DIXWELL HOUSE MANAGEMENT COMPANY LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 05385917
Status Active
Incorporation Date 8 March 2005
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 thirty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of DIXWELL HOUSE MANAGEMENT COMPANY LIMITED are www.dixwellhousemanagementcompany.co.uk, and www.dixwell-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven 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.Dixwell House Management Company Limited is a Private Limited Company. The company registration number is 05385917. Dixwell House Management Company Limited has been working since 08 March 2005. The present status of the company is Active. The registered address of Dixwell House Management Company Limited is Fell Reynolds Unit 13 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent England Ct19 4rj. . LARAMY, Michelle is a Secretary of the company. BAKER, Roderick David is a Director of the company. Secretary JONES, Sandra Charlotte has been resigned. Secretary SULSH, Paul Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LARAMY, Michelle
Appointed Date: 20 January 2015

Director
BAKER, Roderick David
Appointed Date: 08 March 2005
70 years old

Resigned Directors

Secretary
JONES, Sandra Charlotte
Resigned: 28 July 2008
Appointed Date: 08 March 2005

Secretary
SULSH, Paul Robert
Resigned: 15 October 2010
Appointed Date: 28 July 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 2005
Appointed Date: 08 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 2005
Appointed Date: 08 March 2005

DIXWELL HOUSE MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
02 Nov 2016
Amended total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Accounts for a dormant company made up to 31 March 2016
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
30 Mar 2005
New secretary appointed
30 Mar 2005
New director appointed
30 Mar 2005
Secretary resigned
30 Mar 2005
Director resigned
08 Mar 2005
Incorporation