HISTORIC DOCKYARD PROPERTY (2010) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4TE
Company number 07232729
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address THE SAIL AND COLOUR LOFT, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1 . The most likely internet sites of HISTORIC DOCKYARD PROPERTY (2010) LIMITED are www.historicdockyardproperty2010.co.uk, and www.historic-dockyard-property-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Historic Dockyard Property 2010 Limited is a Private Limited Company. The company registration number is 07232729. Historic Dockyard Property 2010 Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Historic Dockyard Property 2010 Limited is The Sail and Colour Loft The Historic Dockyard Chatham Kent Me4 4te. . FERMOR, Andrew Patrick Lionel is a Secretary of the company. FERRIS, William Stephen is a Director of the company. SPENCE, John Alexander is a Director of the company. Director BASSETT, John Anthony Seward has been resigned. Director FERMOR, Andrew Patrick Lionel has been resigned. Director STEVENS, Brian Turnbull Julius has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FERMOR, Andrew Patrick Lionel
Appointed Date: 22 April 2010

Director
FERRIS, William Stephen
Appointed Date: 22 April 2010
67 years old

Director
SPENCE, John Alexander
Appointed Date: 22 April 2010
89 years old

Resigned Directors

Director
BASSETT, John Anthony Seward
Resigned: 18 January 2013
Appointed Date: 22 April 2010
89 years old

Director
FERMOR, Andrew Patrick Lionel
Resigned: 22 April 2010
Appointed Date: 22 April 2010
76 years old

Director
STEVENS, Brian Turnbull Julius
Resigned: 22 November 2013
Appointed Date: 22 April 2010
87 years old

Persons With Significant Control

Chatham Historic Dockyard Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HISTORIC DOCKYARD PROPERTY (2010) LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 March 2016
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

19 Aug 2015
Accounts for a dormant company made up to 31 March 2015
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1

...
... and 11 more events
12 Jan 2011
Annual return made up to 9 January 2011 with full list of shareholders
25 Oct 2010
Registered office address changed from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom on 25 October 2010
14 May 2010
Termination of appointment of Andrew Fermor as a director
14 May 2010
Appointment of Andrew Patrick Lionel Fermor as a secretary
22 Apr 2010
Incorporation