XTREME JAGUAR RACING LIMITED
WOODCHURCH CLIVEDEN PROPERTIES (SOUTH EAST) LIMITED FOSTERS LAW LIMITED

Hellopages » Kent » Ashford » TN26 3SP
Company number 06404204
Status Active
Incorporation Date 19 October 2007
Company Type Private Limited Company
Address UNIT 5 COUNTER BUILDINGS, BROOK STREET, WOODCHURCH, KENT, TN26 3SP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of XTREME JAGUAR RACING LIMITED are www.xtremejaguarracing.co.uk, and www.xtreme-jaguar-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four 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.Xtreme Jaguar Racing Limited is a Private Limited Company. The company registration number is 06404204. Xtreme Jaguar Racing Limited has been working since 19 October 2007. The present status of the company is Active. The registered address of Xtreme Jaguar Racing Limited is Unit 5 Counter Buildings Brook Street Woodchurch Kent Tn26 3sp. . GANNON, Carl David is a Director of the company. Secretary FOSTER, Christina Susan has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director FOSTER, Edward Richard has been resigned. Director FOSTER, Stephen Gregory has been resigned. Director SILVERMACE CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GANNON, Carl David
Appointed Date: 06 August 2014
65 years old

Resigned Directors

Secretary
FOSTER, Christina Susan
Resigned: 31 July 2014
Appointed Date: 01 February 2008

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 01 February 2008
Appointed Date: 19 October 2007

Director
FOSTER, Edward Richard
Resigned: 06 November 2014
Appointed Date: 01 February 2008
53 years old

Director
FOSTER, Stephen Gregory
Resigned: 31 January 2009
Appointed Date: 01 February 2008
53 years old

Director
SILVERMACE CORPORATE SERVICES LIMITED
Resigned: 01 February 2008
Appointed Date: 19 October 2007

XTREME JAGUAR RACING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 19 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 19 October 2015
Statement of capital on 2015-12-01
  • GBP 4

01 Dec 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4

...
... and 26 more events
15 Feb 2008
New secretary appointed
15 Feb 2008
New director appointed
15 Feb 2008
New director appointed
20 Dec 2007
Company name changed fosters law LIMITED\certificate issued on 20/12/07
19 Oct 2007
Incorporation