GILSON COURT RESIDENTS COMPANY LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH
Company number 02850997
Status Active
Incorporation Date 7 September 1993
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GILSON COURT RESIDENTS COMPANY LIMITED are www.gilsoncourtresidentscompany.co.uk, and www.gilson-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Gilson Court Residents Company Limited is a Private Limited Company. The company registration number is 02850997. Gilson Court Residents Company Limited has been working since 07 September 1993. The present status of the company is Active. The registered address of Gilson Court Residents Company Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire Sl8 5qh. . Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. BARRATT, Carole is a Director of the company. OLIVEIRE, Lennox is a Director of the company. Secretary BIRKETT, Peter has been resigned. Secretary BURNAND, Robert George has been resigned. Secretary HELM, Stella Margaret has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BARRATT, Carole has been resigned. Director BOYLE, Gerard Peter has been resigned. Director BROWN, Alan Duke has been resigned. Director BURNAND, Nigel Francis has been resigned. Director COXALL, Jean Elizabeth has been resigned. Director CRACKNELL, Donald Charles has been resigned. Director HELM, Stella Margaret has been resigned. Director LANE, Russell John Morley, Doctor has been resigned. Director LAPHAM, Peter John has been resigned. Director PYLE, John Richard has been resigned. Director SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 01 September 2011

Director
BARRATT, Carole
Appointed Date: 21 January 2005
78 years old

Director
OLIVEIRE, Lennox
Appointed Date: 31 August 2004
88 years old

Resigned Directors

Secretary
BIRKETT, Peter
Resigned: 23 January 1995
Appointed Date: 07 September 1993

Secretary
BURNAND, Robert George
Resigned: 03 September 1999
Appointed Date: 23 January 1995

Secretary
HELM, Stella Margaret
Resigned: 31 August 2001
Appointed Date: 01 July 2001

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 31 January 2011
Appointed Date: 19 July 2010

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 19 July 2010
Appointed Date: 03 September 1999

Director
BARRATT, Carole
Resigned: 31 August 2001
Appointed Date: 01 July 2001
78 years old

Director
BOYLE, Gerard Peter
Resigned: 23 January 1995
Appointed Date: 07 September 1993
76 years old

Director
BROWN, Alan Duke
Resigned: 23 January 1995
Appointed Date: 07 September 1993
65 years old

Director
BURNAND, Nigel Francis
Resigned: 30 September 1999
Appointed Date: 28 July 1995
67 years old

Director
COXALL, Jean Elizabeth
Resigned: 07 August 2001
Appointed Date: 17 April 2000
97 years old

Director
CRACKNELL, Donald Charles
Resigned: 01 July 2001
Appointed Date: 17 April 2000
101 years old

Director
HELM, Stella Margaret
Resigned: 18 June 2008
Appointed Date: 21 January 2005
88 years old

Director
LANE, Russell John Morley, Doctor
Resigned: 06 June 2001
Appointed Date: 17 April 2000
76 years old

Director
LAPHAM, Peter John
Resigned: 28 July 1995
Appointed Date: 23 January 1995
62 years old

Director
PYLE, John Richard
Resigned: 30 June 2004
Appointed Date: 01 July 2001
86 years old

Director
SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED
Resigned: 17 April 2000
Appointed Date: 30 September 1999

GILSON COURT RESIDENTS COMPANY LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 December 2016
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

13 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 85 more events
16 May 1994
Ad 10/05/94--------- £ si 1@10=10 £ ic 82/92

11 Apr 1994
Ad 23/03/94--------- £ si 1@10=10 £ ic 72/82

20 Mar 1994
Ad 10/09/93-08/03/94 £ si 7@10=70 £ ic 2/72

29 Sep 1993
Accounting reference date notified as 31/12

07 Sep 1993
Incorporation