NORTHUMBERLAND COURT (2008) LIMITED
MARGATE

Hellopages » Kent » Thanet » CT9 3BS

Company number 06700580
Status Active
Incorporation Date 17 September 2008
Company Type Private Limited Company
Address FOYER OFFICE, NORTHUMBERLAND COURT, NORTHUMBERLAND AVENUE, MARGATE, CT9 3BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Termination of appointment of Alison Mary Bakri as a director on 4 August 2016. The most likely internet sites of NORTHUMBERLAND COURT (2008) LIMITED are www.northumberlandcourt2008.co.uk, and www.northumberland-court-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Northumberland Court 2008 Limited is a Private Limited Company. The company registration number is 06700580. Northumberland Court 2008 Limited has been working since 17 September 2008. The present status of the company is Active. The registered address of Northumberland Court 2008 Limited is Foyer Office Northumberland Court Northumberland Avenue Margate Ct9 3bs. . BLEM, Sally Ann is a Secretary of the company. BLEM, Peter Gavin is a Director of the company. DRUMMOND, Hazel is a Director of the company. GILBERT, Sheila Elsie is a Director of the company. PARISH, Reginald William is a Director of the company. Secretary KELLEHER, Paul has been resigned. Secretary PARISH, Reginald William has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKRI, Alison Mary has been resigned. Director DAY, Steven has been resigned. Director DRUMMOND, Hazel has been resigned. Director GILBERT, Sheila Elsie has been resigned. Director HAYFIELD, Pauline Marie has been resigned. Director LAMBERT, Roy Leslie has been resigned. Director MATHER, Nigel has been resigned. Director OLIVER, Brian has been resigned. Director PARISH, Reginald William has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. Director YOUNG, Mark Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLEM, Sally Ann
Appointed Date: 25 October 2014

Director
BLEM, Peter Gavin
Appointed Date: 25 October 2014
63 years old

Director
DRUMMOND, Hazel
Appointed Date: 25 October 2014
84 years old

Director
GILBERT, Sheila Elsie
Appointed Date: 25 October 2014
90 years old

Director
PARISH, Reginald William
Appointed Date: 25 October 2014
93 years old

Resigned Directors

Secretary
KELLEHER, Paul
Resigned: 17 June 2009
Appointed Date: 17 September 2008

Secretary
PARISH, Reginald William
Resigned: 17 September 2008
Appointed Date: 17 September 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 September 2008
Appointed Date: 17 September 2008

Director
BAKRI, Alison Mary
Resigned: 04 August 2016
Appointed Date: 25 October 2014
71 years old

Director
DAY, Steven
Resigned: 25 October 2014
Appointed Date: 23 January 2011
77 years old

Director
DRUMMOND, Hazel
Resigned: 04 December 2011
Appointed Date: 23 January 2011
78 years old

Director
GILBERT, Sheila Elsie
Resigned: 25 October 2014
Appointed Date: 17 September 2008
90 years old

Director
HAYFIELD, Pauline Marie
Resigned: 05 October 2014
Appointed Date: 04 December 2011
79 years old

Director
LAMBERT, Roy Leslie
Resigned: 04 December 2011
Appointed Date: 17 September 2008
82 years old

Director
MATHER, Nigel
Resigned: 16 October 2009
Appointed Date: 17 September 2008
64 years old

Director
OLIVER, Brian
Resigned: 25 October 2014
Appointed Date: 04 December 2011
78 years old

Director
PARISH, Reginald William
Resigned: 25 October 2014
Appointed Date: 17 September 2008
93 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 17 September 2008
Appointed Date: 17 September 2008

Director
YOUNG, Mark Robert
Resigned: 01 October 2010
Appointed Date: 17 September 2008
66 years old

NORTHUMBERLAND COURT (2008) LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Aug 2016
Termination of appointment of Alison Mary Bakri as a director on 4 August 2016
05 Nov 2015
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

...
... and 45 more events
30 Oct 2008
Director appointed nigel david mather
30 Oct 2008
Secretary appointed paul kelleher
19 Sep 2008
Appointment terminated secretary waterlow secretaries LIMITED
19 Sep 2008
Appointment terminated director waterlow nominees LIMITED
17 Sep 2008
Incorporation