THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED
SITTINGBOURNE


Company number 04139395
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address C/O JH PROPERTY MANAGEMENT LIMITED THE OAST, 62 BELL ROAD, SITTINGBOURNE, KENT, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of a secretary; Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Jh Property Management Limited the Oast 62 Bell Road Sittingbourne Kent on 1 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED are www.themerchantsstoremanagementcompany.co.uk, and www.the-merchant-s-store-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Merchant S Store Management Company Limited is a Private Limited Company. The company registration number is 04139395. The Merchant S Store Management Company Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of The Merchant S Store Management Company Limited is C O Jh Property Management Limited The Oast 62 Bell Road Sittingbourne Kent United Kingdom. . JH PROPERTY MANAGEMENT LIMITED is a Secretary of the company. LUNDY, Simon Mason is a Director of the company. MACDONALD, Harry James is a Director of the company. VALETINE, Diane Audrey is a Director of the company. WILKES, Bryan Matthew is a Director of the company. Secretary BUSS MURTON SECRETARIAL SERVICES LIMITED has been resigned. Secretary CAXTONS COMMERCIALS LIMITED has been resigned. Director AW, Tar Ching, Dr has been resigned. Director LAWS, Charles Arthur Peter has been resigned. Director MOON, John Philip has been resigned. Director SHIPPEY, John Mark has been resigned. Director VALETINE, Diane Audrey has been resigned. Director WATTS, Jonathan Leonard has been resigned. Director ZANZIBAR PROPERTIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JH PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2017

Director
LUNDY, Simon Mason
Appointed Date: 01 May 2015
71 years old

Director
MACDONALD, Harry James
Appointed Date: 30 April 2010
77 years old

Director
VALETINE, Diane Audrey
Appointed Date: 04 February 2016
62 years old

Director
WILKES, Bryan Matthew
Appointed Date: 25 August 2016
76 years old

Resigned Directors

Secretary
BUSS MURTON SECRETARIAL SERVICES LIMITED
Resigned: 22 August 2006
Appointed Date: 11 January 2001

Secretary
CAXTONS COMMERCIALS LIMITED
Resigned: 01 January 2017
Appointed Date: 18 June 2007

Director
AW, Tar Ching, Dr
Resigned: 02 March 2008
Appointed Date: 01 April 2007
77 years old

Director
LAWS, Charles Arthur Peter
Resigned: 22 August 2006
Appointed Date: 11 January 2001
76 years old

Director
MOON, John Philip
Resigned: 22 August 2006
Appointed Date: 11 January 2001
78 years old

Director
SHIPPEY, John Mark
Resigned: 30 April 2010
Appointed Date: 15 March 2007
44 years old

Director
VALETINE, Diane Audrey
Resigned: 04 February 2016
Appointed Date: 04 February 2016
62 years old

Director
WATTS, Jonathan Leonard
Resigned: 28 February 2014
Appointed Date: 09 March 2007
71 years old

Director
ZANZIBAR PROPERTIES LIMITED
Resigned: 30 January 2007
Appointed Date: 14 August 2006

THE MERCHANT'S STORE MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Termination of appointment of a secretary
01 Feb 2017
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Jh Property Management Limited the Oast 62 Bell Road Sittingbourne Kent on 1 February 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
03 Jan 2017
Appointment of Jh Property Management Limited as a secretary on 1 January 2017
...
... and 48 more events
07 Feb 2003
Director's particulars changed
20 Dec 2002
Accounts for a dormant company made up to 31 January 2002
19 Apr 2002
Registered office changed on 19/04/02 from: the priory church road tunbridge wells kent TN1 1JJ
02 Feb 2002
Return made up to 11/01/02; full list of members
11 Jan 2001
Incorporation