JOHN PAYNE (WESTCOMBE PARK) LIMITED
BROMLEY


Company number 03901446
Status Active
Incorporation Date 30 December 1999
Company Type Private Limited Company
Address 1 SHERMAN ROAD, BROMLEY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Alan Stephen Cornish as a director on 1 January 2017; Micro company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of JOHN PAYNE (WESTCOMBE PARK) LIMITED are www.johnpaynewestcombepark.co.uk, and www.john-payne-westcombe-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. John Payne Westcombe Park Limited is a Private Limited Company. The company registration number is 03901446. John Payne Westcombe Park Limited has been working since 30 December 1999. The present status of the company is Active. The registered address of John Payne Westcombe Park Limited is 1 Sherman Road Bromley. . STAVRINIDIS, Hector is a Secretary of the company. CORNISH, Alan Stephen is a Director of the company. DEVENEY, Paul Stephen is a Director of the company. LOUTH, Neil Charles is a Director of the company. SARGENT, Robert is a Director of the company. STAVRINIDIS, Hector is a Director of the company. Secretary PAYNE, Christine Ann has been resigned. Secretary PAYNE, John Edward has been resigned. Secretary TURNER, Graham has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GRAHAM TURNER & COMPANY LIMITED has been resigned. Director CORNISH, Alan Stephen has been resigned. Director PAYNE, Christine Ann has been resigned. Director PAYNE, John Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
STAVRINIDIS, Hector
Appointed Date: 25 December 2014

Director
CORNISH, Alan Stephen
Appointed Date: 01 January 2017
70 years old

Director
DEVENEY, Paul Stephen
Appointed Date: 18 March 2013
54 years old

Director
LOUTH, Neil Charles
Appointed Date: 18 March 2013
50 years old

Director
SARGENT, Robert
Appointed Date: 18 March 2013
61 years old

Director
STAVRINIDIS, Hector
Appointed Date: 01 July 2013
63 years old

Resigned Directors

Secretary
PAYNE, Christine Ann
Resigned: 22 September 2003
Appointed Date: 13 June 2002

Secretary
PAYNE, John Edward
Resigned: 31 March 2002
Appointed Date: 11 January 2000

Secretary
TURNER, Graham
Resigned: 31 May 2002
Appointed Date: 01 April 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 December 1999
Appointed Date: 30 December 1999

Secretary
GRAHAM TURNER & COMPANY LIMITED
Resigned: 18 March 2013
Appointed Date: 22 September 2003

Director
CORNISH, Alan Stephen
Resigned: 25 December 2014
Appointed Date: 18 March 2013
70 years old

Director
PAYNE, Christine Ann
Resigned: 31 March 2002
Appointed Date: 11 January 2000

Director
PAYNE, John Edward
Resigned: 18 March 2013
Appointed Date: 11 January 2000
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 December 1999
Appointed Date: 30 December 1999

JOHN PAYNE (WESTCOMBE PARK) LIMITED Events

14 Mar 2017
Appointment of Mr Alan Stephen Cornish as a director on 1 January 2017
25 Aug 2016
Micro company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

19 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

15 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 53 more events
18 Jan 2000
Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100
18 Jan 2000
New secretary appointed;new director appointed
06 Jan 2000
Secretary resigned
06 Jan 2000
Director resigned
30 Dec 1999
Incorporation