Company number 02563832
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address 20 INNOVATION CENTRE, UNIVERSITY ROAD, CANTERBURY, KENT, CT2 7FG
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GILLETT COOK LIMITED are www.gillettcook.co.uk, and www.gillett-cook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Gillett Cook Limited is a Private Limited Company.
The company registration number is 02563832. Gillett Cook Limited has been working since 30 November 1990.
The present status of the company is Active. The registered address of Gillett Cook Limited is 20 Innovation Centre University Road Canterbury Kent Ct2 7fg. . HOVER, Nicola Jane is a Secretary of the company. HOVER, David John is a Director of the company. HOVER, Nicola Jane is a Director of the company. Secretary COOK, Sheila Jane has been resigned. Director COOK, Leonard Eric has been resigned. Director COOK, Roger Charles has been resigned. Director COOK, Sheila Jane has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David John Hover
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Nicola Hover
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GILLETT COOK LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 30 September 2016
23 Jan 2017
Confirmation statement made on 19 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
16 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
26 Mar 1991
Resolutions
-
SRES12 ‐
Special resolution of varying share rights or name
26 Mar 1991
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
08 Mar 1991
Company name changed chancebusy LIMITED\certificate issued on 11/03/91
11 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association