39 GORDON ROAD MANAGEMENT (CANTERBURY) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3JT

Company number 02256956
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address 30 NUNNERY FIELDS, CANTERBURY, KENT, CT1 3JT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 39 GORDON ROAD MANAGEMENT (CANTERBURY) LIMITED are www.39gordonroadmanagementcanterbury.co.uk, and www.39-gordon-road-management-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. 39 Gordon Road Management Canterbury Limited is a Private Limited Company. The company registration number is 02256956. 39 Gordon Road Management Canterbury Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of 39 Gordon Road Management Canterbury Limited is 30 Nunnery Fields Canterbury Kent Ct1 3jt. . WESTON, Brian is a Secretary of the company. WESTON, Brian is a Director of the company. WESTON, Jane Ann is a Director of the company. Secretary AHMAD, Roshna Elizabeth has been resigned. Secretary BENNETTOVA, Vlasta, Doctor has been resigned. Secretary DASH, Chris has been resigned. Secretary KILLICK, Sarah Jane Louise has been resigned. Secretary KILLICK, Sarah Jane Louise has been resigned. Director AHMAD, Roshna Elizabeth has been resigned. Director BENNETTOVA, Vlasta, Doctor has been resigned. Director GASH, Jeanette Valerie has been resigned. Director KILLICK, Sarah Jane Louise has been resigned. Director LE ROUX, Peter Johannes has been resigned. Director MIDDLETON, David has been resigned. Director POMEROY, Louise Sarah has been resigned. Director RICKARD, Gillian Frances has been resigned. Director STAMP, Matthew Raymond has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WESTON, Brian
Appointed Date: 15 April 2003

Director
WESTON, Brian
Appointed Date: 15 April 2003
69 years old

Director
WESTON, Jane Ann
Appointed Date: 12 May 2004
65 years old

Resigned Directors

Secretary
AHMAD, Roshna Elizabeth
Resigned: 16 June 1994

Secretary
BENNETTOVA, Vlasta, Doctor
Resigned: 15 April 2003
Appointed Date: 31 December 2001

Secretary
DASH, Chris
Resigned: 12 October 2001
Appointed Date: 04 February 2001

Secretary
KILLICK, Sarah Jane Louise
Resigned: 31 December 2001
Appointed Date: 13 October 2001

Secretary
KILLICK, Sarah Jane Louise
Resigned: 04 February 2001
Appointed Date: 16 June 1994

Director
AHMAD, Roshna Elizabeth
Resigned: 16 June 1994
63 years old

Director
BENNETTOVA, Vlasta, Doctor
Resigned: 01 April 2004
Appointed Date: 31 December 2001
69 years old

Director
GASH, Jeanette Valerie
Resigned: 21 February 2001
56 years old

Director
KILLICK, Sarah Jane Louise
Resigned: 01 May 2003
23 years old

Director
LE ROUX, Peter Johannes
Resigned: 01 April 2004
Appointed Date: 16 June 1994
60 years old

Director
MIDDLETON, David
Resigned: 17 September 2007
Appointed Date: 21 February 2001
54 years old

Director
POMEROY, Louise Sarah
Resigned: 12 October 2001
60 years old

Director
RICKARD, Gillian Frances
Resigned: 17 November 2009
Appointed Date: 01 May 2003
70 years old

Director
STAMP, Matthew Raymond
Resigned: 01 May 2003
56 years old

Persons With Significant Control

Mr Brian Weston
Notified on: 15 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

39 GORDON ROAD MANAGEMENT (CANTERBURY) LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
18 Dec 2015
Total exemption full accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 84 more events
22 Nov 1989
Ad 12/05/88--------- £ si 100@1

22 Nov 1989
Accounts for a small company made up to 31 March 1989

22 Nov 1989
Return made up to 15/11/89; full list of members

14 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1988
Incorporation