Company number 06440217
Status Active
Incorporation Date 29 November 2007
Company Type Private Limited Company
Address CURRIE ACCOUNTANCY LIMITED, 13A HIGH STREET, EDENBRIDGE, KENT, TN8 5AB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-03-16
GBP 200
. The most likely internet sites of BRIAN T GORDON & PARTNERS LIMITED are www.briantgordonpartners.co.uk, and www.brian-t-gordon-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Brian T Gordon Partners Limited is a Private Limited Company.
The company registration number is 06440217. Brian T Gordon Partners Limited has been working since 29 November 2007.
The present status of the company is Active. The registered address of Brian T Gordon Partners Limited is Currie Accountancy Limited 13a High Street Edenbridge Kent Tn8 5ab. . ATKINS, Danny is a Director of the company. CHERRETT, Warner James Hallam is a Director of the company. Secretary SLAUGHTER, Sarah Jane Anne has been resigned. Director STAGG, Ian Richard has been resigned. Director TINGEY, Howard Donald Emile has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Director
STAGG, Ian Richard
Resigned: 12 January 2015
Appointed Date: 29 November 2007
47 years old
Persons With Significant Control
Mr Danny Atkins
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control
BRIAN T GORDON & PARTNERS LIMITED Events
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
16 Mar 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-03-16
16 Mar 2016
Termination of appointment of Howard Donald Emile Tingey as a director on 16 July 2015
16 Mar 2016
Termination of appointment of Sarah Jane Anne Slaughter as a secretary on 16 July 2015
...
... and 22 more events
25 Sep 2009
Total exemption small company accounts made up to 31 March 2009
22 Jan 2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
24 Dec 2008
Return made up to 29/11/08; full list of members
04 Feb 2008
Director's particulars changed
29 Nov 2007
Incorporation