COLLINGWOOD COURT (FOLKESTONE) LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 03793184
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address FELL REYNOLDS, UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 24 December 2016; Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017; Termination of appointment of Roderick David Baker as a secretary on 24 March 2017. The most likely internet sites of COLLINGWOOD COURT (FOLKESTONE) LIMITED are www.collingwoodcourtfolkestone.co.uk, and www.collingwood-court-folkestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collingwood Court Folkestone Limited is a Private Limited Company. The company registration number is 03793184. Collingwood Court Folkestone Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of Collingwood Court Folkestone Limited is Fell Reynolds Unit 13 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent England Ct19 4rj. . ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS is a Secretary of the company. CUFLEY, Norman is a Director of the company. DUGUID, John Frederick is a Director of the company. GARDNER, Susan is a Director of the company. SMITH, Michael Colin is a Director of the company. VELHO, John Stewart is a Director of the company. WHITE, Diana Jane is a Director of the company. WILLIAMS, Gillian Ann is a Director of the company. Secretary BAKER, Roderick David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Ernest William has been resigned. Director BLIGH, Peter David has been resigned. Director CHAPMAN, Thomas Ronald has been resigned. Director CLOAKE, Edmund Stanley has been resigned. Director CROCKER, Elma Vera has been resigned. Director DUNN, Marjorie has been resigned. Director HADFIELD, Derek has been resigned. Director HEAVER, Gerard Spencer has been resigned. Director JONES, Allen Victor has been resigned. Director PRESTON, Raymond has been resigned. Director STILL, Thomas Harold has been resigned. Director TOPLEY, James has been resigned. Director WHITE, Cyril Henry has been resigned. Director WOOD, Robert Mcbarron has been resigned. Director YOUNG, Ronald Herbert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
CUFLEY, Norman
Appointed Date: 01 June 2009
80 years old

Director
DUGUID, John Frederick
Appointed Date: 06 June 2007
78 years old

Director
GARDNER, Susan
Appointed Date: 06 June 2007
83 years old

Director
SMITH, Michael Colin
Appointed Date: 28 October 2010
48 years old

Director
VELHO, John Stewart
Appointed Date: 28 May 2003
61 years old

Director
WHITE, Diana Jane
Appointed Date: 08 July 2015
53 years old

Director
WILLIAMS, Gillian Ann
Appointed Date: 06 June 2007
86 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 24 March 2017
Appointed Date: 22 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 1999
Appointed Date: 22 June 1999

Director
ANDREWS, Ernest William
Resigned: 09 September 2007
Appointed Date: 31 May 2006
92 years old

Director
BLIGH, Peter David
Resigned: 08 April 2003
Appointed Date: 11 May 2001
90 years old

Director
CHAPMAN, Thomas Ronald
Resigned: 06 June 2007
Appointed Date: 11 May 2001
107 years old

Director
CLOAKE, Edmund Stanley
Resigned: 28 October 2010
Appointed Date: 11 May 2001
90 years old

Director
CROCKER, Elma Vera
Resigned: 06 June 2007
Appointed Date: 28 May 2003
96 years old

Director
DUNN, Marjorie
Resigned: 12 July 2000
Appointed Date: 22 June 1999
101 years old

Director
HADFIELD, Derek
Resigned: 11 May 2001
Appointed Date: 22 June 1999
91 years old

Director
HEAVER, Gerard Spencer
Resigned: 06 June 2007
Appointed Date: 11 May 2001
72 years old

Director
JONES, Allen Victor
Resigned: 21 January 2002
Appointed Date: 07 July 2000
81 years old

Director
PRESTON, Raymond
Resigned: 27 February 2003
Appointed Date: 11 May 2001
72 years old

Director
STILL, Thomas Harold
Resigned: 06 June 2007
Appointed Date: 20 May 2002
105 years old

Director
TOPLEY, James
Resigned: 06 August 2014
Appointed Date: 16 July 2013
80 years old

Director
WHITE, Cyril Henry
Resigned: 14 May 2003
Appointed Date: 11 May 2001
104 years old

Director
WOOD, Robert Mcbarron
Resigned: 20 October 2003
Appointed Date: 22 June 1999
87 years old

Director
YOUNG, Ronald Herbert
Resigned: 28 May 2003
Appointed Date: 11 May 2001
97 years old

COLLINGWOOD COURT (FOLKESTONE) LIMITED Events

24 Apr 2017
Total exemption full accounts made up to 24 December 2016
03 Apr 2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017
03 Apr 2017
Termination of appointment of Roderick David Baker as a secretary on 24 March 2017
30 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 55

30 Jun 2016
Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 30 June 2016
...
... and 75 more events
05 Oct 2000
Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed

05 Oct 2000
New director appointed
08 Aug 2000
Director resigned
28 Jun 1999
Secretary resigned
22 Jun 1999
Incorporation