JUDGE ALARMS (1992) LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3DN

Company number 02721436
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mrs Karen Elizabeth Caroline Gambrill as a secretary on 9 March 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 75 . The most likely internet sites of JUDGE ALARMS (1992) LIMITED are www.judgealarms1992.co.uk, and www.judge-alarms-1992.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Judge Alarms 1992 Limited is a Private Limited Company. The company registration number is 02721436. Judge Alarms 1992 Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Judge Alarms 1992 Limited is 27 New Dover Road Canterbury Kent Ct1 3dn. . GAMBRILL, Karen Elizabeth Caroline, Mrs is a Secretary of the company. GOODBAN, Mark is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HAYDON-MAYER, Tremaine has been resigned. Secretary PITCHERS, Lesley Gweneth has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CORNFORD, Basil has been resigned. Director GOODBAN, Geoffrey Walter has been resigned. Director HAYDON-MAYER, Tremaine has been resigned. Director NEAME, Edward George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GAMBRILL, Karen Elizabeth Caroline, Mrs
Appointed Date: 09 March 2017

Director
GOODBAN, Mark
Appointed Date: 08 November 2013
62 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 09 June 1992
Appointed Date: 09 June 1992

Secretary
HAYDON-MAYER, Tremaine
Resigned: 03 March 2014
Appointed Date: 19 January 1994

Secretary
PITCHERS, Lesley Gweneth
Resigned: 19 January 1994
Appointed Date: 09 June 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 09 June 1992
Appointed Date: 09 June 1992
34 years old

Director
CORNFORD, Basil
Resigned: 25 November 2003
Appointed Date: 20 January 1994
96 years old

Director
GOODBAN, Geoffrey Walter
Resigned: 03 March 2014
Appointed Date: 20 January 1994
91 years old

Director
HAYDON-MAYER, Tremaine
Resigned: 03 March 2014
Appointed Date: 19 January 1994
96 years old

Director
NEAME, Edward George
Resigned: 21 January 1994
Appointed Date: 09 June 1992
105 years old

JUDGE ALARMS (1992) LIMITED Events

10 Mar 2017
Appointment of Mrs Karen Elizabeth Caroline Gambrill as a secretary on 9 March 2017
08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 75

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 75

...
... and 62 more events
18 Aug 1993
Return made up to 09/06/93; full list of members
18 Aug 1993
Return made up to 09/06/93; full list of members

25 Jun 1992
Secretary resigned;new secretary appointed

25 Jun 1992
Director resigned;new director appointed

09 Jun 1992
Incorporation

JUDGE ALARMS (1992) LIMITED Charges

14 May 2014
Charge code 0272 1436 0001
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…