FELDERLAND CLOSE (ROADS AND DRAINS) LIMITED
DEAL

Hellopages » Kent » Dover » CT14 0PB
Company number 02943425
Status Active
Incorporation Date 28 June 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15A FELDERLAND CLOSE, WORTH, DEAL, ENGLAND, CT14 0PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Secretary's details changed for Mr James Harvey Wyndham Blackmore on 21 March 2017; Registered office address changed from West Barn 2 Felderland Close Worth Deal Kent CT14 0PB to 15a Felderland Close Worth Deal CT14 0PB on 21 March 2017; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of FELDERLAND CLOSE (ROADS AND DRAINS) LIMITED are www.felderlandcloseroadsanddrains.co.uk, and www.felderland-close-roads-and-drains.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Shepherds Well Rail Station is 6.4 miles; to Ramsgate Rail Station is 6.7 miles; to Dumpton Park Rail Station is 7.4 miles; to Birchington-on-Sea Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Felderland Close Roads and Drains Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02943425. Felderland Close Roads and Drains Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Felderland Close Roads and Drains Limited is 15a Felderland Close Worth Deal England Ct14 0pb. . HOLROYD, Howard Dale is a Secretary of the company. BLACKMORE, James Harvey Wyndham is a Director of the company. HOLROYD, Howard Dale, Lieutenant Colonel is a Director of the company. SCOTT, Roger is a Director of the company. Secretary BRACE, Daniel has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LANCASTER, Caroline Tracey has been resigned. Secretary MILTON, Kevin Ashley, Dr has been resigned. Secretary MORAN, Anthony has been resigned. Secretary POULSON, Terence Anthony has been resigned. Secretary TEMPEST, Paula has been resigned. Secretary UPTON, Janine Elana has been resigned. Director BAILEY, Maresa Clare has been resigned. Director BRACE, Daniel has been resigned. Director DEAN, Anita Kay Robertson has been resigned. Director DEAN, Philip Richard has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FRANKLIN, John Lawrence has been resigned. Director HARDSTONE, John David, Dr has been resigned. Director HOLROYD, Howard Dale, Lieutenant Colonel has been resigned. Director KISIEL, Colleen has been resigned. Director LUCAS, Paul, Doctor has been resigned. Director MILTON, Kevin Ashley, Dr has been resigned. Director MORAN, Anthony has been resigned. Director POULSON, Linda Margaret has been resigned. Director POULSON, Terence Anthony has been resigned. Director SCHOLFIELD, David, Dr has been resigned. Director TEMPEST, Paula has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLROYD, Howard Dale
Appointed Date: 31 March 2012

Director
BLACKMORE, James Harvey Wyndham
Appointed Date: 31 March 2012
52 years old

Director
HOLROYD, Howard Dale, Lieutenant Colonel
Appointed Date: 01 May 2011
83 years old

Director
SCOTT, Roger
Appointed Date: 28 March 2014
84 years old

Resigned Directors

Secretary
BRACE, Daniel
Resigned: 09 November 2009
Appointed Date: 22 May 2006

Nominee Secretary
DWYER, Daniel John
Resigned: 28 June 1994
Appointed Date: 28 June 1994

Secretary
LANCASTER, Caroline Tracey
Resigned: 26 May 2006
Appointed Date: 09 January 2003

Secretary
MILTON, Kevin Ashley, Dr
Resigned: 26 November 1998
Appointed Date: 16 May 1996

Secretary
MORAN, Anthony
Resigned: 31 March 2012
Appointed Date: 09 November 2009

Secretary
POULSON, Terence Anthony
Resigned: 24 June 1996
Appointed Date: 28 June 1994

Secretary
TEMPEST, Paula
Resigned: 09 January 2003
Appointed Date: 13 September 2001

Secretary
UPTON, Janine Elana
Resigned: 17 October 2000
Appointed Date: 26 November 1998

Director
BAILEY, Maresa Clare
Resigned: 09 January 2003
Appointed Date: 26 February 2001
61 years old

Director
BRACE, Daniel
Resigned: 09 November 2009
Appointed Date: 22 May 2006
67 years old

Director
DEAN, Anita Kay Robertson
Resigned: 25 May 2006
Appointed Date: 09 January 2003
71 years old

Director
DEAN, Philip Richard
Resigned: 04 February 2001
Appointed Date: 18 November 1997
73 years old

Nominee Director
DOYLE, Betty June
Resigned: 28 June 1994
Appointed Date: 28 June 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 28 June 1994
Appointed Date: 28 June 1994
84 years old

Director
FRANKLIN, John Lawrence
Resigned: 09 January 2003
Appointed Date: 03 February 2001
91 years old

Director
HARDSTONE, John David, Dr
Resigned: 01 May 2010
Appointed Date: 22 May 2006
88 years old

Director
HOLROYD, Howard Dale, Lieutenant Colonel
Resigned: 03 February 2001
Appointed Date: 20 February 1997
83 years old

Director
KISIEL, Colleen
Resigned: 18 November 1997
Appointed Date: 16 May 1996
65 years old

Director
LUCAS, Paul, Doctor
Resigned: 22 May 2006
Appointed Date: 09 January 2003
55 years old

Director
MILTON, Kevin Ashley, Dr
Resigned: 26 November 1998
Appointed Date: 16 May 1996
59 years old

Director
MORAN, Anthony
Resigned: 26 September 2012
Appointed Date: 22 May 2006
65 years old

Director
POULSON, Linda Margaret
Resigned: 16 May 1996
Appointed Date: 28 June 1994
75 years old

Director
POULSON, Terence Anthony
Resigned: 24 June 1996
Appointed Date: 28 June 1994
81 years old

Director
SCHOLFIELD, David, Dr
Resigned: 10 March 2014
Appointed Date: 09 November 2009
55 years old

Director
TEMPEST, Paula
Resigned: 20 February 1997
Appointed Date: 16 May 1996
72 years old

Persons With Significant Control

Mr James Harvey Wyndham Blackmore
Notified on: 5 July 2016
52 years old
Nature of control: Has significant influence or control

FELDERLAND CLOSE (ROADS AND DRAINS) LIMITED Events

21 Mar 2017
Secretary's details changed for Mr James Harvey Wyndham Blackmore on 21 March 2017
21 Mar 2017
Registered office address changed from West Barn 2 Felderland Close Worth Deal Kent CT14 0PB to 15a Felderland Close Worth Deal CT14 0PB on 21 March 2017
18 Jul 2016
Total exemption full accounts made up to 31 May 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
03 Jun 2016
Annual return made up to 3 June 2016 no member list
...
... and 86 more events
18 Jul 1995
Annual return made up to 28/06/95

04 Jul 1994
Director resigned;new director appointed

04 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1994
Registered office changed on 04/07/94 from: 50 lincolns inn fields london WC2A 3PF

28 Jun 1994
Incorporation