The Exchange (Tunbridge Wells) Management Limited
- Active
- Incorporated on 18 May 2005
Reg Address: ALEXANDRE BOYES48 Mount Ephraim 48, Tunbridge Wells TN4 8AU, United Kingdom
- Summary The company with name "The Exchange (Tunbridge Wells) Management Limited" is a private-limited-guarant-nsc and located in ALEXANDRE BOYES48 Mount Ephraim 48, Tunbridge Wells TN4 8AU. The Exchange (Tunbridge Wells) Management Limited is currently in active status and it was incorporated on 18 May 2005 (19 years 4 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Exchange (Tunbridge Wells) Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mohamed Yacoob Kassim | Director | 11 Dec 2020 | British | Active |
2 | Ludvik Milos Zidek | Director | 24 Aug 2018 | British | Active |
3 | Melanie Jane Taylor | Director | 24 Aug 2018 | British | Resigned 23 Jun 2020 |
4 | Melanie Jane Taylor | Director | 24 Aug 2018 | British | Resigned 23 Jun 2020 |
5 | ALEXANDRE BOYES MAN LTD | Corporate Secretary | 21 Nov 2016 | - | Active |
6 | Elaine Townley | Corporate Secretary | 14 Mar 2012 | - | Resigned 31 Dec 2015 |
7 | Hazel Hill Duncombe | Director | 29 Apr 2010 | British | Resigned 3 Jul 2012 |
8 | Robyn Lynette Leigh | Director | 4 Mar 2010 | British | Resigned 19 Jan 2011 |
9 | Stephen Paul Christopher Swaine | Director | 4 Mar 2010 | British | Active |
10 | David Malcolm Smith | Director | 4 Mar 2010 | British | Active |
11 | David Malcolm Smith | Director | 4 Mar 2010 | British | Active |
12 | Stephen Paul Christopher Swaine | Director | 4 Mar 2010 | British | Active |
13 | Cedric Domzalski | Director | 4 Mar 2010 | French | Resigned 29 Aug 2013 |
14 | Peter David Diffley | Director | 30 Jan 2009 | British | Resigned 4 Mar 2010 |
15 | Jonathan Dyson | Director | 30 Jan 2009 | British | Resigned 4 Mar 2010 |
16 | Annette Clair Cole | Director | 30 Jan 2009 | British | Resigned 4 Mar 2010 |
17 | M & N SECRETARIES LIMITED | Corporate Nominee Secretary | 31 Oct 2008 | - | Resigned 13 Mar 2012 |
18 | Julia Cowley | Secretary | 1 Jan 2008 | - | Resigned 31 Oct 2008 |
19 | Philippa Aklexandra Bugby | Director | 6 Jun 2005 | British | Resigned 30 Apr 2009 |
20 | Nicholas Stanley Davies | Director | 18 May 2005 | British | Resigned 4 Mar 2010 |
21 | SEYMOUR MACINTYRE LIMITED | Secretary | 18 May 2005 | - | Resigned 31 Dec 2007 |
22 | Simon Philip Banfield | Director | 18 May 2005 | British | Resigned 30 Jan 2009 |
23 | Robert Kevin Barber | Director | 18 May 2005 | British | Resigned 24 Jul 2008 |
24 | Nicholas Stanley Davies | Director | 18 May 2005 | British | Resigned 4 Mar 2010 |
25 | Steve Keith Jones | Director | 18 May 2005 | - | Resigned 30 Jan 2009 |
26 | Peter Martin Sebry | Director | 18 May 2005 | British | Resigned 30 Jan 2009 |
27 | David William Tillbrook | Director | 18 May 2005 | British | Resigned 30 Jan 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 18 May 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Exchange (Tunbridge Wells) Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 25 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 15 May 2024 | Download PDF |
3 | Accounts - Micro Entity | 25 May 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 17 May 2023 | Download PDF |
5 | Accounts - Micro Entity | 18 Jul 2022 | Download PDF 6 Pages |
6 | Confirmation Statement - No Updates | 20 May 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 15 Dec 2020 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 19 May 2020 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 20 Apr 2020 | Download PDF 6 Pages |
11 | Confirmation Statement - No Updates | 29 May 2019 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 3 May 2019 | Download PDF 6 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2018 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2018 | Download PDF 2 Pages |
15 | Accounts - Dormant | 22 Aug 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 18 May 2018 | Download PDF 3 Pages |
17 | Accounts - Dormant | 24 Sep 2017 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 19 May 2017 | Download PDF 4 Pages |
19 | Officers - Appoint Corporate Secretary Company With Name Date | 21 Nov 2016 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Full | 5 Sep 2016 | Download PDF 7 Pages |
21 | Annual Return - Company With Made Up Date No Member List | 23 May 2016 | Download PDF 3 Pages |
22 | Address - Change Registered Office Company With Date Old New | 5 Feb 2016 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 31 Dec 2015 | Download PDF 1 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 31 Dec 2015 | Download PDF 1 Pages |
25 | Accounts - Dormant | 14 Jul 2015 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date No Member List | 1 Jun 2015 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Full | 27 May 2014 | Download PDF 7 Pages |
28 | Annual Return - Company With Made Up Date No Member List | 19 May 2014 | Download PDF 4 Pages |
29 | Officers - Termination Director Company With Name | 29 Aug 2013 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date No Member List | 21 May 2013 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Full | 11 Mar 2013 | Download PDF 7 Pages |
32 | Accounts - Total Exemption Full | 18 Sep 2012 | Download PDF 7 Pages |
33 | Officers - Termination Director Company With Name | 3 Jul 2012 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 18 May 2012 | Download PDF 6 Pages |
35 | Officers - Appoint Corporate Secretary Company With Name | 20 Mar 2012 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name | 14 Mar 2012 | Download PDF 1 Pages |
37 | Address - Change Registered Office Company With Date Old | 14 Mar 2012 | Download PDF 1 Pages |
38 | Accounts - Dormant | 12 Sep 2011 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 18 May 2011 | Download PDF 6 Pages |
40 | Officers - Termination Director Company With Name | 24 Jan 2011 | Download PDF 1 Pages |
41 | Accounts - Dormant | 19 Aug 2010 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date No Member List | 21 May 2010 | Download PDF 5 Pages |
43 | Officers - Appoint Person Director Company With Name | 18 May 2010 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 26 Apr 2010 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 26 Apr 2010 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 17 Mar 2010 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name | 10 Mar 2010 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 10 Mar 2010 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 10 Mar 2010 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name | 10 Mar 2010 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 10 Mar 2010 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 10 Mar 2010 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old | 8 Mar 2010 | Download PDF 1 Pages |
54 | Accounts - Dormant | 27 Oct 2009 | Download PDF 2 Pages |
55 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 9 Jun 2009 | Download PDF 3 Pages |
57 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
58 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
59 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
60 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
61 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
62 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
63 | Officers - Legacy | 29 May 2009 | Download PDF 2 Pages |
64 | Address - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
65 | Officers - Legacy | 6 Nov 2008 | Download PDF 1 Pages |
66 | Officers - Legacy | 6 Nov 2008 | Download PDF 2 Pages |
67 | Accounts - Dormant | 29 Oct 2008 | Download PDF 2 Pages |
68 | Officers - Legacy | 28 Jul 2008 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 20 May 2008 | Download PDF 4 Pages |
70 | Officers - Legacy | 22 Jan 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 22 Jan 2008 | Download PDF 2 Pages |
72 | Accounts - Dormant | 14 Nov 2007 | Download PDF 2 Pages |
73 | Accounts - Legacy | 19 Aug 2007 | Download PDF 1 Pages |
74 | Officers - Legacy | 16 Aug 2007 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 24 May 2007 | Download PDF 3 Pages |
76 | Address - Legacy | 11 Sep 2006 | Download PDF 1 Pages |
77 | Accounts - Dormant | 17 Jul 2006 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 22 May 2006 | Download PDF 2 Pages |
79 | Officers - Legacy | 16 Jun 2005 | Download PDF 3 Pages |
80 | Address - Legacy | 1 Jun 2005 | Download PDF 1 Pages |
81 | Incorporation - Company | 18 May 2005 | Download PDF 27 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Vicki Pugh Limited Mutual People: Stephen Paul Christopher Swaine | Active |