BARNES COURT (CANTERBURY) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT4 7DA

Company number 04516281
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address 4 OAK VIEW DRIVE, CHARTHAM, CANTERBURY, KENT, CT4 7DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Appointment of Ms Caroline Bryant as a director on 1 January 2016. The most likely internet sites of BARNES COURT (CANTERBURY) LIMITED are www.barnescourtcanterbury.co.uk, and www.barnes-court-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Barnes Court Canterbury Limited is a Private Limited Company. The company registration number is 04516281. Barnes Court Canterbury Limited has been working since 21 August 2002. The present status of the company is Active. The registered address of Barnes Court Canterbury Limited is 4 Oak View Drive Chartham Canterbury Kent Ct4 7da. . WOOD, Lisa Joy is a Secretary of the company. ALLWORTHY, David Leonard is a Director of the company. BRYANT, Caroline is a Director of the company. CRADDUCK, Nigel Warren is a Director of the company. ROBINSON, Jean Margaret is a Director of the company. WOOD, Lisa Joy is a Director of the company. Secretary BENNETT, Richard Keith has been resigned. Secretary WESTON, Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENNETT, Richard Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MALONE, Anthony has been resigned. Director PICKLES, David Nigel has been resigned. Director WAKEHAM, Catherine Sarah has been resigned. Director WESTON, Brian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WOOD, Lisa Joy
Appointed Date: 29 January 2015

Director
ALLWORTHY, David Leonard
Appointed Date: 31 July 2013
78 years old

Director
BRYANT, Caroline
Appointed Date: 01 January 2016
72 years old

Director
CRADDUCK, Nigel Warren
Appointed Date: 21 August 2002
61 years old

Director
ROBINSON, Jean Margaret
Appointed Date: 31 July 2013
74 years old

Director
WOOD, Lisa Joy
Appointed Date: 29 January 2015
60 years old

Resigned Directors

Secretary
BENNETT, Richard Keith
Resigned: 25 January 2005
Appointed Date: 21 August 2002

Secretary
WESTON, Brian
Resigned: 29 January 2015
Appointed Date: 25 January 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Director
BENNETT, Richard Keith
Resigned: 25 January 2005
Appointed Date: 21 August 2002
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Director
MALONE, Anthony
Resigned: 08 January 2007
Appointed Date: 13 November 2004
62 years old

Director
PICKLES, David Nigel
Resigned: 14 September 2004
Appointed Date: 10 August 2003
69 years old

Director
WAKEHAM, Catherine Sarah
Resigned: 29 January 2015
Appointed Date: 18 August 2003
47 years old

Director
WESTON, Brian
Resigned: 29 January 2015
Appointed Date: 25 January 2005
69 years old

Persons With Significant Control

Miss Lisa Joy Wood
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

BARNES COURT (CANTERBURY) LIMITED Events

02 Sep 2016
Confirmation statement made on 19 August 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 August 2015
11 May 2016
Appointment of Ms Caroline Bryant as a director on 1 January 2016
07 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5

07 Sep 2015
Termination of appointment of Brian Weston as a director on 29 January 2015
...
... and 48 more events
22 Nov 2002
Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Nov 2002
Director resigned
22 Nov 2002
Secretary resigned
22 Nov 2002
New director appointed
21 Aug 2002
Incorporation