ST JACOBS PLACE (CANTERBURY) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 5SW

Company number 04902445
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address DR GARTH RILEY, THE OLD RECTORY LOW LANE, KIRK BRAMWITH, DONCASTER, ENGLAND/SOUTH YORKSHIRE, DN7 5SW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ST JACOBS PLACE (CANTERBURY) LIMITED are www.stjacobsplacecanterbury.co.uk, and www.st-jacobs-place-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. St Jacobs Place Canterbury Limited is a Private Limited Company. The company registration number is 04902445. St Jacobs Place Canterbury Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of St Jacobs Place Canterbury Limited is Dr Garth Riley The Old Rectory Low Lane Kirk Bramwith Doncaster England South Yorkshire Dn7 5sw. The company`s financial liabilities are £1.85k. It is £0.41k against last year. And the total assets are £1.85k, which is £0.41k against last year. RILEY, Garth Ian, Dr is a Secretary of the company. GELEBART, Sylvie is a Director of the company. SPAIN, Duncan is a Director of the company. Secretary PRICE, Christopher Nicholas Turton has been resigned. Secretary RILEY, Garth Ian, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, Robert Frederick has been resigned. Director GOODMAN, Simon Frederick John has been resigned. Director PRICE, Christopher Nicholas Turton has been resigned. Director RILEY, Garth Ian, Dr has been resigned. Director SIHRA, Lynda Terry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


st jacobs place (canterbury) Key Finiance

LIABILITIES £1.85k
+28%
CASH n/a
TOTAL ASSETS £1.85k
+28%
All Financial Figures

Current Directors

Secretary
RILEY, Garth Ian, Dr
Appointed Date: 01 November 2008

Director
GELEBART, Sylvie
Appointed Date: 25 September 2005
55 years old

Director
SPAIN, Duncan
Appointed Date: 12 October 2015
48 years old

Resigned Directors

Secretary
PRICE, Christopher Nicholas Turton
Resigned: 01 November 2008
Appointed Date: 16 February 2008

Secretary
RILEY, Garth Ian, Dr
Resigned: 16 February 2008
Appointed Date: 17 September 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Director
BELL, Robert Frederick
Resigned: 18 March 2008
Appointed Date: 17 September 2003
83 years old

Director
GOODMAN, Simon Frederick John
Resigned: 04 October 2004
Appointed Date: 17 September 2003
54 years old

Director
PRICE, Christopher Nicholas Turton
Resigned: 30 September 2010
Appointed Date: 25 September 2005
70 years old

Director
RILEY, Garth Ian, Dr
Resigned: 16 February 2008
Appointed Date: 17 September 2003
80 years old

Director
SIHRA, Lynda Terry
Resigned: 01 October 2015
Appointed Date: 22 September 2004
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

ST JACOBS PLACE (CANTERBURY) LIMITED Events

11 Oct 2016
Micro company accounts made up to 30 September 2016
10 Sep 2016
Confirmation statement made on 10 September 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Appointment of Mr Duncan Spain as a director on 12 October 2015
12 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7

...
... and 46 more events
27 Jan 2004
New secretary appointed;new director appointed
27 Jan 2004
New director appointed
27 Jan 2004
Secretary resigned
27 Jan 2004
Director resigned
17 Sep 2003
Incorporation