CARMARTHEN ESTATES LTD
ASHFORD NEMVALE LIMITED

Hellopages » Kent » Ashford » TN23 1PP

Company number 04099481
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address 35-41 STATION ROAD, ASHFORD, KENT, TN23 1PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 230 . The most likely internet sites of CARMARTHEN ESTATES LTD are www.carmarthenestates.co.uk, and www.carmarthen-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Wye Rail Station is 3.5 miles; to Charing (Kent) Rail Station is 5.6 miles; to Ham Street Rail Station is 5.6 miles; to Chartham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmarthen Estates Ltd is a Private Limited Company. The company registration number is 04099481. Carmarthen Estates Ltd has been working since 31 October 2000. The present status of the company is Active. The registered address of Carmarthen Estates Ltd is 35 41 Station Road Ashford Kent Tn23 1pp. . SUMMERFIELD, Hugh John Edward is a Secretary of the company. EVANS, David John is a Director of the company. GURNEY, Robert Edward Quintin is a Director of the company. LAWRENCE, John Russell is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WILLIS, Malcolm Edward has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director EVANS, David John has been resigned. Director GURNEY, Robert has been resigned. Director LAWRENCE, John Russell has been resigned. Director O'BRIEN, Guy Charles Cornelius has been resigned. Director WILLIS, Malcolm Edward has been resigned. Director GENERAL CAPITAL SECRETARIES LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUMMERFIELD, Hugh John Edward
Appointed Date: 26 March 2008

Director
EVANS, David John
Appointed Date: 14 January 2008
77 years old

Director
GURNEY, Robert Edward Quintin
Appointed Date: 13 August 2009
56 years old

Director
LAWRENCE, John Russell
Appointed Date: 14 January 2008
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 09 May 2001
Appointed Date: 31 October 2000

Secretary
WILLIS, Malcolm Edward
Resigned: 26 March 2008
Appointed Date: 10 May 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 May 2001
Appointed Date: 31 October 2000

Director
EVANS, David John
Resigned: 05 June 2007
Appointed Date: 15 July 2004
77 years old

Director
GURNEY, Robert
Resigned: 25 January 2008
Appointed Date: 06 December 2006
56 years old

Director
LAWRENCE, John Russell
Resigned: 05 June 2007
Appointed Date: 15 July 2004
72 years old

Director
O'BRIEN, Guy Charles Cornelius
Resigned: 15 October 2008
Appointed Date: 10 May 2001
70 years old

Director
WILLIS, Malcolm Edward
Resigned: 15 January 2008
Appointed Date: 15 July 2004
81 years old

Director
GENERAL CAPITAL SECRETARIES LTD
Resigned: 24 December 2009
Appointed Date: 30 October 2008

Persons With Significant Control

Rq Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Manningrey Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CARMARTHEN ESTATES LTD Events

06 Jan 2017
Confirmation statement made on 13 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 230

27 May 2015
Total exemption small company accounts made up to 31 October 2014
10 Feb 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 230

...
... and 64 more events
23 May 2001
New secretary appointed
21 May 2001
New director appointed
16 May 2001
Secretary resigned
16 May 2001
Director resigned
31 Oct 2000
Incorporation