PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED

34 Monson Road, Tunbridge Wells, TN1 1LU, Kent, England
StatusACTIVE
Company No.03375770
CategoryPrivate Limited Company
Incorporated23 May 1997
Age27 years, 7 days
JurisdictionEngland Wales

SUMMARY

PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED is an active private limited company with number 03375770. It was incorporated 27 years, 7 days ago, on 23 May 1997. The company address is 34 Monson Road, Tunbridge Wells, TN1 1LU, Kent, England.



People

BLOCK MANAGEMENT, Tw Property

Secretary

ACTIVE

Assigned on 06 Apr 2022

Current time on role 2 years, 1 month, 24 days

CROSFIELD, Richard John

Director

Retired

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 11 months, 2 days

NASH, Samuel James

Director

Retired

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 11 months, 2 days

NEWBURY, Lucinda Francis

Director

Management Practitioner

ACTIVE

Assigned on 11 May 2024

Current time on role 19 days

PARROCK, Patricia Anne

Director

Retired

ACTIVE

Assigned on 26 Jun 2006

Current time on role 17 years, 11 months, 4 days

BOYES, Kate

Secretary

RESIGNED

Assigned on 12 Nov 2013

Resigned on 30 Nov 2015

Time on role 2 years, 18 days

LAWRENCE, Robert Adrian

Secretary

RESIGNED

Assigned on 18 Jan 2000

Resigned on 22 Nov 2001

Time on role 1 year, 10 months, 4 days

RAMAGGE, Robert William

Secretary

Director

RESIGNED

Assigned on 23 May 1997

Resigned on 06 Aug 1998

Time on role 1 year, 2 months, 14 days

SOUTHWELL, David Robert

Secretary

RESIGNED

Assigned on 30 Apr 2003

Resigned on 02 Aug 2005

Time on role 2 years, 3 months, 2 days

ULLAH, Gaji

Secretary

RESIGNED

Assigned on 21 Nov 2001

Resigned on 30 Apr 2003

Time on role 1 year, 5 months, 9 days

WHITEWAY, Peter James

Secretary

RESIGNED

Assigned on 04 Aug 1998

Resigned on 18 Jan 2000

Time on role 1 year, 5 months, 14 days

ALEXANDRE BOYES (MANAGEMENT) LTD

Corporate-secretary

RESIGNED

Assigned on 30 Nov 2015

Resigned on 31 Jan 2022

Time on role 6 years, 2 months, 1 day

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2005

Resigned on 10 May 2008

Time on role 2 years, 9 months, 9 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 1997

Resigned on 23 May 1997

Time on role

JCM SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 11 Nov 2013

Time on role 6 years, 7 months, 10 days

BECKHURST, Jeanne Rosemary

Director

None

RESIGNED

Assigned on 20 May 2009

Resigned on 21 Jun 2012

Time on role 3 years, 1 month, 1 day

BELL, Colin Stuart

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Jan 2000

Resigned on 29 Jun 2013

Time on role 13 years, 5 months, 17 days

BELL, Kathlyn Violet

Director

Secretary

RESIGNED

Assigned on 27 Sep 1999

Resigned on 18 Jan 2000

Time on role 3 months, 21 days

DIXON, Allan Stanley

Director

Retired

RESIGNED

Assigned on 27 Sep 1999

Resigned on 24 Jan 2006

Time on role 6 years, 3 months, 27 days

RAMAGGE, Robert William

Director

Director

RESIGNED

Assigned on 23 May 1997

Resigned on 06 Aug 1998

Time on role 1 year, 2 months, 14 days

ROBERTS, Lional Hugh

Director

Retired

RESIGNED

Assigned on 27 Sep 1999

Resigned on 18 Apr 2003

Time on role 3 years, 6 months, 21 days

ROBERTS, Lionel Hugh

Director

Retired

RESIGNED

Assigned on 31 May 2005

Resigned on 20 May 2009

Time on role 3 years, 11 months, 20 days

SILVANO, Maxwell

Director

Architecht

RESIGNED

Assigned on 04 Aug 1998

Resigned on 18 Jan 2000

Time on role 1 year, 5 months, 14 days

TEAL, Valerie

Director

Retired

RESIGNED

Assigned on 12 Sep 2005

Resigned on 26 Jun 2006

Time on role 9 months, 14 days

WARREN, Marion Diana

Director

Retired

RESIGNED

Assigned on 21 Jun 2012

Resigned on 29 Jun 2013

Time on role 1 year, 8 days

WHITEWAY, Peter James

Director

Director

RESIGNED

Assigned on 23 May 1997

Resigned on 18 Jan 2000

Time on role 2 years, 7 months, 26 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 1997

Resigned on 23 May 1997

Time on role


Some Companies

ALJ MOTOR TRANSPORT LTD

18 FITCH CLOSE,CHELMSFORD,CM3 2FB

Number:10882659
Status:ACTIVE
Category:Private Limited Company
Number:LP008744
Status:ACTIVE
Category:Limited Partnership

B10 MEDIA LIMITED

22 MAXWELL ROAD,LITTLEHAMPTON,BN17 7BN

Number:10865669
Status:ACTIVE
Category:Private Limited Company

D&A (2165) LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10312978
Status:ACTIVE
Category:Private Limited Company

LEC ENGINEERING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09191282
Status:ACTIVE
Category:Private Limited Company

TIMECHAIN LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:03159525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source