2M TRADE PARK MANAGEMENT LIMITED - CHATHAM
Company Profile | Company Filings |
Overview
2M TRADE PARK MANAGEMENT LIMITED is a Private Limited Company from CHATHAM and has the status: Active.
2M TRADE PARK MANAGEMENT LIMITED was incorporated 19 years ago on 18/10/2004 and has the registered number: 05261991. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
2M TRADE PARK MANAGEMENT LIMITED was incorporated 19 years ago on 18/10/2004 and has the registered number: 05261991. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
2M TRADE PARK MANAGEMENT LIMITED - CHATHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1-3 MANOR ROAD
CHATHAM
KENT
ME4 6AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2024 | 11/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GLAN DAVIES | Jan 1968 | British | Director | 2008-11-05 | CURRENT |
MR GARETH JAMES SHARPE | Apr 1965 | British | Director | 2008-11-05 | CURRENT |
MR KEVIN GODFREY | Sep 1962 | British | Director | 2008-11-05 | CURRENT |
NINA ELSIE GILHAM | Nov 1956 | British | Director | 2008-11-05 | CURRENT |
MS LINDA MARGARET SHARPE | Oct 1966 | British | Director | 2008-11-05 | CURRENT |
ADRIAN STUART BRENNAN DYBALL | Jun 1968 | British | Director | 2005-02-15 UNTIL 2008-03-18 | RESIGNED |
MR HENRY LAWRENCE FLINT | Dec 1960 | Secretary | 2005-02-15 UNTIL 2008-03-18 | RESIGNED | |
MR HENRY LAWRENCE FLINT | Dec 1960 | Secretary | 2008-09-24 UNTIL 2008-11-05 | RESIGNED | |
MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK | Sep 1955 | British | Secretary | 2008-03-18 UNTIL 2008-11-05 | RESIGNED |
MR HENRY LAWRENCE FLINT | Dec 1960 | Director | 2005-02-15 UNTIL 2008-11-05 | RESIGNED | |
BRYAN MARK TAYLOR | Feb 1967 | British | Director | 2005-02-15 UNTIL 2008-11-05 | RESIGNED |
MR MICHAEL JOHN PEASLAND | Feb 1952 | British | Director | 2008-03-18 UNTIL 2008-11-05 | RESIGNED |
ALEXANDER CLYDE MEDHURST | Feb 1963 | British | Director | 2007-04-27 UNTIL 2008-04-28 | RESIGNED |
MR GUY PITT HARDACRE | Apr 1957 | British | Director | 2005-02-15 UNTIL 2008-09-29 | RESIGNED |
ANDREW JAMES MCNAUGHTON | Nov 1963 | British | Director | 2008-03-18 UNTIL 2008-11-05 | RESIGNED |
M & B SECRETARIES LIMITED | Corporate Director | 2004-10-18 UNTIL 2005-02-15 | RESIGNED | ||
M & B SECRETARIES LIMITED | Corporate Secretary | 2004-10-18 UNTIL 2005-02-15 | RESIGNED | ||
LAKEPARK NOMINEES LTD | Corporate Secretary | 2008-11-05 UNTIL 2016-03-31 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-10-18 UNTIL 2004-10-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-10-18 UNTIL 2004-10-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2004-10-18 UNTIL 2004-10-18 | RESIGNED | ||
MB NOMINEES LIMITED | Corporate Director | 2004-10-18 UNTIL 2005-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Katana Property Limited | 2019-06-05 | Egham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr John Patrick Donoghue | 2017-04-26 - 2019-06-05 | 7/1964 | Aylesford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |