RECTORY GARDENS BLOCK C MANAGEMENT CO. LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 7ER

Company number 02732539
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address 63 OLD RECTORY GARDENS, OLD RECTORY GARDENS FELPHAM, BOGNOR REGIS, WEST SUSSEX, PO22 7ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of RECTORY GARDENS BLOCK C MANAGEMENT CO. LIMITED are www.rectorygardensblockcmanagementco.co.uk, and www.rectory-gardens-block-c-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Ford Rail Station is 4.2 miles; to Littlehampton Rail Station is 4.8 miles; to Chichester Rail Station is 6.5 miles; to Amberley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rectory Gardens Block C Management Co Limited is a Private Limited Company. The company registration number is 02732539. Rectory Gardens Block C Management Co Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of Rectory Gardens Block C Management Co Limited is 63 Old Rectory Gardens Old Rectory Gardens Felpham Bognor Regis West Sussex Po22 7er. . LEE, Judith Mary is a Secretary of the company. BURNS, Robert Edward is a Director of the company. COLLINS, Graham Peter is a Director of the company. ENTICOTT, Jennifer Jane is a Director of the company. LEE, Judith Mary is a Director of the company. Nominee Secretary LLOYD-LEWIS, Huw Ffrangcon has been resigned. Secretary MITCHELL, Jean Laurie has been resigned. Director BLACKETT, Beatrice Lilian has been resigned. Director BLANSHARD, Doris Maud has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director LINSELL, Lilian Florence has been resigned. Director MITCHELL, Jean Laurie has been resigned. Director WHITING, June Eileen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Judith Mary
Appointed Date: 05 July 2005

Director
BURNS, Robert Edward
Appointed Date: 28 February 2010
82 years old

Director
COLLINS, Graham Peter
Appointed Date: 01 December 2014
67 years old

Director
ENTICOTT, Jennifer Jane
Appointed Date: 20 October 2009
70 years old

Director
LEE, Judith Mary
Appointed Date: 03 April 1997
78 years old

Resigned Directors

Nominee Secretary
LLOYD-LEWIS, Huw Ffrangcon
Resigned: 21 July 1992
Appointed Date: 20 July 1992

Secretary
MITCHELL, Jean Laurie
Resigned: 05 July 2005
Appointed Date: 13 July 1994

Director
BLACKETT, Beatrice Lilian
Resigned: 12 February 1996
Appointed Date: 13 July 1994
25 years old

Director
BLANSHARD, Doris Maud
Resigned: 29 April 2005
Appointed Date: 13 July 1994
111 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 21 July 1992
Appointed Date: 20 July 1992
94 years old

Director
LINSELL, Lilian Florence
Resigned: 27 February 2010
Appointed Date: 13 July 1994
107 years old

Director
MITCHELL, Jean Laurie
Resigned: 01 December 2014
Appointed Date: 13 July 1994
96 years old

Director
WHITING, June Eileen
Resigned: 13 July 2009
Appointed Date: 29 April 2005
100 years old

Persons With Significant Control

Mr Robert Edward Burns
Notified on: 20 July 2016
82 years old
Nature of control: Has significant influence or control

Mr Graham Peter Collins
Notified on: 20 July 2016
67 years old
Nature of control: Has significant influence or control

Mrs Jennifer Jane Enticott
Notified on: 20 July 2016
70 years old
Nature of control: Has significant influence or control

Miss Judith Mary Lee
Notified on: 20 July 2016
78 years old
Nature of control: Has significant influence or control

RECTORY GARDENS BLOCK C MANAGEMENT CO. LIMITED Events

01 Aug 2016
Accounts for a dormant company made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
03 Aug 2015
Accounts for a dormant company made up to 31 July 2015
27 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4

01 Dec 2014
Termination of appointment of Jean Laurie Mitchell as a director on 1 December 2014
...
... and 63 more events
26 Apr 1994
First Gazette notice for compulsory strike-off

06 Apr 1994
Director resigned

12 Mar 1994
Registered office changed on 12/03/94 from: 2 penydarren rd merthyr tydfil mid glam CF47 9AH

12 Mar 1994
Secretary resigned

20 Jul 1992
Incorporation