GORDON-HARRIS ESTATES LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 02708089
Status Active
Incorporation Date 21 April 1992
Company Type Private Limited Company
Address 10 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Appointment of Mr Charles John Gordon Harris as a director on 19 May 2016; Appointment of Mrs Christine Leonie Gordon Harris as a director on 19 May 2016. The most likely internet sites of GORDON-HARRIS ESTATES LIMITED are www.gordonharrisestates.co.uk, and www.gordon-harris-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Gordon Harris Estates Limited is a Private Limited Company. The company registration number is 02708089. Gordon Harris Estates Limited has been working since 21 April 1992. The present status of the company is Active. The registered address of Gordon Harris Estates Limited is 10 Lonsdale Gardens Tunbridge Wells Kent Tn1 1nu. The company`s financial liabilities are £5.08k. It is £-0.12k against last year. The cash in hand is £4.02k. It is £3.61k against last year. And the total assets are £14.07k, which is £3.18k against last year. RAWLINGS, Simon Alan is a Secretary of the company. GORDON HARRIS, Charles John is a Director of the company. GORDON HARRIS, Christine Leonie is a Director of the company. GORDON-HARRIS, John William is a Director of the company. Secretary GARDNER, Ian Edmund has been resigned. Secretary GORDON-HARRIS, Christine Leonie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GORDON-HARRIS, Charles John has been resigned. Director GORDON-HARRIS, Christine Leonie has been resigned. Director GORDON-HARRIS, John William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


gordon-harris estates Key Finiance

LIABILITIES £5.08k
-3%
CASH £4.02k
+875%
TOTAL ASSETS £14.07k
+29%
All Financial Figures

Current Directors

Secretary
RAWLINGS, Simon Alan
Appointed Date: 10 July 1999

Director
GORDON HARRIS, Charles John
Appointed Date: 19 May 2016
39 years old

Director
GORDON HARRIS, Christine Leonie
Appointed Date: 19 May 2016
77 years old

Director
GORDON-HARRIS, John William
Appointed Date: 10 July 1999
77 years old

Resigned Directors

Secretary
GARDNER, Ian Edmund
Resigned: 10 July 1999
Appointed Date: 26 January 1995

Secretary
GORDON-HARRIS, Christine Leonie
Resigned: 26 January 1995
Appointed Date: 19 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1992
Appointed Date: 21 April 1992

Director
GORDON-HARRIS, Charles John
Resigned: 04 January 2016
Appointed Date: 05 December 2014
39 years old

Director
GORDON-HARRIS, Christine Leonie
Resigned: 04 January 2016
Appointed Date: 26 January 1995
77 years old

Director
GORDON-HARRIS, John William
Resigned: 26 January 1995
Appointed Date: 19 June 1992
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 1992
Appointed Date: 21 April 1992

GORDON-HARRIS ESTATES LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2016
Appointment of Mr Charles John Gordon Harris as a director on 19 May 2016
19 May 2016
Appointment of Mrs Christine Leonie Gordon Harris as a director on 19 May 2016
27 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

17 Feb 2016
Termination of appointment of Christine Leonie Gordon-Harris as a director on 4 January 2016
...
... and 64 more events
21 Jul 1992
Director resigned;new director appointed
21 Jul 1992
Secretary resigned;new secretary appointed

21 Jul 1992
Registered office changed on 21/07/92 from: 2 baches street london N1 6UB

07 Jul 1992
Company name changed excesscatch LIMITED\certificate issued on 08/07/92
21 Apr 1992
Incorporation