THE 34 BROADWATER DOWN MANAGEMENT COMPANY LIMITED

5 Birling Road, Tunbridge Wells, TN2 5LX, Kent
StatusACTIVE
Company No.03581734
Category
Incorporated16 Jun 1998
Age25 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE 34 BROADWATER DOWN MANAGEMENT COMPANY LIMITED is an active with number 03581734. It was incorporated 25 years, 11 months, 28 days ago, on 16 June 1998. The company address is 5 Birling Road, Tunbridge Wells, TN2 5LX, Kent.



People

BURKINSHAW MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 02 Apr 2013

Current time on role 11 years, 2 months, 12 days

BOLT, Martin Langston

Director

Sales Director

ACTIVE

Assigned on 02 Oct 2013

Current time on role 10 years, 8 months, 12 days

HERMAN, Gavin Wayne

Director

Manager

ACTIVE

Assigned on 01 Jun 2004

Current time on role 20 years, 13 days

LEE, Belinda Jacqueline

Director

Estate Agent

ACTIVE

Assigned on 09 Mar 2018

Current time on role 6 years, 3 months, 5 days

BURBRIDGE, Christopher Laurence

Secretary

Director

RESIGNED

Assigned on 20 Nov 2001

Resigned on 17 Sep 2003

Time on role 1 year, 9 months, 27 days

LAWRENCE, Robert Adrian

Secretary

RESIGNED

Assigned on 16 Jun 1998

Resigned on 21 Nov 2001

Time on role 3 years, 5 months, 5 days

SOUTHWELL, David Robert

Secretary

RESIGNED

Assigned on 17 Sep 2003

Resigned on 02 Aug 2005

Time on role 1 year, 10 months, 15 days

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2005

Resigned on 01 Apr 2010

Time on role 4 years, 8 months

OM PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 01 Apr 2010

Time on role

OM PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 29 Nov 2012

Time on role 2 years, 7 months, 28 days

PEVEREL SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Nov 2012

Resigned on 15 Jul 2013

Time on role 7 months, 16 days

ANGER, George

Director

Co Director

RESIGNED

Assigned on 24 Feb 2007

Resigned on 18 Apr 2011

Time on role 4 years, 1 month, 22 days

DOWNS, Jonathan

Director

Editor

RESIGNED

Assigned on 16 Jun 1998

Resigned on 24 Aug 1998

Time on role 2 months, 8 days

GARNHAM, Kenneth Graham

Director

Flooring Contractor

RESIGNED

Assigned on 11 Dec 2013

Resigned on 19 May 2014

Time on role 5 months, 8 days

HERMAN, Maxine Linda

Director

Sales Consultant

RESIGNED

Assigned on 08 Sep 1998

Resigned on 06 Jan 2005

Time on role 6 years, 3 months, 28 days

HORSLEY, Guy Alan

Director

Administrator

RESIGNED

Assigned on 07 Aug 2004

Resigned on 31 May 2006

Time on role 1 year, 9 months, 24 days

O'FLAHERTY, Michael

Director

Journalist

RESIGNED

Assigned on 16 Jun 1998

Resigned on 07 Jan 2000

Time on role 1 year, 6 months, 21 days

PAINE, Susan Clare

Director

Learning Support Assistant

RESIGNED

Assigned on 07 Jan 2000

Resigned on 01 Jan 2006

Time on role 5 years, 11 months, 25 days

SERLS, Simon David

Director

Designer

RESIGNED

Assigned on 07 Aug 2004

Resigned on 24 Feb 2007

Time on role 2 years, 6 months, 17 days


Some Companies

ACRION TECH LTD

47 JUNIPER DRIVE,LONDON,SW18 1JE

Number:11326161
Status:ACTIVE
Category:Private Limited Company

AZR MANAGEMENT SERVICE LTD.

120 ST. LEONARDS ROAD,NORTHAMPTON,NN4 8DW

Number:11812760
Status:ACTIVE
Category:Private Limited Company

GLENTWORTH FORMULATIONS LIMITED

253 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT

Number:11673488
Status:ACTIVE
Category:Private Limited Company

KNIGHTS REFRIGERATION SERVICES LIMITED

UNIT 22B,TRADING ESTATE WINCANTON,BA9 9DT

Number:03706246
Status:ACTIVE
Category:Private Limited Company

LACE AFFAIRS LIMITED

19 THE CRESCENT,ILFORD,IG2 6JF

Number:11004222
Status:ACTIVE
Category:Private Limited Company

SHORELINE CARPENTRY LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:11426455
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