ABC BEACH MARINE LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 3AE

Company number 03636259
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address BEACH MARINE, THE RIVIERA SANDGATE, FOLKESTONE, CT20 3AE
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 Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 28 . The most likely internet sites of ABC BEACH MARINE LIMITED are www.abcbeachmarine.co.uk, and www.abc-beach-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.9 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abc Beach Marine Limited is a Private Limited Company. The company registration number is 03636259. Abc Beach Marine Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Abc Beach Marine Limited is Beach Marine The Riviera Sandgate Folkestone Ct20 3ae. . BLUNT, Stephen Paul is a Director of the company. GOODFELLOW, John Anthony is a Director of the company. HUGHES, Christine is a Director of the company. REARDON, Sarah is a Director of the company. SAXBY, Brian is a Director of the company. YASHPON, Paul Robert, Dr is a Director of the company. Secretary KITCHEN, Ian Wilfred has been resigned. Secretary MCGEARY, Rosina has been resigned. Secretary SHAMAS SERVICES LIMITED has been resigned. Secretary SULLIVAN, John Guy Michael has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ELLIOTT, Mary has been resigned. Director KITCHEN, Ian Wilfred has been resigned. Director MCGEARY, Philippa Rosina has been resigned. Director MITCHELL, Neil Arthur has been resigned. Director THOMPSON, Clive Ernst has been resigned. Director UPADHYAYA, Dinesh Kumar has been resigned. Director WAY, Audrey Florence has been resigned. The company operates in "Residents property management".


Current Directors

Director
BLUNT, Stephen Paul
Appointed Date: 10 March 2011
67 years old

Director
GOODFELLOW, John Anthony
Appointed Date: 06 December 1998
85 years old

Director
HUGHES, Christine
Appointed Date: 30 March 2012
76 years old

Director
REARDON, Sarah
Appointed Date: 10 March 2011
64 years old

Director
SAXBY, Brian
Appointed Date: 12 April 2013
87 years old

Director
YASHPON, Paul Robert, Dr
Appointed Date: 28 July 1999
87 years old

Resigned Directors

Secretary
KITCHEN, Ian Wilfred
Resigned: 07 March 2011
Appointed Date: 12 October 2001

Secretary
MCGEARY, Rosina
Resigned: 12 October 2001
Appointed Date: 12 July 2001

Secretary
SHAMAS SERVICES LIMITED
Resigned: 12 July 2001
Appointed Date: 11 July 2000

Secretary
SULLIVAN, John Guy Michael
Resigned: 15 March 1999
Appointed Date: 22 September 1998

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Director
ELLIOTT, Mary
Resigned: 20 October 2004
Appointed Date: 26 March 2001
95 years old

Director
KITCHEN, Ian Wilfred
Resigned: 06 March 2011
Appointed Date: 06 December 1998
92 years old

Director
MCGEARY, Philippa Rosina
Resigned: 28 February 2003
Appointed Date: 27 March 1999
90 years old

Director
MITCHELL, Neil Arthur
Resigned: 17 March 2006
Appointed Date: 11 July 2003
84 years old

Director
THOMPSON, Clive Ernst
Resigned: 17 April 2006
Appointed Date: 26 September 2003
62 years old

Director
UPADHYAYA, Dinesh Kumar
Resigned: 26 March 2001
Appointed Date: 05 January 1999
76 years old

Director
WAY, Audrey Florence
Resigned: 27 March 1999
Appointed Date: 22 September 1998
97 years old

Persons With Significant Control

Mrs Sarah Reardon
Notified on: 10 April 2016
64 years old
Nature of control: Has significant influence or control

ABC BEACH MARINE LIMITED Events

14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 28

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 28

...
... and 55 more events
12 Jan 1999
Accounting reference date extended from 30/09/99 to 31/12/99
05 Jan 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

05 Jan 1999
Ad 06/12/98--------- £ si 23@1=23 £ ic 2/25
02 Oct 1998
Secretary resigned
22 Sep 1998
Incorporation