FOLKESTONE AND WALMER TILE CENTRES LIMITED
DEAL

Hellopages » Kent » Dover » CT14 7DY

Company number 05434660
Status Active
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address 1 THE STRAND, WALMER, DEAL, KENT, CT14 7DY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 24 June 2016 GBP 100 ; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of FOLKESTONE AND WALMER TILE CENTRES LIMITED are www.folkestoneandwalmertilecentres.co.uk, and www.folkestone-and-walmer-tile-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Walmer Rail Station is 1.1 miles; to Sandwich Rail Station is 4.7 miles; to Ramsgate Rail Station is 8.9 miles; to Dumpton Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Folkestone and Walmer Tile Centres Limited is a Private Limited Company. The company registration number is 05434660. Folkestone and Walmer Tile Centres Limited has been working since 25 April 2005. The present status of the company is Active. The registered address of Folkestone and Walmer Tile Centres Limited is 1 The Strand Walmer Deal Kent Ct14 7dy. . HOCKING, Martin is a Secretary of the company. GOODE, Robin is a Director of the company. HOCKING, Martin is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HOCKING, Martin
Appointed Date: 25 April 2005

Director
GOODE, Robin
Appointed Date: 25 April 2005
52 years old

Director
HOCKING, Martin
Appointed Date: 25 April 2005
65 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 25 April 2005
Appointed Date: 25 April 2005

Director
GRAEME, Lesley Joyce
Resigned: 25 April 2005
Appointed Date: 25 April 2005
71 years old

FOLKESTONE AND WALMER TILE CENTRES LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Statement of capital following an allotment of shares on 24 June 2016
  • GBP 100

27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 34 more events
11 May 2005
New director appointed
11 May 2005
New secretary appointed
11 May 2005
Director resigned
11 May 2005
Secretary resigned
25 Apr 2005
Incorporation

FOLKESTONE AND WALMER TILE CENTRES LIMITED Charges

30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 cheriton high street folkestone,. By way of fixed charge…
26 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1, 1A and 1C the strand walmer deal kent. By way of fixed…
22 June 2005
Debenture
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…