ST FLORENCE LIMITED
TENTERDEN

Hellopages » Kent » Ashford » TN30 7LZ
Company number 05545243
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address UNIT 7 PICKHILL BUSINESS CENTRE, SMALLHYTHE ROAD, TENTERDEN, KENT, TN30 7LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ST FLORENCE LIMITED are www.stflorence.co.uk, and www.st-florence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Winchelsea Rail Station is 8.2 miles; to Headcorn Rail Station is 8.3 miles; to Doleham Rail Station is 9.9 miles; to Staplehurst Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Florence Limited is a Private Limited Company. The company registration number is 05545243. St Florence Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of St Florence Limited is Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent Tn30 7lz. . BROOK, James Edward is a Secretary of the company. BROOK, James Edward is a Director of the company. Secretary SCRIVEN, Daniel Edward has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director GRAHAM, John has been resigned. Director SCRIVEN, Daniel Edward has been resigned. Director SCRIVEN, Nichola Jane has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOK, James Edward
Appointed Date: 02 April 2013

Director
BROOK, James Edward
Appointed Date: 02 April 2013
79 years old

Resigned Directors

Secretary
SCRIVEN, Daniel Edward
Resigned: 02 April 2013
Appointed Date: 01 September 2005

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 25 August 2005
Appointed Date: 24 August 2005

Director
GRAHAM, John
Resigned: 08 March 2010
Appointed Date: 01 September 2005
68 years old

Director
SCRIVEN, Daniel Edward
Resigned: 02 April 2013
Appointed Date: 01 September 2005
57 years old

Director
SCRIVEN, Nichola Jane
Resigned: 02 April 2013
Appointed Date: 31 August 2012
55 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 25 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

St Florence (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST FLORENCE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
28 Sep 2005
New secretary appointed;new director appointed
28 Sep 2005
Registered office changed on 28/09/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU
25 Aug 2005
Director resigned
25 Aug 2005
Secretary resigned
24 Aug 2005
Incorporation