GILLIAN COURT MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 1DT

Company number 02629344
Status Active
Incorporation Date 15 July 1991
Company Type Private Limited Company
Address FLAT 3, 79 STACEY ROAD, CARDIFF, CF24 1DT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 4 . The most likely internet sites of GILLIAN COURT MANAGEMENT LIMITED are www.gilliancourtmanagement.co.uk, and www.gillian-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Cathays Rail Station is 1 miles; to Cardiff Central Rail Station is 1.4 miles; to Barry Docks Rail Station is 7.6 miles; to Barry Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillian Court Management Limited is a Private Limited Company. The company registration number is 02629344. Gillian Court Management Limited has been working since 15 July 1991. The present status of the company is Active. The registered address of Gillian Court Management Limited is Flat 3 79 Stacey Road Cardiff Cf24 1dt. . GREGORY, Pim is a Director of the company. Secretary BLAND, Alex has been resigned. Nominee Secretary CULLEN, Shirley Joy has been resigned. Secretary DAVIES, Sandra has been resigned. Secretary ENGLAND, Richard has been resigned. Secretary HOWLETT, Paul Nicholas has been resigned. Secretary HUNT, Gillian has been resigned. Secretary LANSDOWN, Phillippa Lucy has been resigned. Secretary SUTHERLAND, Keith Alexander Grant has been resigned. Director BELL, Gillian Cecilia has been resigned. Director BLOOMFIELD, Jamie Spencer has been resigned. Director EDWARDS, Lloyd has been resigned. Director GRUNWALD, Karol has been resigned. Director LEWIS, Sion Mark has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director PARTRIDGE, Laura Jane has been resigned. Director PASCALL, John Edward has been resigned. The company operates in "Other accommodation".


gillian court management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREGORY, Pim
Appointed Date: 13 June 2011
43 years old

Resigned Directors

Secretary
BLAND, Alex
Resigned: 02 August 2013
Appointed Date: 20 March 2012

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 15 July 1991
Appointed Date: 15 July 1991

Secretary
DAVIES, Sandra
Resigned: 12 February 2004
Appointed Date: 03 August 1995

Secretary
ENGLAND, Richard
Resigned: 12 May 2006
Appointed Date: 26 May 2005

Secretary
HOWLETT, Paul Nicholas
Resigned: 08 October 2004
Appointed Date: 01 July 2004

Secretary
HUNT, Gillian
Resigned: 11 May 1993
Appointed Date: 15 July 1991

Secretary
LANSDOWN, Phillippa Lucy
Resigned: 09 April 2012
Appointed Date: 12 May 2006

Secretary
SUTHERLAND, Keith Alexander Grant
Resigned: 03 August 1995
Appointed Date: 11 May 1993

Director
BELL, Gillian Cecilia
Resigned: 30 May 2002
Appointed Date: 11 May 1993
60 years old

Director
BLOOMFIELD, Jamie Spencer
Resigned: 22 April 2006
Appointed Date: 30 May 2002
51 years old

Director
EDWARDS, Lloyd
Resigned: 11 November 1998
Appointed Date: 11 May 1993
70 years old

Director
GRUNWALD, Karol
Resigned: 11 May 1993
Appointed Date: 15 July 1991
75 years old

Director
LEWIS, Sion Mark
Resigned: 30 May 2002
Appointed Date: 11 November 1998
53 years old

Nominee Director
MCDONALD, Duncan
Resigned: 15 July 1991
Appointed Date: 15 July 1991
60 years old

Director
PARTRIDGE, Laura Jane
Resigned: 13 June 2011
Appointed Date: 22 April 2006
47 years old

Director
PASCALL, John Edward
Resigned: 23 July 2003
Appointed Date: 20 August 1993
56 years old

GILLIAN COURT MANAGEMENT LIMITED Events

20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 July 2015
22 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4

26 Mar 2015
Accounts for a dormant company made up to 31 July 2014
13 Aug 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4

...
... and 77 more events
23 Apr 1993
Strike-off action suspended

19 Jan 1993
First Gazette notice for compulsory strike-off

15 Oct 1991
Director resigned;new director appointed

15 Oct 1991
Secretary resigned;new secretary appointed

15 Jul 1991
Incorporation