61 NEW DOVER ROAD, CANTERBURY LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2WD

Company number 02598503
Status Active
Incorporation Date 5 April 1991
Company Type Private Limited Company
Address 2ND FLOOR ST ANDREWS HOUSE, STATION ROAD EAST, CANTERBURY, KENT, ENGLAND, CT1 2WD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 September 2016 with updates; Appointment of Ms Amelia Carrigan as a director on 6 April 2016. The most likely internet sites of 61 NEW DOVER ROAD, CANTERBURY LIMITED are www.61newdoverroadcanterbury.co.uk, and www.61-new-dover-road-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. 61 New Dover Road Canterbury Limited is a Private Limited Company. The company registration number is 02598503. 61 New Dover Road Canterbury Limited has been working since 05 April 1991. The present status of the company is Active. The registered address of 61 New Dover Road Canterbury Limited is 2nd Floor St Andrews House Station Road East Canterbury Kent England Ct1 2wd. The company`s financial liabilities are £4.12k. It is £-4.72k against last year. The cash in hand is £4.51k. It is £3.91k against last year. And the total assets are £4.57k, which is £-4.99k against last year. MJC SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARRIGAN, Amelia is a Director of the company. FITTER, Benjamin is a Director of the company. HINE, Katy Louise is a Director of the company. SOLOMON, Christopher is a Director of the company. Secretary CLARK, Sarah Alexandra has been resigned. Secretary COTGRAVE, Barry has been resigned. Secretary HOPKINS, Dorothy Margaret has been resigned. Secretary PORTERFIELD, Patrick Olivier has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADDIS, Lauren Sian has been resigned. Director ARADIPIOTIS, Chris has been resigned. Director ARTINGSTOLL, Richard has been resigned. Director BECKMANN, Joseph William has been resigned. Director BEGLEY, Catherine Mary has been resigned. Director COTGRAVE, Barry has been resigned. Director DE JAEGER, Colette has been resigned. Director DEMPSEY, Robert Graham has been resigned. Director ESPLEY, Louise Ann has been resigned. Director KENNY, Fatma Birsen has been resigned. Director LEIJTEN CLARK, Sarah Alexandra has been resigned. Director LORIMER, James has been resigned. Director MCREDMOND, Peta Elizabeth has been resigned. Director PACK, Simon has been resigned. Director PENIGHETTI, Anthony has been resigned. Director PORTERFIELD, Patrick Olivier has been resigned. Director RILEY, Martin has been resigned. Director UPSON, Anthony David has been resigned. Director WALKER, Peter David has been resigned. Director WILLIS, Keith has been resigned. Director ZIVIANI, Sergio has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director OLIVE RYAN LIMITED has been resigned. The company operates in "Residents property management".


61 new dover road, canterbury Key Finiance

LIABILITIES £4.12k
-54%
CASH £4.51k
+644%
TOTAL ASSETS £4.57k
-53%
All Financial Figures

Current Directors

Secretary
MJC SECRETARIAL SERVICES LIMITED
Appointed Date: 11 September 2012

Director
CARRIGAN, Amelia
Appointed Date: 06 April 2016
52 years old

Director
FITTER, Benjamin
Appointed Date: 07 April 2014
41 years old

Director
HINE, Katy Louise
Appointed Date: 27 August 2012
53 years old

Director
SOLOMON, Christopher
Appointed Date: 07 April 2014
63 years old

Resigned Directors

Secretary
CLARK, Sarah Alexandra
Resigned: 01 December 1994

Secretary
COTGRAVE, Barry
Resigned: 11 September 2012
Appointed Date: 05 April 2003

Secretary
HOPKINS, Dorothy Margaret
Resigned: 05 April 2003
Appointed Date: 01 December 1994

Secretary
PORTERFIELD, Patrick Olivier
Resigned: 10 March 1992
Appointed Date: 05 April 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 April 1991
Appointed Date: 05 April 1991

Director
ADDIS, Lauren Sian
Resigned: 18 August 2006
Appointed Date: 09 November 2001
45 years old

Director
ARADIPIOTIS, Chris
Resigned: 15 July 1999
Appointed Date: 01 June 1998
57 years old

Director
ARTINGSTOLL, Richard
Resigned: 30 April 2011
Appointed Date: 01 June 2003
60 years old

Director
BECKMANN, Joseph William
Resigned: 11 March 2002
Appointed Date: 16 July 1999
57 years old

Director
BEGLEY, Catherine Mary
Resigned: 26 October 2001
Appointed Date: 15 March 2000
52 years old

Director
COTGRAVE, Barry
Resigned: 20 January 2014
Appointed Date: 24 February 1999
59 years old

Director
DE JAEGER, Colette
Resigned: 31 May 1998
Appointed Date: 01 June 1992
65 years old

Director
DEMPSEY, Robert Graham
Resigned: 14 March 2000
Appointed Date: 01 March 1996
57 years old

Director
ESPLEY, Louise Ann
Resigned: 14 February 2006
Appointed Date: 14 November 2002
52 years old

Director
KENNY, Fatma Birsen
Resigned: 01 November 1999
Appointed Date: 04 March 1999
63 years old

Director
LEIJTEN CLARK, Sarah Alexandra
Resigned: 25 January 1996
Appointed Date: 01 June 1992
59 years old

Director
LORIMER, James
Resigned: 24 February 1999
79 years old

Director
MCREDMOND, Peta Elizabeth
Resigned: 04 March 1999
Appointed Date: 01 June 1992
64 years old

Director
PACK, Simon
Resigned: 06 April 2016
Appointed Date: 14 February 2006
47 years old

Director
PENIGHETTI, Anthony
Resigned: 31 May 2003
Appointed Date: 28 March 2002
58 years old

Director
PORTERFIELD, Patrick Olivier
Resigned: 28 February 1994
Appointed Date: 05 April 1991
59 years old

Director
RILEY, Martin
Resigned: 14 February 2006
Appointed Date: 26 January 1996
58 years old

Director
UPSON, Anthony David
Resigned: 29 February 1996
Appointed Date: 05 April 1991
65 years old

Director
WALKER, Peter David
Resigned: 28 March 2002
Appointed Date: 01 November 1999
71 years old

Director
WILLIS, Keith
Resigned: 21 September 2006
Appointed Date: 18 October 2002
70 years old

Director
ZIVIANI, Sergio
Resigned: 17 October 2002
Appointed Date: 01 June 1992
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 April 1991
Appointed Date: 05 April 1991

Director
OLIVE RYAN LIMITED
Resigned: 07 April 2014
Appointed Date: 30 April 2012

Persons With Significant Control

Mr Christopher Solomon
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

61 NEW DOVER ROAD, CANTERBURY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
27 Sep 2016
Appointment of Ms Amelia Carrigan as a director on 6 April 2016
26 Sep 2016
Termination of appointment of Simon Pack as a director on 6 April 2016
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5

...
... and 102 more events
03 Dec 1991
Accounting reference date notified as 01/04

17 Apr 1991
New secretary appointed;new director appointed

17 Apr 1991
Secretary resigned;director resigned

17 Apr 1991
Registered office changed on 17/04/91 from: 31 corsham st london N1 6DR

05 Apr 1991
Incorporation