SOURCE MARKETING LIMITED
DARTFORD 11 CAMELIA COURT LIMITED

Hellopages » Kent » Dartford » DA1 1RZ

Company number 05711066
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address CKR HOUSE, 70 EAST HILL, DARTFORD, KENT, DA1 1RZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1 . The most likely internet sites of SOURCE MARKETING LIMITED are www.sourcemarketing.co.uk, and www.source-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Source Marketing Limited is a Private Limited Company. The company registration number is 05711066. Source Marketing Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Source Marketing Limited is Ckr House 70 East Hill Dartford Kent Da1 1rz. . SAUNDERS, Walter Frederick is a Secretary of the company. ASPERY, Stewart is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director ASPERY, Gary has been resigned. Director D'EYE, Dean Jonathan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAUNDERS, Walter Frederick
Appointed Date: 19 April 2006

Director
ASPERY, Stewart
Appointed Date: 01 June 2013
75 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Director
ASPERY, Gary
Resigned: 02 May 2014
Appointed Date: 05 December 2008
69 years old

Director
D'EYE, Dean Jonathan
Resigned: 05 December 2008
Appointed Date: 19 April 2006
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 February 2006
Appointed Date: 15 February 2006
63 years old

Persons With Significant Control

Mr Stewart Aspery
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SOURCE MARKETING LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
21 Aug 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

15 Oct 2015
Total exemption small company accounts made up to 28 February 2015
17 Jun 2015
Compulsory strike-off action has been discontinued
...
... and 32 more events
11 May 2006
Registered office changed on 11/05/06 from: 16 st john street london EC1M 4NT
10 May 2006
New secretary appointed
03 May 2006
Particulars of mortgage/charge
26 Apr 2006
New director appointed
15 Feb 2006
Incorporation

SOURCE MARKETING LIMITED Charges

28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 camelia court and garage 11 18 copers cope road…