TUNCHECK LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 4DZ

Company number 03042712
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address THE LODGE, 7 LOWER GREEN ROAD PEMBURY, TUNBRIDGE WELLS, TN2 4DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 12 . The most likely internet sites of TUNCHECK LIMITED are www.tuncheck.co.uk, and www.tuncheck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Tuncheck Limited is a Private Limited Company. The company registration number is 03042712. Tuncheck Limited has been working since 06 April 1995. The present status of the company is Active. The registered address of Tuncheck Limited is The Lodge 7 Lower Green Road Pembury Tunbridge Wells Tn2 4dz. . HANES, David John is a Secretary of the company. ADAMS, Kenneth John is a Director of the company. BROMHEAD, Keith Gordon is a Director of the company. HANES, David John is a Director of the company. HANES, Rosemary Pauline is a Director of the company. HARVEY, Julian Wreford is a Director of the company. KESTERTON, Steven Anthony is a Director of the company. MALRA, Gurjinder Kaur is a Director of the company. NEWMAN, Thomas William is a Director of the company. OVENDEN, Julia is a Director of the company. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary HARVEY, Julian Wreford has been resigned. Director BLYTH, Philip has been resigned. Director BROMHEAD, Mark Philip has been resigned. Director BROMHEAD, Mary Louise has been resigned. Nominee Director CHH FORMATIONS LIMITED has been resigned. Director CONSTANCE, Valerie has been resigned. Director ELLEN, Susan has been resigned. Director FRASER, Anthony Paul has been resigned. Director GARRETT, Derek Peter Walter has been resigned. Director HILLS, Wendy has been resigned. Director JOHNSTON, Thelma Margaret has been resigned. Director MARSHALL, Stanley John has been resigned. Director MAY, Frederick has been resigned. Director SELLARS, Hugh has been resigned. Director WATTS, Hazel Kathleen has been resigned. Director WEBB, Stuart Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HANES, David John
Appointed Date: 14 April 2003

Director
ADAMS, Kenneth John
Appointed Date: 30 May 2002
76 years old

Director
BROMHEAD, Keith Gordon
Appointed Date: 17 June 2013
81 years old

Director
HANES, David John
Appointed Date: 14 April 2003
80 years old

Director
HANES, Rosemary Pauline
Appointed Date: 14 April 2003
79 years old

Director
HARVEY, Julian Wreford
Appointed Date: 18 January 1996
57 years old

Director
KESTERTON, Steven Anthony
Appointed Date: 01 April 2013
51 years old

Director
MALRA, Gurjinder Kaur
Appointed Date: 18 January 1996
65 years old

Director
NEWMAN, Thomas William
Appointed Date: 17 June 2013
72 years old

Director
OVENDEN, Julia
Appointed Date: 01 April 2013
65 years old

Resigned Directors

Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 18 January 1996
Appointed Date: 06 April 1995

Secretary
HARVEY, Julian Wreford
Resigned: 14 April 2003
Appointed Date: 18 January 1996

Director
BLYTH, Philip
Resigned: 10 December 2007
Appointed Date: 01 September 2000
88 years old

Director
BROMHEAD, Mark Philip
Resigned: 01 September 2000
Appointed Date: 10 September 1997
58 years old

Director
BROMHEAD, Mary Louise
Resigned: 17 June 2013
Appointed Date: 01 September 2000
80 years old

Nominee Director
CHH FORMATIONS LIMITED
Resigned: 18 January 1996
Appointed Date: 06 April 1995

Director
CONSTANCE, Valerie
Resigned: 23 October 2003
Appointed Date: 01 September 2000
88 years old

Director
ELLEN, Susan
Resigned: 01 June 2015
Appointed Date: 01 April 2013
66 years old

Director
FRASER, Anthony Paul
Resigned: 30 May 2002
Appointed Date: 18 January 1996
66 years old

Director
GARRETT, Derek Peter Walter
Resigned: 31 October 2010
Appointed Date: 18 January 1996
90 years old

Director
HILLS, Wendy
Resigned: 01 September 2000
Appointed Date: 18 January 1996
73 years old

Director
JOHNSTON, Thelma Margaret
Resigned: 14 April 1997
Appointed Date: 18 January 1996
81 years old

Director
MARSHALL, Stanley John
Resigned: 31 July 1996
Appointed Date: 17 January 1996
113 years old

Director
MAY, Frederick
Resigned: 21 June 2004
Appointed Date: 30 May 2002
68 years old

Director
SELLARS, Hugh
Resigned: 05 December 2005
Appointed Date: 21 June 2004
53 years old

Director
WATTS, Hazel Kathleen
Resigned: 19 June 2006
Appointed Date: 30 May 2002
101 years old

Director
WEBB, Stuart Alan
Resigned: 10 December 2007
Appointed Date: 30 May 2002
64 years old

TUNCHECK LIMITED Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12

16 Mar 2016
Termination of appointment of Susan Ellen as a director on 1 June 2015
24 Dec 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 86 more events
15 Mar 1996
New director appointed
15 Mar 1996
New director appointed
06 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1995
Incorporation