GITES DE CHARENTE LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 6NH

Company number 03049868
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address VECKLANDS VIEW BRISTER END, YETMINSTER, SHERBORNE, DORSET, DT9 6NH
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Micro company accounts made up to 30 April 2016; Appointment of Ms Adrienne Mcmeeken as a director on 31 December 2016. The most likely internet sites of GITES DE CHARENTE LIMITED are www.gitesdecharente.co.uk, and www.gites-de-charente.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Gites De Charente Limited is a Private Limited Company. The company registration number is 03049868. Gites De Charente Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Gites De Charente Limited is Vecklands View Brister End Yetminster Sherborne Dorset Dt9 6nh. . DALE, Richard David is a Secretary of the company. MCMEEKEN, Adrienne is a Director of the company. Secretary BLAKEMAN, Wendy Petra has been resigned. Secretary CAMERON, Sarah Rosemary has been resigned. Secretary DALE, Peter has been resigned. Nominee Secretary REID, Brian has been resigned. Director CAMERON, Sarah Rosemary has been resigned. Director DALE, Gillian has been resigned. Director DALE, Richard David has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
DALE, Richard David
Appointed Date: 30 March 2012

Director
MCMEEKEN, Adrienne
Appointed Date: 31 December 2016
56 years old

Resigned Directors

Secretary
BLAKEMAN, Wendy Petra
Resigned: 30 April 2005
Appointed Date: 26 April 1995

Secretary
CAMERON, Sarah Rosemary
Resigned: 02 March 2009
Appointed Date: 30 April 2005

Secretary
DALE, Peter
Resigned: 30 March 2012
Appointed Date: 02 March 2009

Nominee Secretary
REID, Brian
Resigned: 26 April 1995
Appointed Date: 26 April 1995

Director
CAMERON, Sarah Rosemary
Resigned: 02 March 2009
Appointed Date: 04 September 2000
54 years old

Director
DALE, Gillian
Resigned: 31 December 2016
Appointed Date: 30 March 2012
85 years old

Director
DALE, Richard David
Resigned: 30 March 2012
Appointed Date: 26 April 1995
60 years old

Nominee Director
MABBOTT, Stephen
Resigned: 26 April 1995
Appointed Date: 26 April 1995
74 years old

Persons With Significant Control

Mr Richard David Dale
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GITES DE CHARENTE LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
10 Jan 2017
Micro company accounts made up to 30 April 2016
10 Jan 2017
Appointment of Ms Adrienne Mcmeeken as a director on 31 December 2016
09 Jan 2017
Termination of appointment of Gillian Dale as a director on 31 December 2016
30 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,500

...
... and 70 more events
05 Jun 1995
New director appointed
25 May 1995
Accounting reference date notified as 30/04
15 May 1995
Secretary resigned

15 May 1995
Director resigned

26 Apr 1995
Incorporation