GLOSTER COURT (SEGENSWORTH) LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1QU

Company number 02620817
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 30 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLOSTER COURT (SEGENSWORTH) LIMITED are www.glostercourtsegensworth.co.uk, and www.gloster-court-segensworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Gloster Court Segensworth Limited is a Private Limited Company. The company registration number is 02620817. Gloster Court Segensworth Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of Gloster Court Segensworth Limited is Station House North Street Havant Hampshire Po9 1qu. . COWAN, Robert Lawson is a Director of the company. FAIRLIE, Lyell William is a Director of the company. Secretary BELL, Murray Lewis has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ATKINSON, Martin Paul has been resigned. Director BELL, Murray Lewis has been resigned. Director PRICE, Andrew Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COWAN, Robert Lawson
Appointed Date: 10 July 1991
77 years old

Director
FAIRLIE, Lyell William
Appointed Date: 11 October 2012
80 years old

Resigned Directors

Secretary
BELL, Murray Lewis
Resigned: 16 April 2012
Appointed Date: 10 July 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 July 1991
Appointed Date: 17 June 1991

Director
ATKINSON, Martin Paul
Resigned: 29 May 2015
Appointed Date: 11 October 2012
65 years old

Director
BELL, Murray Lewis
Resigned: 16 April 2012
Appointed Date: 10 July 1991
91 years old

Director
PRICE, Andrew Michael
Resigned: 03 December 1991
Appointed Date: 10 July 1991
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 July 1991
Appointed Date: 17 June 1991

GLOSTER COURT (SEGENSWORTH) LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 30

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Termination of appointment of Martin Paul Atkinson as a director on 29 May 2015
22 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30

...
... and 63 more events
17 Jul 1991
New director appointed

17 Jul 1991
New director appointed

17 Jul 1991
Secretary resigned;new secretary appointed;director resigned

17 Jul 1991
Registered office changed on 17/07/91 from: 31 corsham st london N1 6DR

17 Jun 1991
Incorporation