FOLKLORE ENTERPRISES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 03935903
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address GLOBE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 91011 - Library activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Robert Cripps Mcdowall as a director on 28 April 2016; Termination of appointment of Jessica Hemming as a director on 5 October 2016. The most likely internet sites of FOLKLORE ENTERPRISES LIMITED are www.folkloreenterprises.co.uk, and www.folklore-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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.Folklore Enterprises Limited is a Private Limited Company. The company registration number is 03935903. Folklore Enterprises Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Folklore Enterprises Limited is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . ROBERTS, William John is a Secretary of the company. GRAYSON, James, Prof is a Director of the company. LYSAGHT, Patricia, Professor is a Director of the company. MOUREN, Raphaele Pascale Marie Catherine, Dr is a Director of the company. ROBERTS, William John is a Director of the company. WILLMOTT, John Martin is a Director of the company. WOOD, Juliette is a Director of the company. Secretary GRAYSON, James, Prof has been resigned. Secretary WOOD, Juliette has been resigned. Director BENNETT, Gillian Clayton, Dr has been resigned. Director CASS, Edward Fletcher has been resigned. Director CHANDLER, Jennifer has been resigned. Director HEMMING, Jessica, Dr has been resigned. Director MCDOWALL, Robert Cripps has been resigned. Director RYAN, Elizabeth has been resigned. The company operates in "Library activities".


Current Directors

Secretary
ROBERTS, William John
Appointed Date: 11 April 2014

Director
GRAYSON, James, Prof
Appointed Date: 04 April 2008
81 years old

Director
LYSAGHT, Patricia, Professor
Appointed Date: 01 October 2002
77 years old

Director
MOUREN, Raphaele Pascale Marie Catherine, Dr
Appointed Date: 11 April 2014
59 years old

Director
ROBERTS, William John
Appointed Date: 11 April 2014
77 years old

Director
WILLMOTT, John Martin
Appointed Date: 26 March 2010
77 years old

Director
WOOD, Juliette
Appointed Date: 29 February 2000
77 years old

Resigned Directors

Secretary
GRAYSON, James, Prof
Resigned: 11 April 2014
Appointed Date: 04 April 2008

Secretary
WOOD, Juliette
Resigned: 04 April 2008
Appointed Date: 29 February 2000

Director
BENNETT, Gillian Clayton, Dr
Resigned: 18 June 2003
Appointed Date: 29 February 2000
86 years old

Director
CASS, Edward Fletcher
Resigned: 17 September 2014
Appointed Date: 15 May 2002
88 years old

Director
CHANDLER, Jennifer
Resigned: 15 May 2002
Appointed Date: 29 February 2000
85 years old

Director
HEMMING, Jessica, Dr
Resigned: 05 October 2016
Appointed Date: 19 April 2013
59 years old

Director
MCDOWALL, Robert Cripps
Resigned: 28 April 2016
Appointed Date: 29 February 2000
76 years old

Director
RYAN, Elizabeth
Resigned: 26 March 2010
Appointed Date: 04 April 2008
58 years old

Persons With Significant Control

Folklore Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOLKLORE ENTERPRISES LIMITED Events

20 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Nov 2016
Termination of appointment of Robert Cripps Mcdowall as a director on 28 April 2016
09 Nov 2016
Termination of appointment of Jessica Hemming as a director on 5 October 2016
07 May 2016
Total exemption full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10

...
... and 51 more events
15 Oct 2001
Registered office changed on 15/10/01 from: day smith & hunter 121-123 mount pleasant road tunbridge wells kent TN1 1QR
13 Apr 2001
Full accounts made up to 31 December 2000
13 Mar 2001
Return made up to 28/02/01; full list of members
29 Dec 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
29 Feb 2000
Incorporation