CASTLE HILL COURT (FOLKSTONE) LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 1AZ
Company number 03054646
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address 100 HIGH STREET, WHITSTABLE, KENT, CT5 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Appointment of Tanya Denise Lees as a director on 5 February 2016; Termination of appointment of Brian Michael Ward as a director on 5 February 2016. The most likely internet sites of CASTLE HILL COURT (FOLKSTONE) LIMITED are www.castlehillcourtfolkstone.co.uk, and www.castle-hill-court-folkstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Castle Hill Court Folkstone Limited is a Private Limited Company. The company registration number is 03054646. Castle Hill Court Folkstone Limited has been working since 10 May 1995. The present status of the company is Active. The registered address of Castle Hill Court Folkstone Limited is 100 High Street Whitstable Kent Ct5 1az. . LEES, Tanya Denise is a Director of the company. Secretary ANSLOW, Margaret Elizabeth has been resigned. Secretary JACQUES, David Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRIDGES, Rachel Louise has been resigned. Director CLUTTON, William Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, Peter Anthony has been resigned. Director HURFORD, Harry Horace Gerald has been resigned. Director JENNINGS, Peter William has been resigned. Director SANDERSON, Agnes has been resigned. Director WARD, Brian Michael has been resigned. Director WEAVERS, Roger has been resigned. The company operates in "Residents property management".


Current Directors

Director
LEES, Tanya Denise
Appointed Date: 05 February 2016
66 years old

Resigned Directors

Secretary
ANSLOW, Margaret Elizabeth
Resigned: 01 May 2001
Appointed Date: 10 May 1995

Secretary
JACQUES, David Michael
Resigned: 01 August 2013
Appointed Date: 01 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 May 1995
Appointed Date: 10 May 1995

Director
BRIDGES, Rachel Louise
Resigned: 10 April 2006
Appointed Date: 25 November 2003
54 years old

Director
CLUTTON, William Edward
Resigned: 01 June 2001
Appointed Date: 10 May 1995
109 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 May 1995
Appointed Date: 10 May 1995

Director
HUGHES, Peter Anthony
Resigned: 02 September 1996
Appointed Date: 10 May 1995
105 years old

Director
HURFORD, Harry Horace Gerald
Resigned: 11 November 2002
Appointed Date: 10 May 1995
111 years old

Director
JENNINGS, Peter William
Resigned: 17 August 2004
Appointed Date: 12 September 1997
83 years old

Director
SANDERSON, Agnes
Resigned: 13 January 2006
Appointed Date: 25 November 2003
81 years old

Director
WARD, Brian Michael
Resigned: 05 February 2016
Appointed Date: 25 November 2003
90 years old

Director
WEAVERS, Roger
Resigned: 01 March 2012
Appointed Date: 03 May 2006
68 years old

CASTLE HILL COURT (FOLKSTONE) LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 24 March 2016
07 Jul 2016
Appointment of Tanya Denise Lees as a director on 5 February 2016
07 Jul 2016
Termination of appointment of Brian Michael Ward as a director on 5 February 2016
07 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,000

18 Dec 2015
Total exemption full accounts made up to 24 March 2015
...
... and 71 more events
12 May 1995
New director appointed
12 May 1995
New director appointed
12 May 1995
Director resigned;new director appointed
12 May 1995
Secretary resigned;new secretary appointed
10 May 1995
Incorporation