THE PULLMAN CENTRE (GLOUCESTER) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3ND

Company number 02428459
Status Active
Incorporation Date 3 October 1989
Company Type Private Limited Company
Address UNIT 10 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER, ENGLAND, GL1 3ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 10 ; Termination of appointment of United Company Secretaries as a secretary on 30 September 2015. The most likely internet sites of THE PULLMAN CENTRE (GLOUCESTER) LIMITED are www.thepullmancentregloucester.co.uk, and www.the-pullman-centre-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The Pullman Centre Gloucester Limited is a Private Limited Company. The company registration number is 02428459. The Pullman Centre Gloucester Limited has been working since 03 October 1989. The present status of the company is Active. The registered address of The Pullman Centre Gloucester Limited is Unit 10 Pullman Court Great Western Road Gloucester England Gl1 3nd. . BARTLETT, James Michael Gilbert is a Director of the company. BEARD, Caroline Ann is a Director of the company. PATEL, Mohmed Hanif is a Director of the company. Secretary HAWKE, Helen Margaret has been resigned. Secretary MCDOUGALL, Elizabeth has been resigned. Nominee Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director FELTON, Keith William has been resigned. Director ROBERT HITCHINS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARTLETT, James Michael Gilbert
Appointed Date: 15 December 1992
78 years old

Director
BEARD, Caroline Ann
Appointed Date: 01 December 2011
61 years old

Director
PATEL, Mohmed Hanif
Appointed Date: 21 November 2007
66 years old

Resigned Directors

Secretary
HAWKE, Helen Margaret
Resigned: 07 April 2004
Appointed Date: 17 May 2001

Secretary
MCDOUGALL, Elizabeth
Resigned: 01 January 2015
Appointed Date: 07 April 2004

Nominee Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 17 May 2001

Secretary
UNITED COMPANY SECRETARIES
Resigned: 30 September 2015
Appointed Date: 01 January 2015

Director
FELTON, Keith William
Resigned: 05 June 2009
Appointed Date: 15 December 1992
71 years old

Director
ROBERT HITCHINS LIMITED
Resigned: 26 April 2005
Appointed Date: 17 November 1989

THE PULLMAN CENTRE (GLOUCESTER) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10

03 May 2016
Termination of appointment of United Company Secretaries as a secretary on 30 September 2015
05 Apr 2016
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 10 Pullman Court Great Western Road Gloucester GL1 3nd on 5 April 2016
14 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 76 more events
13 May 1991
Return made up to 30/04/91; full list of members

09 Jan 1990
Director resigned;new director appointed

23 Nov 1989
Ad 17/11/89--------- £ si 8@1=8 £ ic 2/10

23 Nov 1989
Accounting reference date notified as 31/03

03 Oct 1989
Incorporation