ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1DX
Company number 04376951
Status Active
Incorporation Date 19 February 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FORT PITT HOUSE, NEW ROAD, ROCHESTER, KENT, ME1 1DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Claire Elizabeth Anderson as a director on 7 April 2017; Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED are www.allsaintsgardensresidentscompany.co.uk, and www.all-saints-gardens-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. All Saints Gardens Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04376951. All Saints Gardens Residents Company Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of All Saints Gardens Residents Company Limited is Fort Pitt House New Road Rochester Kent Me1 1dx. . KENT GATEWAY BLOCK MANAGEMENT is a Secretary of the company. DOYLE, Allan is a Director of the company. DOYLE, Nancy Elizabeth is a Director of the company. RICHARDSON, Amy is a Director of the company. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary MILLEN, Karen Kai Ling has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Director ANDERSON, Claire Elizabeth has been resigned. Director BAILEY, Stuart Andrew has been resigned. Director BARNES, James Richard has been resigned. Director BURROWS, Richard Michael has been resigned. Director CLOVER, Katherine Charlotte has been resigned. Director CONDRON, Sinead Margaret has been resigned. Director DIXON, Gillian has been resigned. Director EARDLEY, David Stewart has been resigned. Director FRANCIS, Neil has been resigned. Director GARRETT, Lorenza has been resigned. Director GARRETT, Nigel John has been resigned. Director GRAY, Michael John has been resigned. Director KANES, John Andrew has been resigned. Director KEMMANN-LANE, Peter James has been resigned. Director LANE, Susan Denise has been resigned. Director MACEMERE LIMITED has been resigned. Director MCMILLAN, David has been resigned. Director PARRETT, Keith Joseph has been resigned. Director PICKERING, Karl has been resigned. Director RIDDOCK, Gordon Robb has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


all saints gardens residents company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KENT GATEWAY BLOCK MANAGEMENT
Appointed Date: 01 March 2013

Director
DOYLE, Allan
Appointed Date: 09 October 2013
52 years old

Director
DOYLE, Nancy Elizabeth
Appointed Date: 22 May 2011
52 years old

Director
RICHARDSON, Amy
Appointed Date: 01 November 2011
43 years old

Resigned Directors

Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2003
Appointed Date: 22 February 2002

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 15 September 2004
Appointed Date: 10 April 2003

Secretary
MILLEN, Karen Kai Ling
Resigned: 22 February 2002
Appointed Date: 19 February 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 07 May 2009
Appointed Date: 15 September 2004

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 01 March 2013
Appointed Date: 07 May 2009

Director
ANDERSON, Claire Elizabeth
Resigned: 07 April 2017
Appointed Date: 22 May 2011
45 years old

Director
BAILEY, Stuart Andrew
Resigned: 27 July 2007
Appointed Date: 13 April 2007
74 years old

Director
BARNES, James Richard
Resigned: 06 June 2009
Appointed Date: 27 July 2007
60 years old

Director
BURROWS, Richard Michael
Resigned: 13 April 2007
Appointed Date: 21 December 2004
58 years old

Director
CLOVER, Katherine Charlotte
Resigned: 01 January 2013
Appointed Date: 30 September 2011
54 years old

Director
CONDRON, Sinead Margaret
Resigned: 01 January 2013
Appointed Date: 06 June 2009
49 years old

Director
DIXON, Gillian
Resigned: 27 June 2016
Appointed Date: 23 September 2013
57 years old

Director
EARDLEY, David Stewart
Resigned: 01 January 2013
Appointed Date: 08 March 2012
57 years old

Director
FRANCIS, Neil
Resigned: 07 July 2011
Appointed Date: 22 May 2011
55 years old

Director
GARRETT, Lorenza
Resigned: 09 February 2015
Appointed Date: 15 May 2012
65 years old

Director
GARRETT, Nigel John
Resigned: 01 March 2013
Appointed Date: 22 May 2011
65 years old

Director
GRAY, Michael John
Resigned: 02 April 2013
Appointed Date: 22 May 2011
87 years old

Director
KANES, John Andrew
Resigned: 26 February 2015
Appointed Date: 01 May 2013
58 years old

Director
KEMMANN-LANE, Peter James
Resigned: 20 August 2015
Appointed Date: 21 December 2012
56 years old

Director
LANE, Susan Denise
Resigned: 29 June 2012
Appointed Date: 22 May 2011
67 years old

Director
MACEMERE LIMITED
Resigned: 22 February 2002
Appointed Date: 19 February 2002

Director
MCMILLAN, David
Resigned: 06 June 2009
Appointed Date: 01 October 2007
62 years old

Director
PARRETT, Keith Joseph
Resigned: 06 March 2012
Appointed Date: 06 June 2009
70 years old

Director
PICKERING, Karl
Resigned: 21 December 2004
Appointed Date: 22 February 2002
68 years old

Director
RIDDOCK, Gordon Robb
Resigned: 01 October 2007
Appointed Date: 27 July 2007
70 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 05 September 2007
Appointed Date: 15 September 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 September 2007
Appointed Date: 15 September 2004

Persons With Significant Control

Ms Claire Elizabeth Anderson
Notified on: 19 February 2017
45 years old
Nature of control: Has significant influence or control

Mr Allan Doyle
Notified on: 19 February 2017
52 years old
Nature of control: Has significant influence or control

Mrs Nancy Elizabeth Doyle
Notified on: 19 February 2017
52 years old
Nature of control: Has significant influence or control

Mrs Amy Richardson
Notified on: 19 February 2017
43 years old
Nature of control: Has significant influence or control

ALL SAINTS GARDENS RESIDENTS COMPANY LIMITED Events

07 Apr 2017
Termination of appointment of Claire Elizabeth Anderson as a director on 7 April 2017
01 Mar 2017
Accounts for a dormant company made up to 28 February 2017
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
27 Jun 2016
Termination of appointment of Gillian Dixon as a director on 27 June 2016
02 Mar 2016
Accounts for a dormant company made up to 28 February 2016
...
... and 98 more events
05 Mar 2002
New secretary appointed
05 Mar 2002
Director resigned
05 Mar 2002
Secretary resigned
05 Mar 2002
Registered office changed on 05/03/02 from: c/o laytons solicitors onslow street guildford surrey GU1 4SS
19 Feb 2002
Incorporation