74 BOUVERIE ROAD WEST LIMITED
KENT

Hellopages » Kent » Shepway » CT20 2PW

Company number 04329232
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 74 BOUVERIE ROAD WEST, FOLKESTONE, KENT, CT20 2PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 3 . The most likely internet sites of 74 BOUVERIE ROAD WEST LIMITED are www.74bouverieroadwest.co.uk, and www.74-bouverie-road-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Folkestone West Rail Station is 0.6 miles; to Sandling Rail Station is 4.4 miles; to Dover Priory Rail Station is 7 miles; to Shepherds Well Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.74 Bouverie Road West Limited is a Private Limited Company. The company registration number is 04329232. 74 Bouverie Road West Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of 74 Bouverie Road West Limited is 74 Bouverie Road West Folkestone Kent Ct20 2pw. . BARKER, Natalie Anne is a Secretary of the company. DAWKINS, Marion Eileen is a Secretary of the company. CLIFT, George Steven is a Director of the company. DAWKINS, Marion Eileen is a Director of the company. GILLEY, Paul John Francis is a Director of the company. Secretary DUNDERDALE, Peter Leo has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SIMPSON, Jessica Ellen has been resigned. Director CARRICK, Margaret has been resigned. Director DAWKINS, Marion Eileen has been resigned. Director DUNDERDALE, Peter Leo has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director PERERA, Sheila Rajeswari has been resigned. Director SIMPSON, Jessica Ellen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARKER, Natalie Anne
Appointed Date: 01 December 2013

Secretary
DAWKINS, Marion Eileen
Appointed Date: 06 July 2010

Director
CLIFT, George Steven
Appointed Date: 05 September 2013
43 years old

Director
DAWKINS, Marion Eileen
Appointed Date: 10 May 2010
81 years old

Director
GILLEY, Paul John Francis
Appointed Date: 26 February 2004
61 years old

Resigned Directors

Secretary
DUNDERDALE, Peter Leo
Resigned: 06 July 2010
Appointed Date: 26 February 2004

Nominee Secretary
DWYER, Daniel John
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Secretary
SIMPSON, Jessica Ellen
Resigned: 26 February 2004
Appointed Date: 27 November 2001

Director
CARRICK, Margaret
Resigned: 20 December 2009
Appointed Date: 05 December 2002
69 years old

Director
DAWKINS, Marion Eileen
Resigned: 08 May 2002
Appointed Date: 27 November 2001
81 years old

Director
DUNDERDALE, Peter Leo
Resigned: 10 May 2010
Appointed Date: 27 November 2001
80 years old

Director
DWYER, Daniel John
Resigned: 27 November 2001
Appointed Date: 27 November 2001
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 27 November 2001
Appointed Date: 27 November 2001
50 years old

Director
PERERA, Sheila Rajeswari
Resigned: 30 September 2002
Appointed Date: 08 May 2002
74 years old

Director
SIMPSON, Jessica Ellen
Resigned: 26 February 2004
Appointed Date: 27 November 2001
48 years old

Persons With Significant Control

Mrs Marion Eileen Dawkins
Notified on: 30 June 2016
81 years old
Nature of control: Has significant influence or control

74 BOUVERIE ROAD WEST LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3

11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3

...
... and 46 more events
28 Dec 2001
Secretary resigned;director resigned
28 Dec 2001
Director resigned
28 Dec 2001
New secretary appointed;new director appointed
28 Dec 2001
Registered office changed on 28/12/01 from: 312B high street orpington kent BR6 0NG
27 Nov 2001
Incorporation