DANE COURT RESIDENTS ASSOCIATION LIMITED
DOVER

Hellopages » Kent » Dover » CT16 1PT

Company number 02417644
Status Active
Incorporation Date 29 August 1989
Company Type Private Limited Company
Address TERSONS, 27-29 CASTLE STREET, DOVER, KENT, CT16 1PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 12 . The most likely internet sites of DANE COURT RESIDENTS ASSOCIATION LIMITED are www.danecourtresidentsassociation.co.uk, and www.dane-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Walmer Rail Station is 6.1 miles; to Folkestone Central Rail Station is 7 miles; to Deal Rail Station is 7.6 miles; to Sandwich Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dane Court Residents Association Limited is a Private Limited Company. The company registration number is 02417644. Dane Court Residents Association Limited has been working since 29 August 1989. The present status of the company is Active. The registered address of Dane Court Residents Association Limited is Tersons 27 29 Castle Street Dover Kent Ct16 1pt. . TERSONS is a Secretary of the company. JENKINS, Nicholas Stephen is a Director of the company. WEEKS, Carol is a Director of the company. WEST, Vivian Edward is a Director of the company. Secretary CONNOR, Grahame Henry has been resigned. Secretary HARBRIDGE, Christopher Charles has been resigned. Secretary HIGGINS, Linda Mary has been resigned. Secretary JENKINS, Marion Joanne has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director BERRY, Colin David has been resigned. Director CONNOR, Grahame Henry has been resigned. Director HIGGINS, Linda Mary has been resigned. Director HOARE, Stefan has been resigned. Director JOHNSON, Graham Arthur has been resigned. Director KENICER, Martin has been resigned. Director RICCOMINI, Marco has been resigned. Director SOMERVILLE, Colin Eric has been resigned. Director ZEGREAN, Mihai-Gabriel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TERSONS
Appointed Date: 01 January 2007

Director

Director
WEEKS, Carol
Appointed Date: 16 July 2013
65 years old

Director
WEST, Vivian Edward
Appointed Date: 13 January 2013
75 years old

Resigned Directors

Secretary
CONNOR, Grahame Henry
Resigned: 21 September 2001
Appointed Date: 01 December 1998

Secretary
HARBRIDGE, Christopher Charles
Resigned: 27 June 2005
Appointed Date: 01 February 2003

Secretary
HIGGINS, Linda Mary
Resigned: 31 January 2003
Appointed Date: 26 January 2002

Secretary
JENKINS, Marion Joanne
Resigned: 01 December 1998

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 31 December 2006
Appointed Date: 27 June 2005

Director
BERRY, Colin David
Resigned: 24 May 2002
Appointed Date: 01 January 1999
57 years old

Director
CONNOR, Grahame Henry
Resigned: 21 September 2001
Appointed Date: 01 January 1999
73 years old

Director
HIGGINS, Linda Mary
Resigned: 31 January 2003
Appointed Date: 26 January 2002
75 years old

Director
HOARE, Stefan
Resigned: 20 November 2001
Appointed Date: 03 April 2000
58 years old

Director
JOHNSON, Graham Arthur
Resigned: 31 July 2004
Appointed Date: 07 February 2002
78 years old

Director
KENICER, Martin
Resigned: 19 October 2001
Appointed Date: 01 January 1999
56 years old

Director
RICCOMINI, Marco
Resigned: 13 November 2003
Appointed Date: 26 January 2002
54 years old

Director
SOMERVILLE, Colin Eric
Resigned: 13 January 2013
Appointed Date: 27 June 2005
89 years old

Director
ZEGREAN, Mihai-Gabriel
Resigned: 20 October 2001
Appointed Date: 01 January 1999
56 years old

Persons With Significant Control

Mr Nicholas Stephen Jenkins
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANE COURT RESIDENTS ASSOCIATION LIMITED Events

30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 12

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 12

...
... and 102 more events
15 Jun 1991
Registered office changed on 15/06/91 from: 66 preston street faversham kent ME13 8PG

15 Jun 1991
Secretary resigned;new secretary appointed;director resigned

15 Jun 1991
Return made up to 28/08/90; full list of members

28 Sep 1989
Secretary resigned;new secretary appointed

29 Aug 1989
Incorporation