THIRTY THREE PALACE GARDENS TERRACE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 0XA

Company number 02810037
Status Active
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address 15 ST. LAWRENCE AVENUE, BIDBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Ms Amy Feinberg as a director on 31 March 2017; Termination of appointment of Susan Mcintyre Patterson as a director on 5 January 2017. The most likely internet sites of THIRTY THREE PALACE GARDENS TERRACE LIMITED are www.thirtythreepalacegardensterrace.co.uk, and www.thirty-three-palace-gardens-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Thirty Three Palace Gardens Terrace Limited is a Private Limited Company. The company registration number is 02810037. Thirty Three Palace Gardens Terrace Limited has been working since 16 April 1993. The present status of the company is Active. The registered address of Thirty Three Palace Gardens Terrace Limited is 15 St Lawrence Avenue Bidborough Tunbridge Wells Kent Tn4 0xa. . PURVIS, Andrew is a Secretary of the company. EVANS, Richard Morgan is a Director of the company. FEINBERG, Amy is a Director of the company. MILFORD, Antony Brian is a Director of the company. PURVIS, Andrew James Hamilton is a Director of the company. SLATER, Fraser John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PLATT, Barbara Ann has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DOBRY, Anthea Georgina has been resigned. Director FARQUHARSON, Felicity Gillian has been resigned. Director HARRIES, Gillian Elizabeth Barrett has been resigned. Director PATTERSON, Susan Mcintyre has been resigned. Director PLATT, Barbara Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PURVIS, Andrew
Appointed Date: 20 December 2002

Director
EVANS, Richard Morgan
Appointed Date: 01 July 2008
65 years old

Director
FEINBERG, Amy
Appointed Date: 31 March 2017
78 years old

Director
MILFORD, Antony Brian
Appointed Date: 20 December 2002
84 years old

Director
PURVIS, Andrew James Hamilton
Appointed Date: 01 June 1995
63 years old

Director
SLATER, Fraser John
Appointed Date: 16 March 2015
52 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 May 1993
Appointed Date: 16 April 1993

Secretary
PLATT, Barbara Ann
Resigned: 20 December 2002
Appointed Date: 06 May 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 May 1993
Appointed Date: 16 April 1993
73 years old

Director
DOBRY, Anthea Georgina
Resigned: 01 June 1995
Appointed Date: 06 May 1993
64 years old

Director
FARQUHARSON, Felicity Gillian
Resigned: 01 February 2003
Appointed Date: 06 May 1993
110 years old

Director
HARRIES, Gillian Elizabeth Barrett
Resigned: 16 March 2015
Appointed Date: 06 May 1993
89 years old

Director
PATTERSON, Susan Mcintyre
Resigned: 05 January 2017
Appointed Date: 06 May 1993
95 years old

Director
PLATT, Barbara Ann
Resigned: 20 December 2002
Appointed Date: 06 May 1993
77 years old

Persons With Significant Control

Mr Andrew James Hamilton Purvis
Notified on: 1 January 2017
63 years old
Nature of control: Has significant influence or control

THIRTY THREE PALACE GARDENS TERRACE LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Apr 2017
Appointment of Ms Amy Feinberg as a director on 31 March 2017
13 Jan 2017
Termination of appointment of Susan Mcintyre Patterson as a director on 5 January 2017
11 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 5

...
... and 66 more events
19 May 1993
Registered office changed on 19/05/93 from: somerset house temple street birmingham west midlands B2 5DN

19 May 1993
Secretary resigned

19 May 1993
Director resigned

19 May 1993
Ad 06/05/93--------- £ si 5@1=5 £ ic 2/7

16 Apr 1993
Incorporation