CHANTRY COURT (CANTERBURY) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2AD

Company number 02773800
Status Active
Incorporation Date 15 December 1992
Company Type Private Limited Company
Address 2 CHANTRY COURT, SAINT RADIGUNDS STREET, CANTERBURY, KENT, CT1 2AD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 December 2016 with updates; Statement of capital following an allotment of shares on 20 June 2016 GBP 28 . The most likely internet sites of CHANTRY COURT (CANTERBURY) LIMITED are www.chantrycourtcanterbury.co.uk, and www.chantry-court-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Chantry Court Canterbury Limited is a Private Limited Company. The company registration number is 02773800. Chantry Court Canterbury Limited has been working since 15 December 1992. The present status of the company is Active. The registered address of Chantry Court Canterbury Limited is 2 Chantry Court Saint Radigunds Street Canterbury Kent Ct1 2ad. The company`s financial liabilities are £21.15k. It is £0.92k against last year. And the total assets are £21.88k, which is £0.92k against last year. BLOWER, John Edward is a Secretary of the company. BLOWER, John Edward is a Director of the company. LEBERL, Peter Dennis is a Director of the company. ROBSON, Robert is a Director of the company. TAYLOR, Jean, Reverend is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LONG, Pauline Anne has been resigned. Secretary ROBSON, Robert has been resigned. Secretary STACEY, Mark has been resigned. Director BLOICE, Doreen Beatrice has been resigned. Director BOULTON, John Springfield has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director KAPA, Michael has been resigned. Director KEMP, William Frederick, Reverend has been resigned. Director MASSON, Hillary has been resigned. Director MORGAN, Rodney Thomas Frank has been resigned. Director MORGAN, Rodney Thomas Frank has been resigned. Director OPIE, Betty Annie has been resigned. Director PEARSON, Alfred Christie has been resigned. Director ROGERS, Jose Madelaine has been resigned. Director SMITH, Gloria Patricia has been resigned. Director WARREN, Stanley has been resigned. The company operates in "Other accommodation".


chantry court (canterbury) Key Finiance

LIABILITIES £21.15k
+4%
CASH n/a
TOTAL ASSETS £21.88k
+4%
All Financial Figures

Current Directors

Secretary
BLOWER, John Edward
Appointed Date: 10 October 2012

Director
BLOWER, John Edward
Appointed Date: 07 October 2011
79 years old

Director
LEBERL, Peter Dennis
Appointed Date: 13 September 2013
78 years old

Director
ROBSON, Robert

94 years old

Director
TAYLOR, Jean, Reverend
Appointed Date: 04 December 2008
88 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 15 December 1993
Appointed Date: 15 December 1992

Secretary
LONG, Pauline Anne
Resigned: 10 October 2012
Appointed Date: 10 December 2003

Secretary
ROBSON, Robert
Resigned: 10 December 2003
Appointed Date: 12 December 2001

Secretary
STACEY, Mark
Resigned: 24 October 2001

Director
BLOICE, Doreen Beatrice
Resigned: 12 May 2003
Appointed Date: 07 December 1999
92 years old

Director
BOULTON, John Springfield
Resigned: 03 December 2009
Appointed Date: 23 January 2006
105 years old

Nominee Director
DOYLE, Betty June
Resigned: 15 December 1993
Appointed Date: 15 December 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 15 December 1993
Appointed Date: 15 December 1992
84 years old

Director
KAPA, Michael
Resigned: 02 April 2011
Appointed Date: 04 June 2003
104 years old

Director
KEMP, William Frederick, Reverend
Resigned: 02 March 1999
112 years old

Director
MASSON, Hillary
Resigned: 11 October 2011
Appointed Date: 04 December 2008
94 years old

Director
MORGAN, Rodney Thomas Frank
Resigned: 16 August 2012
Appointed Date: 02 December 2011
83 years old

Director
MORGAN, Rodney Thomas Frank
Resigned: 29 November 2013
Appointed Date: 02 December 2011
83 years old

Director
OPIE, Betty Annie
Resigned: 11 June 2007
111 years old

Director
PEARSON, Alfred Christie
Resigned: 19 May 1994
115 years old

Director
ROGERS, Jose Madelaine
Resigned: 28 May 2014
Appointed Date: 09 December 1994
91 years old

Director
SMITH, Gloria Patricia
Resigned: 16 October 2012
Appointed Date: 07 December 2005
100 years old

Director
WARREN, Stanley
Resigned: 26 September 2005
112 years old

CHANTRY COURT (CANTERBURY) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
27 Jun 2016
Statement of capital following an allotment of shares on 20 June 2016
  • GBP 28

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
16 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 28

...
... and 91 more events
17 Feb 1994
Accounts for a small company made up to 30 June 1993

06 Jan 1994
Return made up to 15/12/93; full list of members

28 Jul 1993
Accounting reference date notified as 30/06

18 Jan 1993
Ad 17/12/92--------- £ si 24@1=24 £ ic 2/26

15 Dec 1992
Incorporation