This company is commonly known as 56 Dudley Road Management Company Limited. The company was founded 32 years ago and was given the registration number 02764048. The firm's registered office is in KENT. You can find them at Flat 3, 56 Dudley Road, Tunbridge Wells, Kent, . This company's SIC code is 99999 - Dormant Company.
Name | : | 56 DUDLEY ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02764048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1992 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 56 Dudley Road, Tunbridge Wells, Kent, TN1 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherrywood, Faircrouch Lane, Wadhurst, England, TN5 6PT | Secretary | 03 November 2021 | Active |
Cherrywood, Faircrouch Lane, Wadhurst, England, TN5 6PT | Director | 05 March 2019 | Active |
Flat 3, 56 Dudley Road, Tunbridge Wells, Kent, TN1 1LF | Director | 03 November 2021 | Active |
Flat 1, 56 Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 03 November 2021 | Active |
Flat 3, 56 Dudley Road, Tunbridge Wells, Kent, TN1 1LF | Secretary | 17 February 2019 | Active |
56 Dudley Road, Tunbridge Wells, TN1 1LF | Secretary | 12 November 1992 | Active |
56 Dudley Road, Tunbridge Wells, TN1 1LF | Secretary | 01 November 1996 | Active |
56 Dudley Road, Tunbridge Wells, TN1 1LF | Secretary | 01 April 2000 | Active |
3, Route De Pujols, Gensac, France, 33890 | Secretary | 06 October 2002 | Active |
Top Floor Flat 56 Dudley Road, Tunbridge Wells, TN1 1LF | Secretary | 30 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 November 1992 | Active |
56 Dudley Road, Tunbridge Wells, TN1 1LF | Director | 24 July 1996 | Active |
Cherry Tree Cottage, Pine Walk, East Horsley, KT24 5AG | Director | 03 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 November 1992 | Active |
Flat 3, 56 Dudley Road, Tunbridge Wells, TN1 1LF | Director | 10 November 2005 | Active |
56, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 20 October 2018 | Active |
56 Dudley Road, Tunbridge Wells, TN1 1LF | Director | 12 November 1992 | Active |
Flat 1, 56, Dudley Road, Tunbridge Wells, Great Britain, TN1 1LF | Director | 15 February 2015 | Active |
56 Dudley Road, Tunbridge Wells, TN1 1LF | Director | 12 November 1992 | Active |
Flat 1, 56 Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 19 August 2019 | Active |
56, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 22 December 2012 | Active |
56 Dudley Road, Tunbridge Wells, TN1 1LF | Director | 01 April 2000 | Active |
3, Route De Pujols, Gensac, France, 33890 | Director | 06 October 2002 | Active |
Top Floor Flat 56 Dudley Road, Tunbridge Wells, TN1 1LF | Director | 30 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 November 1992 | Active |
Ms Eve Emmie Ward | ||
Notified on | : | 03 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 56 Dudley Road, Tunbridge Wells, England, TN1 1LF |
Nature of control | : |
|
Mr Oliver Alexander Neville Taylor | ||
Notified on | : | 03 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 56 Dudley Road, Tunbridge Wells, England, TN1 1LF |
Nature of control | : |
|
Miss Katherine Macmillan-Scott | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 56, Dudley Road, Tunbridge Wells, England, TN1 1LF |
Nature of control | : |
|
Mrs Karen Faircloth | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cherrywood, Faircrouch Lane, Wadhurst, England, TN5 6PT |
Nature of control | : |
|
Miss Esther Jade Farrow | ||
Notified on | : | 17 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | English |
Address | : | Flat 3, 56 Dudley Road, Kent, TN1 1LF |
Nature of control | : |
|
Mrs Fiona Jane Pollard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 3, Route De Pujols, Gensac 33890, France, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.