1 MARINE TERRACE FOLKESTONE LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 1PZ

Company number 03314056
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address MS E CUDJOE, FLAT 2, 1 MARINE TERRACE, FOLKESTONE, KENT, CT20 1PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 23 June 2015. The most likely internet sites of 1 MARINE TERRACE FOLKESTONE LIMITED are www.1marineterracefolkestone.co.uk, and www.1-marine-terrace-folkestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Folkestone West Rail Station is 1.4 miles; to Sandling Rail Station is 5.2 miles; to Dover Priory Rail Station is 6.2 miles; to Shepherds Well Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 Marine Terrace Folkestone Limited is a Private Limited Company. The company registration number is 03314056. 1 Marine Terrace Folkestone Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of 1 Marine Terrace Folkestone Limited is Ms E Cudjoe Flat 2 1 Marine Terrace Folkestone Kent Ct20 1pz. . COOPER, Yasmin is a Secretary of the company. ANGEL, Clair is a Director of the company. Secretary BAKER, Brian Cecil has been resigned. Secretary CUDJOE, Elvis has been resigned. Secretary HALLEY, Alan Stiven has been resigned. Secretary PEPPER, Graham Frederick has been resigned. Secretary WORSLEY, Veronica Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALLEY, Alan Stiven has been resigned. Director TAYLOR, Sally has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOPER, Yasmin
Appointed Date: 04 December 2015

Director
ANGEL, Clair
Appointed Date: 26 June 2007
68 years old

Resigned Directors

Secretary
BAKER, Brian Cecil
Resigned: 01 March 2001
Appointed Date: 25 December 2000

Secretary
CUDJOE, Elvis
Resigned: 04 December 2015
Appointed Date: 22 February 2011

Secretary
HALLEY, Alan Stiven
Resigned: 29 February 2004
Appointed Date: 01 March 2001

Secretary
PEPPER, Graham Frederick
Resigned: 22 February 2011
Appointed Date: 29 February 2004

Secretary
WORSLEY, Veronica Anne
Resigned: 25 December 2000
Appointed Date: 19 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1997
Appointed Date: 06 February 1997

Director
HALLEY, Alan Stiven
Resigned: 25 December 2000
Appointed Date: 19 February 1997
89 years old

Director
TAYLOR, Sally
Resigned: 05 May 2007
Appointed Date: 25 December 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Ms Claire Angel
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

1 MARINE TERRACE FOLKESTONE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 23 June 2016
24 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 23 June 2015
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6

15 Dec 2015
Appointment of Ms Yasmin Cooper as a secretary on 4 December 2015
...
... and 55 more events
24 Feb 1997
New secretary appointed
24 Feb 1997
Secretary resigned
24 Feb 1997
Director resigned
24 Feb 1997
Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU
06 Feb 1997
Incorporation