GARDNER CROFT (CANTERBURY) LIMITED
KENT GARDNER CROFT LIMITED GARDNER & CROFT LIMITED

Hellopages » Kent » Canterbury » CT1 1QH

Company number 03131330
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address 2 CASTLE STREET, CANTERBURY, KENT, CT1 1QH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 6 . The most likely internet sites of GARDNER CROFT (CANTERBURY) LIMITED are www.gardnercroftcanterbury.co.uk, and www.gardner-croft-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Gardner Croft Canterbury Limited is a Private Limited Company. The company registration number is 03131330. Gardner Croft Canterbury Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of Gardner Croft Canterbury Limited is 2 Castle Street Canterbury Kent Ct1 1qh. The cash in hand is £0.01k. It is £0k against last year. . LE FLEMING, Peer Christopher is a Director of the company. TOWNSEND, Timothy Limbragh is a Director of the company. Secretary BARTON, Hugo David Harvey Garbutt has been resigned. Secretary VINE, Roger Stafford has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARTON, Hugo David Harvey Garbutt has been resigned. Director COTTON, George Boulton has been resigned. Director HAMILTON, Ross Taylor, Sol has been resigned. Director HICKMAN, James, Sol has been resigned. Director LOCKYER, Joseph Edward, Sol has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VINE, Roger Stafford has been resigned. The company operates in "Solicitors".


gardner croft (canterbury) Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LE FLEMING, Peer Christopher
Appointed Date: 12 December 1995
73 years old

Director
TOWNSEND, Timothy Limbragh
Appointed Date: 12 December 1995
65 years old

Resigned Directors

Secretary
BARTON, Hugo David Harvey Garbutt
Resigned: 01 October 2015
Appointed Date: 01 May 2008

Secretary
VINE, Roger Stafford
Resigned: 01 May 2008
Appointed Date: 12 December 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 December 1995
Appointed Date: 28 November 1995

Director
BARTON, Hugo David Harvey Garbutt
Resigned: 01 October 2015
Appointed Date: 01 May 2008
57 years old

Director
COTTON, George Boulton
Resigned: 31 October 2002
Appointed Date: 12 December 1995
84 years old

Director
HAMILTON, Ross Taylor, Sol
Resigned: 09 November 2004
Appointed Date: 12 December 1995
63 years old

Director
HICKMAN, James, Sol
Resigned: 26 June 2009
Appointed Date: 21 November 2002
57 years old

Director
LOCKYER, Joseph Edward, Sol
Resigned: 10 August 2006
Appointed Date: 12 December 1995
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 December 1995
Appointed Date: 28 November 1995

Director
VINE, Roger Stafford
Resigned: 01 May 2008
Appointed Date: 12 December 1995
78 years old

Persons With Significant Control

Mr Peer Christopher Le Flemming
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDNER CROFT (CANTERBURY) LIMITED Events

01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 30 November 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6

01 Dec 2015
Termination of appointment of Hugo David Harvey Garbutt Barton as a secretary on 1 October 2015
01 Dec 2015
Termination of appointment of Hugo David Harvey Garbutt Barton as a director on 1 October 2015
...
... and 68 more events
22 Dec 1995
New director appointed
22 Dec 1995
Registered office changed on 22/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Dec 1995
New director appointed
14 Dec 1995
Company name changed aztechlane LIMITED\certificate issued on 15/12/95
28 Nov 1995
Incorporation