PRIORY GARDENS (CANTERBURY) RESIDENTS ASSOCIATION LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3HT

Company number 03309412
Status Active
Incorporation Date 29 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 PRIORY GARDENS, NUNNERY FIELDS, CANTERBURY, KENT, ENGLAND, CT1 3HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Karen Jennifer Cleave as a secretary on 31 January 2016; Micro company accounts made up to 31 January 2016. The most likely internet sites of PRIORY GARDENS (CANTERBURY) RESIDENTS ASSOCIATION LIMITED are www.priorygardenscanterburyresidentsassociation.co.uk, and www.priory-gardens-canterbury-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Priory Gardens Canterbury Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03309412. Priory Gardens Canterbury Residents Association Limited has been working since 29 January 1997. The present status of the company is Active. The registered address of Priory Gardens Canterbury Residents Association Limited is 5 Priory Gardens Nunnery Fields Canterbury Kent England Ct1 3ht. The company`s financial liabilities are £0.81k. It is £0.49k against last year. And the total assets are £0.81k, which is £0.49k against last year. LESLIE, Bertram Lind is a Secretary of the company. BOWER, Donald is a Director of the company. BOWER, Margaret Ann is a Director of the company. BRADSHAW, Hilary Jane is a Director of the company. CAREY HARRIS, Jane is a Director of the company. CLEAVE, Karen Jennifer is a Director of the company. COOPER, Sarah Elizabeth is a Director of the company. FINCH, Graham is a Director of the company. GARCIA, Francisco, Dr is a Director of the company. GARRETT, Peter Lawrence is a Director of the company. GARRETT, Veronica Anne Pamela is a Director of the company. LANSDELL, Margaret Mary is a Director of the company. LANSDELL, Roger Patrick is a Director of the company. LESLIE, Bertram Lind is a Director of the company. LESLIE, Margot Rosine is a Director of the company. MARTYN, Judith Katherine is a Director of the company. MATTINGLY, Elizabeth Ann is a Director of the company. MILANOVIC, Dijana, Dr is a Director of the company. WEBB, Keith James is a Director of the company. Secretary BOWER, Donald has been resigned. Secretary BOWER, Margaret Ann has been resigned. Secretary BUSHELL, Paul Anthony has been resigned. Secretary CLEAVE, Karen Jennifer has been resigned. Secretary COULTAS, Brian Anthony Sturdee has been resigned. Secretary FINCH, Graham has been resigned. Secretary GARCIA, Francisco, Dr has been resigned. Secretary GARRETT, Peter Lawrence has been resigned. Secretary LANSDELL, Margaret Mary has been resigned. Secretary LESLIE, Bertram Lind has been resigned. Secretary MATTINGLY, Elizabeth Ann has been resigned. Secretary ROGERSON, Simon Cunliffe, Doctor has been resigned. Secretary TAIT, Michael James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APPLEBY, Caroline Laura has been resigned. Director APPLEBY, Colin has been resigned. Director BOUGHTON, Rosalyn Mary has been resigned. Director BOYLE, Joanne Elizabeth has been resigned. Director BOYLE, Joanne Elizabeth has been resigned. Director BRAZIER, Penelope Anne has been resigned. Director BRUNT, Simon Rogerson has been resigned. Director BUSHELL, Amy Jill has been resigned. Director BUSHELL, Paul Anthony has been resigned. Director FINCH, Graham has been resigned. Director HAYWARD, Richard John has been resigned. Director JOHNSON, Michael Francis George has been resigned. Director KEYS, Sharon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARLOWE, Catherine Mary, Doctor has been resigned. Director MARLOWE, Martin, Doctor has been resigned. Director MORGAN, Richard George Wulfram has been resigned. Director MORTON, Clare, Doctor has been resigned. Director NEWSON, Elisabeth Mary has been resigned. Director NEWSON, Roger Laus has been resigned. Director PETRI, Peter has been resigned. Director ROGERS, Joanne Lucy has been resigned. Director ROGERSON, Simon Cunliffe, Doctor has been resigned. Director ROGERSON, Yolande Marie Gabrielle Jean Paul has been resigned. Director ROOMS, Nina Ann has been resigned. Director ROOMS, Peter Leonard Philip has been resigned. Director SCOTT, Andrew David, Dr has been resigned. Director SCOTT, Andrew David, Dr. has been resigned. Director TAIT, Margaret Elaine has been resigned. Director TAIT, Michael James has been resigned. Director THOMAS, Richard Edward has been resigned. Director WELLARD, Alison has been resigned. Director WELLARD, Stephen has been resigned. The company operates in "Residents property management".


