JACKIE MARTEL LTD
KEMSING EMMERDALE ENTERPRISES LIMITED

Hellopages » Kent » Sevenoaks » TN15 6NL

Company number 04562443
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address 2 LAKEVIEW STABLES, LOWER ST CLERE, KEMSING, KENT, TN15 6NL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 October 2016 with updates; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of JACKIE MARTEL LTD are www.jackiemartel.co.uk, and www.jackie-martel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Sevenoaks Rail Station is 4 miles; to Knockholt Rail Station is 6.3 miles; to Farningham Road Rail Station is 6.7 miles; to Tonbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackie Martel Ltd is a Private Limited Company. The company registration number is 04562443. Jackie Martel Ltd has been working since 14 October 2002. The present status of the company is Active. The registered address of Jackie Martel Ltd is 2 Lakeview Stables Lower St Clere Kemsing Kent Tn15 6nl. . MARTEL, Philip James is a Secretary of the company. MARTEL, Jacqueline Sarah is a Director of the company. MARTEL, Joanne Elizabeth is a Director of the company. MARTEL, Philip James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MARTEL, Philip James
Appointed Date: 20 December 2002

Director
MARTEL, Jacqueline Sarah
Appointed Date: 20 December 2002
57 years old

Director
MARTEL, Joanne Elizabeth
Appointed Date: 20 December 2002
55 years old

Director
MARTEL, Philip James
Appointed Date: 20 December 2002
87 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 December 2002
Appointed Date: 14 October 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 December 2002
Appointed Date: 14 October 2002
71 years old

Persons With Significant Control

Ms Jacqueline Sarah Martel
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Martel
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKIE MARTEL LTD Events

02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 14 October 2016 with updates
17 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 30 April 2015
31 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
21 Jan 2003
Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100
21 Jan 2003
New director appointed
21 Jan 2003
New director appointed
21 Jan 2003
New secretary appointed;new director appointed
14 Oct 2002
Incorporation