Company number 03915335
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, ENGLAND, HP2 7DN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from 44 st. Andrews Gardens Colchester CO4 3EH England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 8 February 2017; Appointment of Mr Stephen George Davies as a director on 27 January 2017. The most likely internet sites of GILLINGS COURT (HIGH BARNET) LIMITED are www.gillingscourthighbarnet.co.uk, and www.gillings-court-high-barnet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Gillings Court High Barnet Limited is a Private Limited Company.
The company registration number is 03915335. Gillings Court High Barnet Limited has been working since 28 January 2000.
The present status of the company is Active. The registered address of Gillings Court High Barnet Limited is Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead England Hp2 7dn. . DAVIES, Eva is a Director of the company. DAVIES, Stephen George is a Director of the company. Secretary HOLDER, Christopher Paul has been resigned. Secretary O'TOOLE, Frank has been resigned. Secretary ACUMIST SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACK, Susan has been resigned. Director KANANI, Raj has been resigned. Director O'TOOLE, Frank has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Director
DAVIES, Eva
Appointed Date: 18 November 2004
64 years old
Resigned Directors
Secretary
O'TOOLE, Frank
Resigned: 27 January 2017
Appointed Date: 28 September 2004
Secretary
ACUMIST SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 01 January 2001
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000
Director
BLACK, Susan
Resigned: 05 November 2002
Appointed Date: 28 January 2000
64 years old
Director
KANANI, Raj
Resigned: 23 November 2005
Appointed Date: 05 November 2002
53 years old
Director
O'TOOLE, Frank
Resigned: 27 January 2017
Appointed Date: 05 November 2002
78 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000
GILLINGS COURT (HIGH BARNET) LIMITED Events
11 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Feb 2017
Registered office address changed from 44 st. Andrews Gardens Colchester CO4 3EH England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 8 February 2017
07 Feb 2017
Appointment of Mr Stephen George Davies as a director on 27 January 2017
07 Feb 2017
Termination of appointment of Frank O'toole as a director on 27 January 2017
07 Feb 2017
Termination of appointment of Frank O'toole as a secretary on 27 January 2017
...
... and 47 more events
21 Feb 2000
Secretary resigned
21 Feb 2000
Director resigned
21 Feb 2000
New director appointed
21 Feb 2000
New secretary appointed
28 Jan 2000
Incorporation