EXONIAN LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN26 3SP

Company number 06509353
Status Active
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address UNIT 1 COUNTER BUILDINGS, BROOK STREET WOODCHURCH, ASHFORD, KENT, TN26 3SP
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 200 . The most likely internet sites of EXONIAN LIMITED are www.exonian.co.uk, and www.exonian.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Rye Rail Station is 8.1 miles; to Headcorn Rail Station is 9.3 miles; to Winchelsea Rail Station is 9.7 miles; to Charing (Kent) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exonian Limited is a Private Limited Company. The company registration number is 06509353. Exonian Limited has been working since 20 February 2008. The present status of the company is Active. The registered address of Exonian Limited is Unit 1 Counter Buildings Brook Street Woodchurch Ashford Kent Tn26 3sp. . LINDRIDGE, Victoria Louise is a Secretary of the company. LINDRIDGE, Daryll Stuart is a Director of the company. WILLIAMS, Lee David is a Director of the company. Secretary BRENT, Ashley William has been resigned. Director BRENT, Ashley William has been resigned. Director BRENT, Patricia Ann has been resigned. Director LINDRIDGE, Daryll Stuart has been resigned. Director LINDRIDGE, Victoria Louise has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
LINDRIDGE, Victoria Louise
Appointed Date: 01 February 2009

Director
LINDRIDGE, Daryll Stuart
Appointed Date: 17 March 2010
49 years old

Director
WILLIAMS, Lee David
Appointed Date: 01 February 2009
50 years old

Resigned Directors

Secretary
BRENT, Ashley William
Resigned: 01 February 2009
Appointed Date: 20 February 2008

Director
BRENT, Ashley William
Resigned: 01 February 2009
Appointed Date: 20 February 2008
42 years old

Director
BRENT, Patricia Ann
Resigned: 01 February 2009
Appointed Date: 20 February 2008
73 years old

Director
LINDRIDGE, Daryll Stuart
Resigned: 15 September 2009
Appointed Date: 09 April 2009
49 years old

Director
LINDRIDGE, Victoria Louise
Resigned: 19 February 2009
Appointed Date: 01 February 2009
49 years old

Persons With Significant Control

Mr Lee Williams
Notified on: 1 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daryll Lindridge
Notified on: 1 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vicky Lindridge
Notified on: 1 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXONIAN LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200

...
... and 30 more events
07 Feb 2009
Appointment terminated director and secretary ashley brent
07 Feb 2009
Appointment terminated director patricia brent
07 Feb 2009
Registered office changed on 07/02/2009 from 99 beaver lane ashford kent TN23 5NU
08 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
20 Feb 2008
Incorporation

EXONIAN LIMITED Charges

8 July 2009
Rent deposit deed
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Glenmore Commercial Estates Limited
Description: Deposit of £4,743.75 see image for full details.