THE WOODLANDS PEMBURY FREEHOLD LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 3LQ

Company number 03638596
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address 1 COURT MEADOW, ROTHERFIELD, CROWBOROUGH, ENGLAND, TN6 3LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Rotherfield Crowborough TN6 3LQ on 3 April 2017; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr John Cosmo Moray Graham as a director on 15 December 2016. The most likely internet sites of THE WOODLANDS PEMBURY FREEHOLD LIMITED are www.thewoodlandspemburyfreehold.co.uk, and www.the-woodlands-pembury-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The Woodlands Pembury Freehold Limited is a Private Limited Company. The company registration number is 03638596. The Woodlands Pembury Freehold Limited has been working since 25 September 1998. The present status of the company is Active. The registered address of The Woodlands Pembury Freehold Limited is 1 Court Meadow Rotherfield Crowborough England Tn6 3lq. . JONES, Kevin Rowland is a Secretary of the company. GRAHAM, John Cosmo Moray is a Director of the company. MACLEAN, Keith Alexander is a Director of the company. SANFORD, Mark Stephen is a Director of the company. Secretary ALDRIDGE, Alexander John has been resigned. Secretary MOONEY, Alison Mary has been resigned. Secretary TAYLOR, Colin Ogden has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COE, Pamela Marjorie has been resigned. Director DAVEY, Bernard has been resigned. Director DAVEY, Kate has been resigned. Director GREAVES, Simon Latimer Angus has been resigned. Director JONES, Loretta Amanda has been resigned. Director NYE, Sydney Owen has been resigned. Director TAYLOR, Colin Ogden has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Kevin Rowland
Appointed Date: 21 November 2006

Director
GRAHAM, John Cosmo Moray
Appointed Date: 15 December 2016
69 years old

Director
MACLEAN, Keith Alexander
Appointed Date: 18 July 2016
46 years old

Director
SANFORD, Mark Stephen
Appointed Date: 19 November 2007
61 years old

Resigned Directors

Secretary
ALDRIDGE, Alexander John
Resigned: 21 November 2006
Appointed Date: 20 January 2005

Secretary
MOONEY, Alison Mary
Resigned: 20 January 2005
Appointed Date: 01 October 2002

Secretary
TAYLOR, Colin Ogden
Resigned: 01 October 2002
Appointed Date: 29 October 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 October 1998
Appointed Date: 25 September 1998

Director
COE, Pamela Marjorie
Resigned: 26 October 2016
Appointed Date: 21 November 2006
76 years old

Director
DAVEY, Bernard
Resigned: 21 November 2006
Appointed Date: 29 October 1998
86 years old

Director
DAVEY, Kate
Resigned: 07 June 2007
Appointed Date: 06 January 2006
85 years old

Director
GREAVES, Simon Latimer Angus
Resigned: 28 November 2003
Appointed Date: 27 October 1998
81 years old

Director
JONES, Loretta Amanda
Resigned: 14 November 2012
Appointed Date: 28 November 2003
61 years old

Director
NYE, Sydney Owen
Resigned: 24 March 2016
Appointed Date: 29 October 1998
91 years old

Director
TAYLOR, Colin Ogden
Resigned: 09 February 2004
Appointed Date: 29 October 1998
108 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 October 1998
Appointed Date: 25 September 1998

THE WOODLANDS PEMBURY FREEHOLD LIMITED Events

03 Apr 2017
Registered office address changed from Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Rotherfield Crowborough TN6 3LQ on 3 April 2017
08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 Jan 2017
Appointment of Mr John Cosmo Moray Graham as a director on 15 December 2016
07 Nov 2016
Termination of appointment of Pamela Marjorie Coe as a director on 26 October 2016
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 64 more events
03 Nov 1998
New director appointed
03 Nov 1998
New secretary appointed;new director appointed
03 Nov 1998
New director appointed
03 Nov 1998
Registered office changed on 03/11/98 from: 381 kingsway hove east sussex BN3 4QD
25 Sep 1998
Incorporation