SERVECROFT LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN2 5LX

Company number 02900037
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address 5 BIRLING ROAD, TUNBRIDGE WELLS, KENT, TN2 5LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Benjamin John Martin as a director on 31 July 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 12 . The most likely internet sites of SERVECROFT LIMITED are www.servecroft.co.uk, and www.servecroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Servecroft Limited is a Private Limited Company. The company registration number is 02900037. Servecroft Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Servecroft Limited is 5 Birling Road Tunbridge Wells Kent Tn2 5lx. . BURKINSHAW MANAGEMENT LTD is a Secretary of the company. SPENCER, Jonathan Michael is a Director of the company. WESTACOTT, William John is a Director of the company. Secretary BURKINSHAW, Daniel Spencer has been resigned. Secretary COCKRAM, Gwendoline has been resigned. Secretary ROSSER, Mark Hugo has been resigned. Secretary WARNER, Charles John has been resigned. Secretary BURKINSHAW BLOCK MANAGEMENT has been resigned. Secretary MCA REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIRKETT, Alex has been resigned. Director DELAFONS, Jane has been resigned. Director GREENHALGH, Ruth has been resigned. Director HAINE, Peter John has been resigned. Director HOLLOBON, Claire Michele has been resigned. Director JACKSON, John David has been resigned. Director KNIGHT, Harry has been resigned. Director MACKENZIE, Caroline has been resigned. Director MARTIN, Benjamin John has been resigned. Director MUNN, Joan Lilian has been resigned. Director PHILLIPS, David Layton has been resigned. Director ROSSER, Mark Hugo has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


servecroft Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURKINSHAW MANAGEMENT LTD
Appointed Date: 14 February 2010

Director
SPENCER, Jonathan Michael
Appointed Date: 15 July 2010
50 years old

Director
WESTACOTT, William John
Appointed Date: 03 March 2016
69 years old

Resigned Directors

Secretary
BURKINSHAW, Daniel Spencer
Resigned: 31 July 2008
Appointed Date: 16 September 2003

Secretary
COCKRAM, Gwendoline
Resigned: 01 November 2000
Appointed Date: 05 October 1996

Secretary
ROSSER, Mark Hugo
Resigned: 18 October 1995
Appointed Date: 21 February 1994

Secretary
WARNER, Charles John
Resigned: 05 October 1996
Appointed Date: 18 January 1995

Secretary
BURKINSHAW BLOCK MANAGEMENT
Resigned: 14 February 2010
Appointed Date: 31 July 2008

Secretary
MCA REGISTRARS LIMITED
Resigned: 15 September 2003
Appointed Date: 01 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 1994
Appointed Date: 18 February 1994

Director
BIRKETT, Alex
Resigned: 01 October 2012
Appointed Date: 21 June 2010
41 years old

Director
DELAFONS, Jane
Resigned: 13 November 2006
Appointed Date: 18 August 2005
55 years old

Director
GREENHALGH, Ruth
Resigned: 12 July 2005
Appointed Date: 01 November 2000
57 years old

Director
HAINE, Peter John
Resigned: 15 October 2013
Appointed Date: 16 September 2003
77 years old

Director
HOLLOBON, Claire Michele
Resigned: 19 January 1998
Appointed Date: 05 October 1996
54 years old

Director
JACKSON, John David
Resigned: 24 June 1997
Appointed Date: 05 October 1996
69 years old

Director
KNIGHT, Harry
Resigned: 01 November 2000
Appointed Date: 19 January 1998
100 years old

Director
MACKENZIE, Caroline
Resigned: 21 June 2010
Appointed Date: 13 November 2006
49 years old

Director
MARTIN, Benjamin John
Resigned: 31 July 2016
Appointed Date: 03 October 1996
81 years old

Director
MUNN, Joan Lilian
Resigned: 31 May 2003
Appointed Date: 24 June 1997
105 years old

Director
PHILLIPS, David Layton
Resigned: 18 October 1995
Appointed Date: 21 February 1994
72 years old

Director
ROSSER, Mark Hugo
Resigned: 15 November 1996
Appointed Date: 21 February 1994
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 1994
Appointed Date: 18 February 1994

SERVECROFT LIMITED Events

17 Mar 2017
Confirmation statement made on 14 February 2017 with updates
14 Feb 2017
Termination of appointment of Benjamin John Martin as a director on 31 July 2016
08 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12

08 Apr 2016
Register(s) moved to registered office address 5 Birling Road Tunbridge Wells Kent TN2 5LX
04 Mar 2016
Appointment of Mr William John Westacott as a director on 3 March 2016
...
... and 85 more events
04 Nov 1994
Accounting reference date notified as 31/07

11 Oct 1994
Registered office changed on 11/10/94 from: classic house 174-180 old street london EC1V 9BP

17 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Feb 1994
Incorporation

Similar Companies

SERVECOOL LIMITED SERVECORP LIMITED SERVED LIMITED SERVED STRAIGHT LTD SERVED UP LTD. SERVED2U LIMITED SERVEDALE LIMITED