BUCKINGHAM COVERS LTD
FOLKESTONE B H C (FOLKESTONE) LIMITED

Hellopages » Kent » Shepway » CT19 4BF

Company number 03877048
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address WARREN HOUSE, SHEARWAY ROAD, FOLKESTONE, KENT, CT19 4BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Thomas Charles Hopkins as a secretary on 17 November 2016; Accounts for a small company made up to 30 November 2015. The most likely internet sites of BUCKINGHAM COVERS LTD are www.buckinghamcovers.co.uk, and www.buckingham-covers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 6.5 miles; to Shepherds Well Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckingham Covers Ltd is a Private Limited Company. The company registration number is 03877048. Buckingham Covers Ltd has been working since 15 November 1999. The present status of the company is Active. The registered address of Buckingham Covers Ltd is Warren House Shearway Road Folkestone Kent Ct19 4bf. . BUCKINGHAM, Catherine Joan is a Director of the company. EWINS, Janet Helen is a Director of the company. RAWLES, Peter is a Director of the company. Secretary BUCKINGHAM, Catherine Joan has been resigned. Secretary CURD, Andrew has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOPKINS, Thomas Charles has been resigned. Secretary KENNEDY, Richard Anthony has been resigned. Secretary SWAN, Brian John has been resigned. Director BUCKINGHAM, Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JENNINGS, Mark has been resigned. Director SWAN, Brian John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUCKINGHAM, Catherine Joan
Appointed Date: 15 November 1999
80 years old

Director
EWINS, Janet Helen
Appointed Date: 25 August 2016
61 years old

Director
RAWLES, Peter
Appointed Date: 01 March 2000
70 years old

Resigned Directors

Secretary
BUCKINGHAM, Catherine Joan
Resigned: 06 November 2000
Appointed Date: 15 November 1999

Secretary
CURD, Andrew
Resigned: 31 May 2001
Appointed Date: 06 November 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Secretary
HOPKINS, Thomas Charles
Resigned: 17 November 2016
Appointed Date: 01 December 2008

Secretary
KENNEDY, Richard Anthony
Resigned: 01 December 2008
Appointed Date: 01 July 2003

Secretary
SWAN, Brian John
Resigned: 01 July 2003
Appointed Date: 31 May 2001

Director
BUCKINGHAM, Anthony
Resigned: 14 May 2016
Appointed Date: 15 November 1999
80 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 November 1999
Appointed Date: 15 November 1999
71 years old

Director
JENNINGS, Mark
Resigned: 17 December 2001
Appointed Date: 15 November 1999
62 years old

Director
SWAN, Brian John
Resigned: 01 July 2003
Appointed Date: 15 November 1999
73 years old

Persons With Significant Control

Internet Stamps Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BUCKINGHAM COVERS LTD Events

07 Dec 2016
Confirmation statement made on 15 November 2016 with updates
07 Dec 2016
Termination of appointment of Thomas Charles Hopkins as a secretary on 17 November 2016
08 Sep 2016
Accounts for a small company made up to 30 November 2015
25 Aug 2016
Appointment of Mrs Janet Helen Ewins as a director on 25 August 2016
16 Aug 2016
Termination of appointment of Anthony Buckingham as a director on 14 May 2016
...
... and 51 more events
25 Nov 1999
Secretary resigned
25 Nov 1999
Director resigned
25 Nov 1999
New director appointed
25 Nov 1999
Registered office changed on 25/11/99 from: 61 fairview avenue gillingham kent ME8 0QP
15 Nov 1999
Incorporation