ROWENA GRACE VON ALBEDYHLL - MAIDSTONE

ROWENA GRACE VON ALBEDYHLL - MAIDSTONE

.

Overview

BARONESS ROWENA GRACE VON ALBEDYHLL is a Director from Maidstone Kent. This person was born in April 1954, which was over 70 years ago. BARONESS ROWENA GRACE VON ALBEDYHLL is British and resident in England. This company officer is, or was, associated with at least 21 company roles.
Their most recent appointment, in our records, was to CHELTENHAM DEVELOPMENTS IW LIMITED on 2018-01-05, from which they resigned on 2018-11-16.

Address

12 Romney Place,
Maidstone
Kent
ME15 6LE
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
CHELTENHAM DEVELOPMENTS IW LIMITED Active Director 2018-01-05 until 2018-11-16 RESIGNED £100 cash, £100 equity
SANDHILL BARNS LTD Active Director 2013-06-12 until 2015-06-13 RESIGNED £22,802 cash, £444,232 equity
CHELSEA GATE LTD Active Director 2012-07-15 until 2018-11-16 RESIGNED £163,966 cash, £496,432 equity
HOUSE OF CHILLI LIMITED Active Director 2012-04-30 until 2014-05-07 RESIGNED £1,578 cash, £-94,660 equity
CHEVERTON AGGREGATES LTD Active Director 2007-04-02 until 2017-11-24 RESIGNED £-113,621 equity
HOLLIER FARMS LTD Active Director 2004-07-07 until 2018-11-16 RESIGNED £13,844 cash, £1,041,437 equity
SANDOWN MANAGEMENT (IW) LTD Active Director 2004-03-18 until 2004-11-01 RESIGNED £541 cash, £2,814 equity
HOLLIER FARMS LTD Active Secretary 2003-08-15 until 2013-02-01 RESIGNED £13,844 cash, £1,041,437 equity
CHELSEA GATE LTD Active Director 2003-03-10 until 2006-09-01 RESIGNED £163,966 cash, £496,432 equity
VISTA MANAGEMENT (IW) LIMITED Active Director 2000-02-01 until 2001-03-09 RESIGNED
SANDOWN MANAGEMENT (IW) LTD Active Director 1998-11-30 until 1999-06-16 RESIGNED £541 cash, £2,814 equity
FOX WOOD MOTORS LTD Active Director 1998-11-30 until 2003-12-30 RESIGNED £58,825 cash
CHELTENHAM INVESTMENTS LTD Active Director 1998-02-24 until 2018-11-16 RESIGNED £17,571 cash, £652,086 equity
MCC INVESTMENTS LTD Active Director 1997-12-04 until 2018-11-16 RESIGNED £19,291 cash, £89,250 equity
MCC INVESTMENTS LTD Active Secretary 1997-12-04 until 2008-11-01 RESIGNED £19,291 cash, £89,250 equity
CHELTENHAM DEVELOPMENTS LIMITED Active Director 1997-04-02 until 2018-11-16 RESIGNED £265,469 cash, £536,335 equity
ABBEY PROPERTY MANAGEMENT LIMITED Active Secretary 1993-05-06 until 1996-04-09 RESIGNED £19,562 cash
HAMMOND HOLDINGS LTD Active Director 1992-10-05 until 1996-05-13 RESIGNED £9,538 cash, £961,175 equity

Companies Controlled

Company Active from Level of control
CHELSEA GATE LTD 2018-11-16 - 2022-10-06 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
CHELSEA GATE LTD 2016-04-06 - 2018-11-16 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
CHELTENHAM DEVELOPMENTS LIMITED 2018-11-16 - 2022-10-14 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
CHELTENHAM DEVELOPMENTS LIMITED 2016-04-06 - 2018-11-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
CHELTENHAM INVESTMENTS LTD 2018-11-16 - 2022-10-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
CHELTENHAM INVESTMENTS LTD 2016-04-06 - 2018-11-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
CHEVERTON AGGREGATES LTD 2016-04-06 - 2017-11-24 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
CHELTENHAM DEVELOPMENTS IW LIMITED 2018-11-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
CHELTENHAM DEVELOPMENTS IW LIMITED 2018-01-05 - 2018-11-16 Ownership of shares 75 to 100 percent
HOLLIER FARMS LTD 2018-11-16 - 2022-10-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
HOLLIER FARMS LTD 2016-04-06 - 2018-11-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
MCC INVESTMENTS LTD 2018-11-16 - 2022-10-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
MCC INVESTMENTS LTD 2016-04-06 - 2018-11-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
WIGHT FOLLY LIMITED 2018-11-16 - 2022-10-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
WIGHT FOLLY LIMITED 2017-02-28 - 2018-11-16 Ownership of shares 75 to 100 percent


Related People

Name Occupation Address No of Appointments
MR MICHAEL PHILIP WRENNALL Property Developer London, England 9
CHRISTOPHER RUPERT BENNETT Property Consultant London 1
KEVAN DAVID BRASH Property Consultant Shanklin 4
MS LISA PETERSON Company Director Maidstone, United Kingdom 1
MS LISA PETERSON Company Director Maidstone, United Kingdom 4
MR JAMES HEWITT Farmer Alresford, United Kingdom 9
HELEN JANE ASH Maidstone, England 3
PETER DAVID ASH Plant Hire Contractor Maidstone, England 2
JEFFREY DIAMOND Computer Engineer Cowes 1
MR JAMES HEWITT Company Director Maidstone, United Kingdom 2
JEREMY SAUNDERS Car Sales Brading, England 1
MARTIN ALEXANDER CLIFFORD Bristol 2
MR SIMON FORBES Manager Sandown, England 1
MISS SUSAN HELEN JANE MORRIS Civil Servant Sandown 2
LYN JOY QUINCE Sandown 2
COLIN RUSSELL Carpenter Ryde 1
MRS YVONNE BIANCA VON ALBEDYHLL Company Director Maidstone, United Kingdom 6
MS CAROL MASON Retired Sandown, United Kingdom 1
MR JEFFREY DIAMOND Director Maidstone, England 7

Nearby People

Name Occupation Address No of Appointments
MR MICHAEL EDWARD PHILLIPS Company Director Maidstone 4
ROMNEY SECRETARIES LIMITED Maidstone 51
MR MARK PETER SMITH ACCOUNTANT MAIDSTONE, UNITED KINGDOM 63
MR ALAN WEBB Director Maidstone, United Kingdom 1
MR RICKY LEE WHYBROW Director Maidstone 1
SUZI BALLMAN Maidstone, United Kingdom 1
ANDREW DAVID BALLMAN Director Maidstone, United Kingdom 1
MR GAVIN ALLAN BEAK Director Maidstone, United Kingdom 2
MRS TINA BROWN Financial Maidstone, United Kingdom 1
MRS ELIZABETH ANNE SHEDDEN Director Maidstone, United Kingdom 1