priory gardens (canterbury) residents association Key Finiance

LIABILITIES £0.81k
+149%
CASH n/a
TOTAL ASSETS £0.81k
+149%
All Financial Figures

Current Directors

Secretary
LESLIE, Bertram Lind
Appointed Date: 01 March 2016

Director
BOWER, Donald
Appointed Date: 11 September 1999
88 years old

Director
BOWER, Margaret Ann
Appointed Date: 11 September 1999
85 years old

Director
BRADSHAW, Hilary Jane
Appointed Date: 01 October 2003
63 years old

Director
CAREY HARRIS, Jane
Appointed Date: 12 October 2012
70 years old

Director
CLEAVE, Karen Jennifer
Appointed Date: 20 October 1998
65 years old

Director
COOPER, Sarah Elizabeth
Appointed Date: 01 September 2006
68 years old

Director
FINCH, Graham
Appointed Date: 01 February 2010
60 years old

Director
GARCIA, Francisco, Dr
Appointed Date: 22 October 2003
60 years old

Director
GARRETT, Peter Lawrence
Appointed Date: 20 October 1998
75 years old

Director
GARRETT, Veronica Anne Pamela
Appointed Date: 20 October 1998
74 years old

Director
LANSDELL, Margaret Mary
Appointed Date: 12 March 2011
85 years old

Director
LANSDELL, Roger Patrick
Appointed Date: 12 March 2011
85 years old

Director
LESLIE, Bertram Lind
Appointed Date: 03 May 2002
82 years old

Director
LESLIE, Margot Rosine
Appointed Date: 03 May 2002
81 years old

Director
MARTYN, Judith Katherine
Appointed Date: 01 September 2006
64 years old

Director
MATTINGLY, Elizabeth Ann
Appointed Date: 01 March 1999
83 years old

Director
MILANOVIC, Dijana, Dr
Appointed Date: 22 October 2003
63 years old

Director
WEBB, Keith James
Appointed Date: 19 September 2001
70 years old

Resigned Directors

Secretary
BOWER, Donald
Resigned: 07 February 2003
Appointed Date: 24 February 2002

Secretary
BOWER, Margaret Ann
Resigned: 10 March 2011
Appointed Date: 27 February 2009

Secretary
BUSHELL, Paul Anthony
Resigned: 01 October 1999
Appointed Date: 09 November 1998

Secretary
CLEAVE, Karen Jennifer
Resigned: 31 January 2016
Appointed Date: 10 March 2014

Secretary
COULTAS, Brian Anthony Sturdee
Resigned: 20 October 1998
Appointed Date: 29 January 1997

Secretary
FINCH, Graham
Resigned: 22 February 2007
Appointed Date: 01 February 2005

Secretary
GARCIA, Francisco, Dr
Resigned: 05 March 2010
Appointed Date: 22 February 2007

Secretary
GARRETT, Peter Lawrence
Resigned: 17 December 2000
Appointed Date: 01 October 1999

Secretary
LANSDELL, Margaret Mary
Resigned: 06 March 2014
Appointed Date: 07 March 2013

Secretary
LESLIE, Bertram Lind
Resigned: 31 January 2005
Appointed Date: 07 February 2003

Secretary
MATTINGLY, Elizabeth Ann
Resigned: 04 March 2013
Appointed Date: 10 March 2011

Secretary
ROGERSON, Simon Cunliffe, Doctor
Resigned: 24 February 2002
Appointed Date: 14 January 2001

Secretary
TAIT, Michael James
Resigned: 22 February 2007
Appointed Date: 23 February 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 January 1997
Appointed Date: 29 January 1997

Director
APPLEBY, Caroline Laura
Resigned: 17 December 2000
Appointed Date: 20 October 1998
58 years old

Director
APPLEBY, Colin
Resigned: 17 December 2000
Appointed Date: 20 October 1998
61 years old

Director
BOUGHTON, Rosalyn Mary
Resigned: 31 August 2006
Appointed Date: 29 January 2001
82 years old

Director
BOYLE, Joanne Elizabeth
Resigned: 10 July 2012
Appointed Date: 23 June 2010
54 years old

Director
BOYLE, Joanne Elizabeth
Resigned: 23 June 2010
Appointed Date: 23 June 2010
52 years old

