FELKS HOLDINGS LIMITED
CANTERBURY QUAYDOME LIMITED

Hellopages » Kent » Canterbury » CT1 3DN

Company number 03686106
Status Active
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 200 . The most likely internet sites of FELKS HOLDINGS LIMITED are www.felksholdings.co.uk, and www.felks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Felks Holdings Limited is a Private Limited Company. The company registration number is 03686106. Felks Holdings Limited has been working since 21 December 1998. The present status of the company is Active. The registered address of Felks Holdings Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . TURNER, Paul George Felks is a Director of the company. Secretary RYAN, Barry John has been resigned. Secretary WILLIAMS, Alison Helen has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TURNER, Joy Adelaide has been resigned. Director WILLIAMS, Alison Helen has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
TURNER, Paul George Felks
Appointed Date: 22 January 1999
73 years old

Resigned Directors

Secretary
RYAN, Barry John
Resigned: 14 September 1999
Appointed Date: 22 January 1999

Secretary
WILLIAMS, Alison Helen
Resigned: 05 August 2011
Appointed Date: 14 September 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 January 1999
Appointed Date: 21 December 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 January 1999
Appointed Date: 21 December 1998

Director
TURNER, Joy Adelaide
Resigned: 16 October 2002
Appointed Date: 22 January 1999
101 years old

Director
WILLIAMS, Alison Helen
Resigned: 05 August 2011
Appointed Date: 22 January 1999
76 years old

Persons With Significant Control

Paul George Felks Turner
Notified on: 21 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alison Helen Williams
Notified on: 21 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FELKS HOLDINGS LIMITED Events

26 Jan 2017
Confirmation statement made on 21 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 August 2015
16 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200

06 Jan 2016
Total exemption small company accounts made up to 31 August 2014
11 Dec 2015
Current accounting period shortened from 27 March 2015 to 31 August 2014
...
... and 60 more events
04 Jun 1999
New secretary appointed
29 Jan 1999
Secretary resigned
29 Jan 1999
Director resigned
29 Jan 1999
Registered office changed on 29/01/99 from: 120 east road, london, N1 6AA
21 Dec 1998
Incorporation