DUROVERNUM COURT MANAGEMENT COMPANY LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3HD

Company number 02607455
Status Active
Incorporation Date 2 May 1991
Company Type Private Limited Company
Address 12 DOVER STREET, CANTERBURY, KENT, CT1 3HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Ian Soundy as a director on 8 April 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 42 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of DUROVERNUM COURT MANAGEMENT COMPANY LIMITED are www.durovernumcourtmanagementcompany.co.uk, and www.durovernum-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Durovernum Court Management Company Limited is a Private Limited Company. The company registration number is 02607455. Durovernum Court Management Company Limited has been working since 02 May 1991. The present status of the company is Active. The registered address of Durovernum Court Management Company Limited is 12 Dover Street Canterbury Kent Ct1 3hd. . SOMERFIELD CONSULTANTS LTD is a Secretary of the company. DAVIS, David is a Director of the company. Secretary ATHOW, Richard Thomas has been resigned. Secretary GOATE, David Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ATHOW, Richard Thomas has been resigned. Director HACKWELL, Colin has been resigned. Director HANDLEY, Kenneth Walter has been resigned. Director SOUNDY, Ian has been resigned. Director WEAD, Martin John Kent has been resigned. Director WESTON, Brian has been resigned. Director WILLIAMS, Joan has been resigned. Director WILLIAMS, Joan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SOMERFIELD CONSULTANTS LTD
Appointed Date: 01 December 2006

Director
DAVIS, David
Appointed Date: 11 February 2004
83 years old

Resigned Directors

Secretary
ATHOW, Richard Thomas
Resigned: 10 January 2005
Appointed Date: 29 June 1991

Secretary
GOATE, David Anthony
Resigned: 01 December 2006
Appointed Date: 10 January 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 June 1991
Appointed Date: 02 May 1991

Director
ATHOW, Richard Thomas
Resigned: 04 October 1994
Appointed Date: 29 June 1991
76 years old

Director
HACKWELL, Colin
Resigned: 22 March 1999
Appointed Date: 30 August 1995
88 years old

Director
HANDLEY, Kenneth Walter
Resigned: 28 June 1999
Appointed Date: 11 June 1991
85 years old

Director
SOUNDY, Ian
Resigned: 08 April 2016
Appointed Date: 01 May 2015
65 years old

Director
WEAD, Martin John Kent
Resigned: 11 September 2000
Appointed Date: 23 July 1999
71 years old

Director
WESTON, Brian
Resigned: 13 September 2010
Appointed Date: 26 September 2000
69 years old

Director
WILLIAMS, Joan
Resigned: 27 January 2004
Appointed Date: 28 June 1999
81 years old

Director
WILLIAMS, Joan
Resigned: 04 August 1995
Appointed Date: 04 October 1994
81 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 June 1991
Appointed Date: 02 May 1991

DUROVERNUM COURT MANAGEMENT COMPANY LIMITED Events

10 Jun 2016
Termination of appointment of Ian Soundy as a director on 8 April 2016
06 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 42

26 Feb 2016
Total exemption full accounts made up to 31 December 2015
22 Jun 2015
Appointment of Ian Soundy as a director on 1 May 2015
18 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 42

...
... and 80 more events
23 Jul 1991
Secretary resigned;new secretary appointed

23 Jul 1991
Registered office changed on 23/07/91 from: temple hse 20 holywell row london EC2A 4JB

23 Jul 1991
Registered office changed on 23/07/91 from: temple hse, 20 holywell row, london EC2A 4JB

23 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 May 1991
Incorporation