Director
BRAZIER, Penelope Anne
Resigned: 12 July 2004
Appointed Date: 14 January 2002
71 years old

Director
BRUNT, Simon Rogerson
Resigned: 11 September 1999
Appointed Date: 20 October 1998
65 years old

Director
BUSHELL, Amy Jill
Resigned: 14 January 2002
Appointed Date: 20 October 1998
55 years old

Director
BUSHELL, Paul Anthony
Resigned: 14 January 2002
Appointed Date: 20 October 1998
56 years old

Director
FINCH, Graham
Resigned: 23 February 2006
Appointed Date: 13 May 2003
60 years old

Director
HAYWARD, Richard John
Resigned: 11 August 1999
Appointed Date: 20 October 1998
60 years old

Director
JOHNSON, Michael Francis George
Resigned: 20 October 1998
Appointed Date: 29 January 1997
83 years old

Director
KEYS, Sharon
Resigned: 17 April 2003
Appointed Date: 20 October 1998
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 January 1997
Appointed Date: 29 January 1997

Director
MARLOWE, Catherine Mary, Doctor
Resigned: 01 February 1999
Appointed Date: 20 October 1998
63 years old

Director
MARLOWE, Martin, Doctor
Resigned: 01 February 1999
Appointed Date: 20 October 1998
63 years old

Director
MORGAN, Richard George Wulfram
Resigned: 12 July 2004
Appointed Date: 14 January 2002
81 years old

Director
MORTON, Clare, Doctor
Resigned: 17 December 2000
Appointed Date: 20 October 1998
56 years old

Director
NEWSON, Elisabeth Mary
Resigned: 19 September 2001
Appointed Date: 20 October 1998
83 years old

Director
NEWSON, Roger Laus
Resigned: 19 September 2001
Appointed Date: 20 October 1998
83 years old

Director
PETRI, Peter
Resigned: 14 December 2000
Appointed Date: 20 October 1998
57 years old

Director
ROGERS, Joanne Lucy
Resigned: 14 December 2000
Appointed Date: 20 October 1998
55 years old

Director
ROGERSON, Simon Cunliffe, Doctor
Resigned: 22 June 2010
Appointed Date: 20 October 1998
59 years old

Director
ROGERSON, Yolande Marie Gabrielle Jean Paul
Resigned: 22 June 2010
Appointed Date: 20 October 1998
63 years old

Director
ROOMS, Nina Ann
Resigned: 02 May 2002
Appointed Date: 20 October 1998
83 years old

Director
ROOMS, Peter Leonard Philip
Resigned: 03 May 2002
Appointed Date: 20 October 1998
85 years old

Director
SCOTT, Andrew David, Dr
Resigned: 10 July 2012
Appointed Date: 23 June 2010
54 years old

Director
SCOTT, Andrew David, Dr.
Resigned: 23 June 2010
Appointed Date: 23 June 2010
54 years old

Director
TAIT, Margaret Elaine
Resigned: 12 March 2011
Appointed Date: 29 April 2004
77 years old

Director
TAIT, Michael James
Resigned: 12 March 2011
Appointed Date: 29 April 2004
82 years old

Director
THOMAS, Richard Edward
Resigned: 24 October 2014
Appointed Date: 25 January 2001
58 years old

Director
WELLARD, Alison
Resigned: 22 October 2003
Appointed Date: 11 August 1999
66 years old

Director
WELLARD, Stephen
Resigned: 22 October 2003
Appointed Date: 11 August 1999
70 years old

PRIORY GARDENS (CANTERBURY) RESIDENTS ASSOCIATION LIMITED Events

28 Jan 2017
Confirmation statement made on 26 January 2017 with updates
28 Jan 2017
Termination of appointment of Karen Jennifer Cleave as a secretary on 31 January 2016
12 Sep 2016
Micro company accounts made up to 31 January 2016
03 Mar 2016
Appointment of Mr Bertram Lind Leslie as a secretary on 1 March 2016
03 Mar 2016
Registered office address changed from C/O Karen Cleave 8 Priory Gardens Puckle Lane Canterbury Kent CT1 3LZ to 5 Priory Gardens Nunnery Fields Canterbury Kent CT1 3HT on 3 March 2016
...
... and 179 more events
04 Mar 1997
Director resigned
04 Mar 1997
New secretary appointed
04 Mar 1997
New director appointed
04 Mar 1997
Registered office changed on 04/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Jan 1997
Incorporation