55 THE DOWNS RESIDENTS LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 6JN
Company number 05002220
Status Active
Incorporation Date 23 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 55A BEACON HILL, HERNE BAY, KENT, CT6 6JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 December 2015 no member list. The most likely internet sites of 55 THE DOWNS RESIDENTS LIMITED are www.55thedownsresidents.co.uk, and www.55-the-downs-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. 55 The Downs Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05002220. 55 The Downs Residents Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of 55 The Downs Residents Limited is 55a Beacon Hill Herne Bay Kent Ct6 6jn. . BUTT-THOMAS, Mark Richard is a Director of the company. QUINLAN, Evelyn Teresa is a Director of the company. Secretary HOBBS, Robert Anthony has been resigned. Secretary MILLER, Roy Frank, Doctor has been resigned. Secretary MURPHY, Lorraine Ann has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director CHANDLER, Stephen Peter has been resigned. Director HARRISON, Ivan Redvers has been resigned. Director MILER, Ruth Naomi has been resigned. Director MURPHY, Peter Daniel has been resigned. Director ROSE, Audrey Rosamund has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUTT-THOMAS, Mark Richard
Appointed Date: 16 May 2013
57 years old

Director
QUINLAN, Evelyn Teresa
Appointed Date: 28 January 2008
91 years old

Resigned Directors

Secretary
HOBBS, Robert Anthony
Resigned: 02 December 2011
Appointed Date: 20 October 2004

Secretary
MILLER, Roy Frank, Doctor
Resigned: 20 October 2004
Appointed Date: 23 December 2003

Secretary
MURPHY, Lorraine Ann
Resigned: 16 May 2013
Appointed Date: 02 December 2011

Secretary
STL SECRETARIES LTD
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Director
CHANDLER, Stephen Peter
Resigned: 31 May 2007
Appointed Date: 21 October 2004
70 years old

Director
HARRISON, Ivan Redvers
Resigned: 02 December 2011
Appointed Date: 23 December 2003
101 years old

Director
MILER, Ruth Naomi
Resigned: 21 October 2004
Appointed Date: 23 December 2003
89 years old

Director
MURPHY, Peter Daniel
Resigned: 16 May 2013
Appointed Date: 02 December 2011
73 years old

Director
ROSE, Audrey Rosamund
Resigned: 28 January 2008
Appointed Date: 01 June 2007
88 years old

Director
STL DIRECTORS LTD
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Persons With Significant Control

Mr Mark Butt-Thomas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

55 THE DOWNS RESIDENTS LIMITED Events

26 Dec 2016
Confirmation statement made on 23 December 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 Dec 2015
Annual return made up to 23 December 2015 no member list
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Dec 2014
Annual return made up to 23 December 2014 no member list
...
... and 44 more events
20 Jan 2004
New director appointed
20 Jan 2004
New secretary appointed
20 Jan 2004
Secretary resigned
20 Jan 2004
Director resigned
23 Dec 2003
Incorporation