TOR SPA RETREAT LIMITED
KENT ASTERMODE LIMITED

Hellopages » Kent » Canterbury » CT1 3DN

Company number 04125471
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 102 . The most likely internet sites of TOR SPA RETREAT LIMITED are www.torsparetreat.co.uk, and www.tor-spa-retreat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Tor Spa Retreat Limited is a Private Limited Company. The company registration number is 04125471. Tor Spa Retreat Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Tor Spa Retreat Limited is 27 New Dover Road Canterbury Kent Ct1 3dn. . WILKINSON, Lee Christian is a Secretary of the company. WILKINSON, Ky Paolo is a Director of the company. Secretary FEAST, Judith Ellen has been resigned. Secretary WILKINSON CLAGUE, Kim has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLAGUE, Andrew Charlesworth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WILKINSON CLAGUE, Kim has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
WILKINSON, Lee Christian
Appointed Date: 21 September 2007

Director
WILKINSON, Ky Paolo
Appointed Date: 21 September 2007
50 years old

Resigned Directors

Secretary
FEAST, Judith Ellen
Resigned: 21 September 2007
Appointed Date: 27 January 2005

Secretary
WILKINSON CLAGUE, Kim
Resigned: 06 April 2004
Appointed Date: 19 April 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 April 2001
Appointed Date: 14 December 2000

Director
CLAGUE, Andrew Charlesworth
Resigned: 21 September 2007
Appointed Date: 19 April 2001
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 April 2001
Appointed Date: 14 December 2000

Director
WILKINSON CLAGUE, Kim
Resigned: 06 April 2004
Appointed Date: 19 April 2001
74 years old

Persons With Significant Control

Charlotte Kim Cashford
Notified on: 14 December 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ky Paolo Wilkinson
Notified on: 14 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lee Christian Wilkinson
Notified on: 14 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOR SPA RETREAT LIMITED Events

11 Jan 2017
Confirmation statement made on 14 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 102

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 102

...
... and 42 more events
30 Apr 2001
Director resigned
30 Apr 2001
Secretary resigned
24 Apr 2001
Registered office changed on 24/04/01 from: 120 east road london N1 6AA
23 Apr 2001
Company name changed astermode LIMITED\certificate issued on 23/04/01
14 Dec 2000
Incorporation