GILLETT COOK LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 7FG

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

Secretary
HOVER, Nicola Jane
Appointed Date: 06 December 2001

Director
HOVER, David John
Appointed Date: 06 December 2001
71 years old

Director
HOVER, Nicola Jane
Appointed Date: 06 December 2001
64 years old

Resigned Directors

Secretary
COOK, Sheila Jane
Resigned: 06 December 2001

Director
COOK, Leonard Eric
Resigned: 06 December 2001
90 years old

Director
COOK, Roger Charles
Resigned: 16 December 1993
58 years old

Director
COOK, Sheila Jane
Resigned: 06 December 2001
86 years old

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
  • GBP 1,000

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

30 Nov 1990
Incorporation

GILLETT COOK LIMITED Charges

12 December 2001
Debenture
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1995
Mortgage debenture
Delivered: 23 March 1995
Status: Satisfied on 19 June 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…