ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 6HA

Company number 02427795
Status Active
Incorporation Date 29 September 1989
Company Type Private Limited Company
Address THE OLD COFFEE TAVERN SALISBURY STREET, MERE, WARMINSTER, WILTSHIRE, BA12 6HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 29 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 6 . The most likely internet sites of ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED are www.rosecourtgillinghammanagementco.co.uk, and www.rose-court-gillingham-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Warminster Rail Station is 8.9 miles; to Frome Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Court Gillingham Management Co Limited is a Private Limited Company. The company registration number is 02427795. Rose Court Gillingham Management Co Limited has been working since 29 September 1989. The present status of the company is Active. The registered address of Rose Court Gillingham Management Co Limited is The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire Ba12 6ha. . REILLY-STITT, Saffron Katharin is a Secretary of the company. GATER, James Arthur David is a Director of the company. Secretary BURTON, Brian has been resigned. Secretary HOLT, Andrew Timothy has been resigned. Secretary M & M BORDER LEASING AGENCY LTD has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director BURTON, Brian has been resigned. Director BURTON, Phillip Shaun has been resigned. Director BURTON, Shirley Anne has been resigned. Director ROBSON, Geoffrey has been resigned. Director SPARKES, Leonard John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REILLY-STITT, Saffron Katharin
Appointed Date: 01 November 2014

Director
GATER, James Arthur David
Appointed Date: 28 May 2007
49 years old

Resigned Directors

Secretary
BURTON, Brian
Resigned: 23 May 2000

Secretary
HOLT, Andrew Timothy
Resigned: 01 November 2014
Appointed Date: 11 October 2013

Secretary
M & M BORDER LEASING AGENCY LTD
Resigned: 11 October 2013
Appointed Date: 01 October 2005

Secretary
REMUS MANAGEMENT LIMITED
Resigned: 30 June 2006
Appointed Date: 23 May 2000

Director
BURTON, Brian
Resigned: 14 September 2000
90 years old

Director
BURTON, Phillip Shaun
Resigned: 14 November 1997
Appointed Date: 01 November 1995
66 years old

Director
BURTON, Shirley Anne
Resigned: 14 November 1997
86 years old

Director
ROBSON, Geoffrey
Resigned: 30 June 2006
Appointed Date: 13 June 2001
70 years old

Director
SPARKES, Leonard John
Resigned: 27 May 2007
Appointed Date: 09 March 2006
102 years old

ROSE COURT (GILLINGHAM) MANAGEMENT CO. LIMITED Events

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 29 September 2015
06 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6

02 Jun 2015
Accounts for a dormant company made up to 29 September 2014
21 Nov 2014
Appointment of Mrs Saffron Katharin Reilly-Stitt as a secretary on 1 November 2014
...
... and 83 more events
08 Dec 1989
Accounting reference date notified as 29/09

01 Dec 1989
Director resigned;new director appointed

04 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1989
Registered office changed on 04/10/89 from: 84, temple chambers temple avenue london EC4Y 0HP

29 Sep 1989
Incorporation