About

Registered Number: 02136450
Date of Incorporation: 02/06/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS,

 

Having been setup in 1987, Third Gunwharf Gate Management Company Ltd have registered office in Portsmouth in Hampshire. This company has 32 directors listed as Bailey, Paul Victor, Bryant, Susan Elizabeth, Wallis, John Gilbert, Croad, Peter John, Dack, Peter Simon, Lawrence, Peter John, Bailey, Paul Victor, Bailey, Shirley Ann, Boggust, Annelise Jane, Bryant, Susan Elizabeth, Collett, Robert Ernest James, Delcourt, Thomas, Doyle, Alan William, Fairingside, Jodie Alexandra, Froome, Ian Christopher, Griffiths, David Victor, Hazlehurst, Peter John, Heggie, Alistair, Humphreys, Susan Nichola, Hunt, Adrian John, Dr, Keeley, John Adrian, Macgillivray, Susan Elizabeth, Middleton, Sian Louise, Miller, Barry, O Connor, Michael Joseph, Pound, Richard David, Price, Michael George, Quinn, Jacqueline Joyce, Richard, Rubie Kathleen, Rose, Michael James, Whild, Nicola Maire, Wolfenden, David Christopher Charles in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Paul Victor 29 June 2010 - 1
BRYANT, Susan Elizabeth 19 December 2019 - 1
WALLIS, John Gilbert 20 December 2011 - 1
BAILEY, Paul Victor 06 May 2001 06 October 2008 1
BAILEY, Shirley Ann 13 March 2008 06 October 2008 1
BOGGUST, Annelise Jane 13 March 2008 28 April 2011 1
BRYANT, Susan Elizabeth 10 October 2016 20 November 2017 1
COLLETT, Robert Ernest James 29 June 2010 05 May 2011 1
DELCOURT, Thomas 23 January 2001 05 December 2001 1
DOYLE, Alan William 31 October 2002 04 July 2006 1
FAIRINGSIDE, Jodie Alexandra 31 October 2002 17 November 2005 1
FROOME, Ian Christopher N/A 13 March 1997 1
GRIFFITHS, David Victor 25 January 2006 03 November 2015 1
HAZLEHURST, Peter John 13 March 2008 13 August 2009 1
HEGGIE, Alistair 29 June 2010 21 June 2017 1
HUMPHREYS, Susan Nichola 12 January 1993 15 January 1998 1
HUNT, Adrian John, Dr 09 January 1997 05 June 2002 1
KEELEY, John Adrian 13 July 2001 01 May 2007 1
MACGILLIVRAY, Susan Elizabeth 29 June 2010 25 January 2015 1
MIDDLETON, Sian Louise 23 January 2001 15 August 2001 1
MILLER, Barry 09 January 1997 13 January 2000 1
O CONNOR, Michael Joseph N/A 12 January 1993 1
POUND, Richard David 10 November 1994 23 July 1999 1
PRICE, Michael George N/A 06 January 1994 1
QUINN, Jacqueline Joyce 13 January 2000 30 July 2008 1
RICHARD, Rubie Kathleen N/A 10 November 1994 1
ROSE, Michael James 06 January 1994 28 February 1997 1
WHILD, Nicola Maire 25 January 2018 25 June 2018 1
WOLFENDEN, David Christopher Charles 09 January 1997 02 June 2000 1
Secretary Name Appointed Resigned Total Appointments
CROAD, Peter John N/A 23 January 2001 1
DACK, Peter Simon 28 July 2011 06 September 2017 1
LAWRENCE, Peter John 20 November 2001 28 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 August 2018
AD01 - Change of registered office address 10 August 2018
AD01 - Change of registered office address 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 20 November 2017
AP04 - Appointment of corporate secretary 22 September 2017
AD01 - Change of registered office address 22 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 11 July 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 24 August 2016
CS01 - N/A 08 August 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AD01 - Change of registered office address 28 July 2011
AP03 - Appointment of secretary 28 July 2011
TM02 - Termination of appointment of secretary 02 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 20 May 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
RESOLUTIONS - N/A 10 April 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 04 September 2003
287 - Change in situation or address of Registered Office 09 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 23 August 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 17 December 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 23 January 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 10 November 1995
288 - N/A 31 October 1995
363s - Annual Return 25 August 1995
288 - N/A 25 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 26 September 1994
288 - N/A 01 September 1994
AA - Annual Accounts 18 January 1994
288 - N/A 12 January 1994
363s - Annual Return 05 September 1993
288 - N/A 05 September 1993
AA - Annual Accounts 13 January 1993
363b - Annual Return 18 October 1992
363a - Annual Return 08 September 1992
363a - Annual Return 08 September 1992
288 - N/A 20 July 1992
DISS40 - Notice of striking-off action discontinued 17 June 1992
AA - Annual Accounts 17 June 1992
AA - Annual Accounts 17 June 1992
GAZ1 - First notification of strike-off action in London Gazette 12 May 1992
287 - Change in situation or address of Registered Office 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
363 - Annual Return 07 June 1990
288 - N/A 09 October 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
287 - Change in situation or address of Registered Office 19 September 1989
RESOLUTIONS - N/A 11 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1989
AA - Annual Accounts 05 September 1989
AA - Annual Accounts 03 May 1989
288 - N/A 06 April 1989
363 - Annual Return 06 April 1989
288 - N/A 28 July 1988
NEWINC - New incorporation documents 02 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.