Poole Gardens (Nunthorpe) Management Company Ltd was registered on 25 November 2013 with its registered office in Southend On Sea. We do not know the number of employees at Poole Gardens (Nunthorpe) Management Company Ltd. The companies directors are listed as Gateway Corporate Solutions Limited, Brown, Steven Maurice, Tye, Christopher Mark, Hale, Gareth Kevin Edward, Stevens, Deborah, Anderson, Don, Cooper, Christine, Foster, Roderick Neil, Hopwood, Alan Nicholas, Peart, Joan, Thubron, Kevin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Steven Maurice | 10 October 2018 | - | 1 |
TYE, Christopher Mark | 10 October 2018 | - | 1 |
ANDERSON, Don | 05 February 2015 | 15 July 2015 | 1 |
COOPER, Christine | 25 November 2013 | 15 July 2015 | 1 |
FOSTER, Roderick Neil | 25 November 2013 | 10 October 2018 | 1 |
HOPWOOD, Alan Nicholas | 01 July 2015 | 09 October 2018 | 1 |
PEART, Joan | 15 July 2015 | 10 October 2018 | 1 |
THUBRON, Kevin | 09 October 2018 | 10 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATEWAY CORPORATE SOLUTIONS LIMITED | 06 October 2020 | - | 1 |
HALE, Gareth Kevin Edward | 25 November 2013 | 01 July 2015 | 1 |
STEVENS, Deborah | 01 July 2015 | 10 October 2018 | 1 |
Document Type | Date | |
---|---|---|
AP04 - Appointment of corporate secretary | 06 October 2020 | |
CH01 - Change of particulars for director | 06 October 2020 | |
CH01 - Change of particulars for director | 06 October 2020 | |
CS01 - N/A | 06 October 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 21 December 2018 | |
PSC08 - N/A | 08 November 2018 | |
AD01 - Change of registered office address | 07 November 2018 | |
TM02 - Termination of appointment of secretary | 07 November 2018 | |
PSC07 - N/A | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
AP01 - Appointment of director | 07 November 2018 | |
AP01 - Appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
AP01 - Appointment of director | 09 October 2018 | |
TM01 - Termination of appointment of director | 09 October 2018 | |
AA - Annual Accounts | 14 February 2018 | |
CH03 - Change of particulars for secretary | 13 February 2018 | |
CH03 - Change of particulars for secretary | 13 February 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 16 December 2016 | |
CH01 - Change of particulars for director | 23 March 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 02 December 2015 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
AP01 - Appointment of director | 15 July 2015 | |
TM02 - Termination of appointment of secretary | 01 July 2015 | |
AP03 - Appointment of secretary | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 12 March 2015 | |
RESOLUTIONS - N/A | 04 March 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA01 - Change of accounting reference date | 05 November 2014 | |
NEWINC - New incorporation documents | 25 November 2013 |