FOLGATE RISK SOLUTIONS (OXTED) LIMITED
MAIDSTONE DUNCAN POCOCK (INSURANCE BROKERS) LIMITED

Hellopages » Kent » Maidstone » ME14 3EN
Company number 00814782
Status Active
Incorporation Date 6 August 1964
Company Type Private Limited Company
Address TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FOLGATE RISK SOLUTIONS (OXTED) LIMITED are www.folgaterisksolutionsoxted.co.uk, and www.folgate-risk-solutions-oxted.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Folgate Risk Solutions Oxted Limited is a Private Limited Company. The company registration number is 00814782. Folgate Risk Solutions Oxted Limited has been working since 06 August 1964. The present status of the company is Active. The registered address of Folgate Risk Solutions Oxted Limited is Towergate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary BROWN, Jeffrey Marson has been resigned. Secretary CLARK, Darryl has been resigned. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary CRATON, Timothy Charles has been resigned. Secretary HOMEWOOD, Stephen Kenneth has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary MARTIN, Kim Ian has been resigned. Secretary OWENS, Jennifer has been resigned. Director CHAPPELL, Michael John has been resigned. Director CLARKE, Benjamin David has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director DESSENT, Peter John has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director HOMEWOOD, Stephen Kenneth has been resigned. Director IBBS, John Albert has been resigned. Director LOFTUS, Joseph has been resigned. Director MACIVER, Kenneth has been resigned. Director MARSHGREEN, John William has been resigned. Director MARTIN, Kim Ian has been resigned. Director PALMER, Julian Claude has been resigned. Director PALMER-MINNIS, Nigel Anthony has been resigned. Director PHILIP, Timothy Duncan has been resigned. Director STEPHENS, Michael John has been resigned. Director WHITE, Andrew Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
56 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
57 years old

Resigned Directors

Secretary
BROWN, Jeffrey Marson
Resigned: 01 June 1998

Secretary
CLARK, Darryl
Resigned: 03 December 2010
Appointed Date: 01 July 2010

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 22 July 2011

Secretary
CRATON, Timothy Charles
Resigned: 30 June 2010
Appointed Date: 10 July 2003

Secretary
HOMEWOOD, Stephen Kenneth
Resigned: 01 November 2001
Appointed Date: 01 June 1998

Secretary
HUNTER, Andrew Stewart
Resigned: 22 July 2011
Appointed Date: 03 December 2010

Secretary
MARTIN, Kim Ian
Resigned: 10 July 2003
Appointed Date: 01 November 2001

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Director
CHAPPELL, Michael John
Resigned: 29 November 1991
88 years old

Director
CLARKE, Benjamin David
Resigned: 30 June 2002
Appointed Date: 01 March 2001
56 years old

Director
CULLUM, Peter Geoffrey
Resigned: 09 January 2013
Appointed Date: 01 October 2002
75 years old

Director
DESSENT, Peter John
Resigned: 15 March 2006
76 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 17 September 2012
60 years old

Director
HOMER, Andrew Charles
Resigned: 09 January 2013
Appointed Date: 01 October 2002
72 years old

Director
HOMEWOOD, Stephen Kenneth
Resigned: 01 June 1998
70 years old

Director
IBBS, John Albert
Resigned: 30 June 2002
Appointed Date: 01 January 1992
62 years old

Director
LOFTUS, Joseph
Resigned: 22 February 2006
Appointed Date: 22 October 1991
70 years old

Director
MACIVER, Kenneth
Resigned: 29 June 2009
Appointed Date: 02 July 2002
68 years old

Director
MARSHGREEN, John William
Resigned: 19 June 2005
76 years old

Director
MARTIN, Kim Ian
Resigned: 24 February 2006
Appointed Date: 01 October 2003
69 years old

Director
PALMER, Julian Claude
Resigned: 22 April 2004
Appointed Date: 01 August 2000
68 years old

Director
PALMER-MINNIS, Nigel Anthony
Resigned: 22 February 2006
Appointed Date: 22 October 1991
63 years old

Director
PHILIP, Timothy Duncan
Resigned: 30 June 2012
Appointed Date: 10 July 2003
62 years old

Director
STEPHENS, Michael John
Resigned: 16 December 1999
Appointed Date: 22 October 1991
67 years old

Director
WHITE, Andrew Stephen
Resigned: 21 March 2005
Appointed Date: 01 March 2001
64 years old

Persons With Significant Control

Duncan Pocock (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOLGATE RISK SOLUTIONS (OXTED) LIMITED Events

13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 179 more events
27 Oct 1987
Return made up to 15/10/87; full list of members

01 Oct 1987
Full group accounts made up to 28 February 1987

13 Mar 1987
Group of companies' accounts made up to 28 February 1986

08 Nov 1986
Return made up to 04/11/86; full list of members

06 Aug 1964
Certificate of incorporation

FOLGATE RISK SOLUTIONS (OXTED) LIMITED Charges

18 October 2002
Rent deposit deed
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: The Wedge Property Company Limited
Description: £16,159.77.
3 July 2002
Guarantee and debenture
Delivered: 17 July 2002
Status: Satisfied on 9 December 2005
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Lender, the Mezzanine Lender, the Overdraft Bank and the Hedging Bank (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 July 2002
Debenture
Delivered: 5 July 2002
Status: Satisfied on 3 August 2004
Persons entitled: Peter John Dessent and John William Marshgreen
Description: The property k/a the l/h premises 110 station road east…
16 October 2001
Rent deposit deed
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Wedge Property Company Limited
Description: The interest in the deposit of £12,043.75.
16 October 2001
Rent deposit deed
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Wedge Property Company Limited
Description: Twelve thousand forty three pounds and seventy five pence…
23 April 1999
Mortgage
Delivered: 30 April 1999
Status: Satisfied on 14 November 2001
Persons entitled: Lloyds Bank PLC
Description: L/H 436 limpsfield road warlingham. Together with all…
23 February 1996
Deed of variation
Delivered: 29 February 1996
Status: Satisfied on 27 October 2001
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 February 1996
Deed of variation
Delivered: 29 February 1996
Status: Satisfied on 27 October 2001
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 November 1995
Charge over deposit
Delivered: 10 November 1995
Status: Satisfied on 27 October 2001
Persons entitled: 3I Group PLC
Description: All sums standing to the credit of account number 7510903…
1 November 1995
Charge over deposit
Delivered: 10 November 1995
Status: Satisfied on 27 October 2001
Persons entitled: 3I PLC
Description: All sums standing to the credit of account number 7510903…
30 September 1994
Debenture
Delivered: 7 October 1994
Status: Satisfied on 27 October 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1991
Assignment of deposit account moneys
Delivered: 7 March 1991
Status: Satisfied on 27 October 2001
Persons entitled: 3I PLC
Description: The deposit of £150,000 with lloyds banks PLC, elephant and…
18 December 1984
Debenture
Delivered: 20 December 1984
Status: Satisfied on 27 October 2001
Persons entitled: Investors in Industry PLC.
Description: F/H premises situate at 106 grove vale, east dulwich…