EXOTIC PALMS AND SPAS LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 6PF

Company number 04178744
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address UNIT C CHALMERS WAY, INVICTA BUSINESS CENTRE, GILLINGHAM, KENT, ME8 6PF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXOTIC PALMS AND SPAS LIMITED are www.exoticpalmsandspas.co.uk, and www.exotic-palms-and-spas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Exotic Palms and Spas Limited is a Private Limited Company. The company registration number is 04178744. Exotic Palms and Spas Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Exotic Palms and Spas Limited is Unit C Chalmers Way Invicta Business Centre Gillingham Kent Me8 6pf. The company`s financial liabilities are £2.19k. It is £-7.7k against last year. And the total assets are £67.64k, which is £-12.01k against last year. WHITTON, Christopher Arthur is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary OXTOBY, John Alexander has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WHITTON, Ruth has been resigned. The company operates in "Other construction installation".


exotic palms and spas Key Finiance

LIABILITIES £2.19k
-78%
CASH n/a
TOTAL ASSETS £67.64k
-16%
All Financial Figures

Current Directors

Director
WHITTON, Christopher Arthur
Appointed Date: 13 March 2001
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Secretary
OXTOBY, John Alexander
Resigned: 12 March 2012
Appointed Date: 13 March 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 March 2001
Appointed Date: 13 March 2001
71 years old

Director
WHITTON, Ruth
Resigned: 05 December 2002
Appointed Date: 13 March 2001
61 years old

EXOTIC PALMS AND SPAS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
24 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

14 Mar 2016
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
20 Mar 2001
New secretary appointed
20 Mar 2001
Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Mar 2001
Secretary resigned
20 Mar 2001
Director resigned
13 Mar 2001
Incorporation