GAMMA BLOCK (ROCHESTER) MANAGEMENT LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4HU

Company number 02339523
Status Active
Incorporation Date 26 January 1989
Company Type Private Limited Company
Address 2 GAMMA HOUSE LASER QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HU
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Director's details changed for Mr Bobby Singh on 19 May 2015. The most likely internet sites of GAMMA BLOCK (ROCHESTER) MANAGEMENT LIMITED are www.gammablockrochestermanagement.co.uk, and www.gamma-block-rochester-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Gamma Block Rochester Management Limited is a Private Limited Company. The company registration number is 02339523. Gamma Block Rochester Management Limited has been working since 26 January 1989. The present status of the company is Active. The registered address of Gamma Block Rochester Management Limited is 2 Gamma House Laser Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hu. The company`s financial liabilities are £0.76k. It is £0k against last year. . SINGH, Bobby is a Director of the company. Secretary HOGAN-O'NEILL, Winifred Mary has been resigned. Secretary SMEATON, Andrew Faviell has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director HOGAN-O'NEILL, William James has been resigned. Director MACDONALD, Alastair Stewart has been resigned. Director NEEDHAM, Trevor Norman has been resigned. Director SMEATON, Andrew Faviell has been resigned. The company operates in "Combined facilities support activities".


gamma block (rochester) management Key Finiance

LIABILITIES £0.76k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SINGH, Bobby
Appointed Date: 17 January 2012
50 years old

Resigned Directors

Secretary
HOGAN-O'NEILL, Winifred Mary
Resigned: 30 November 2011
Appointed Date: 01 April 2009

Secretary
SMEATON, Andrew Faviell
Resigned: 01 April 2009

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 25 March 2012
Appointed Date: 01 December 2011

Director
HOGAN-O'NEILL, William James
Resigned: 17 January 2012
Appointed Date: 01 April 2009
75 years old

Director
MACDONALD, Alastair Stewart
Resigned: 01 March 2016
Appointed Date: 17 January 2012
69 years old

Director
NEEDHAM, Trevor Norman
Resigned: 01 April 2009
78 years old

Director
SMEATON, Andrew Faviell
Resigned: 17 January 2012
76 years old

GAMMA BLOCK (ROCHESTER) MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

19 May 2016
Director's details changed for Mr Bobby Singh on 19 May 2015
27 Apr 2016
Termination of appointment of Alastair Stewart Macdonald as a director on 1 March 2016
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
15 Mar 1989
Secretary resigned;new secretary appointed

15 Mar 1989
Director resigned;new director appointed

13 Mar 1989
Nc dec already adjusted

13 Mar 1989
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

26 Jan 1989
Incorporation