EARLSTAR LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 2QD

Company number 02568715
Status Active
Incorporation Date 14 December 1990
Company Type Private Limited Company
Address FLAT 3, 43 GRIMSTON AVENUE, GRIMSTON AVENUE, FOLKESTONE, KENT, CT20 2QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 4 . The most likely internet sites of EARLSTAR LIMITED are www.earlstar.co.uk, and www.earlstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Folkestone West Rail Station is 0.5 miles; to Sandling Rail Station is 4.2 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.Earlstar Limited is a Private Limited Company. The company registration number is 02568715. Earlstar Limited has been working since 14 December 1990. The present status of the company is Active. The registered address of Earlstar Limited is Flat 3 43 Grimston Avenue Grimston Avenue Folkestone Kent Ct20 2qd. The company`s financial liabilities are £0.22k. It is £-0.38k against last year. The cash in hand is £0.77k. It is £0.77k against last year. And the total assets are £2.99k, which is £0.39k against last year. FAIRCLOUGH, Edward Michael Charles is a Director of the company. OLVERSTON, Hazel Barbara is a Director of the company. RAYNER-CANHAM, Richard is a Director of the company. SOUTHWELL, Jessica Ann is a Director of the company. Secretary ARMITAGE, Geoffrey has been resigned. Secretary BOWLEY, Keith Raymond has been resigned. Secretary CHANCE, Kenneth Frank has been resigned. Secretary HAMMOND, David has been resigned. Secretary JACQUES, David Michael has been resigned. Director ARMITAGE, Geoffrey has been resigned. Director BARRETT, Vernon Arthur Patrick has been resigned. Director CHANCE, Kenneth Frank has been resigned. Director COOPER, Helga has been resigned. Director FRANKLIN, Dennis Ernest has been resigned. Director GIBBS, Anthony James has been resigned. Director GIBSON, Jarvis has been resigned. Director GIBSON, Mary Eileen has been resigned. Director RUSHWORTH, Michael John has been resigned. Director SMITH, George Thompson has been resigned. Director WHITWORTH, Sarah Stuart has been resigned. Director WOODMAN, Sarah has been resigned. The company operates in "Residents property management".


earlstar Key Finiance

LIABILITIES £0.22k
-63%
CASH £0.77k
+38600%
TOTAL ASSETS £2.99k
+14%
All Financial Figures

Current Directors

Director
FAIRCLOUGH, Edward Michael Charles
Appointed Date: 01 September 2014
29 years old

Director
OLVERSTON, Hazel Barbara
Appointed Date: 01 September 2014
98 years old

Director
RAYNER-CANHAM, Richard
Appointed Date: 20 July 2014
72 years old

Director
SOUTHWELL, Jessica Ann
Appointed Date: 01 September 2014
59 years old

Resigned Directors

Secretary
ARMITAGE, Geoffrey
Resigned: 02 February 1999
Appointed Date: 21 December 1992

Secretary
BOWLEY, Keith Raymond
Resigned: 21 December 1992

Secretary
CHANCE, Kenneth Frank
Resigned: 06 April 2005
Appointed Date: 02 February 1999

Secretary
HAMMOND, David
Resigned: 01 August 2014
Appointed Date: 01 January 2012

Secretary
JACQUES, David Michael
Resigned: 01 January 2012
Appointed Date: 06 April 2005

Director
ARMITAGE, Geoffrey
Resigned: 17 March 2000
111 years old

Director
BARRETT, Vernon Arthur Patrick
Resigned: 27 July 2001
Appointed Date: 17 March 2000
63 years old

Director
CHANCE, Kenneth Frank
Resigned: 19 June 2009
96 years old

Director
COOPER, Helga
Resigned: 20 July 2006
Appointed Date: 25 November 2003
87 years old

Director
FRANKLIN, Dennis Ernest
Resigned: 25 November 2003
Appointed Date: 18 October 2000
82 years old

Director
GIBBS, Anthony James
Resigned: 16 May 2014
Appointed Date: 08 August 2002
71 years old

Director
GIBSON, Jarvis
Resigned: 19 August 2002
95 years old

Director
GIBSON, Mary Eileen
Resigned: 22 July 2010
Appointed Date: 19 August 2002
91 years old

Director
RUSHWORTH, Michael John
Resigned: 05 December 2009
Appointed Date: 10 March 2008
76 years old

Director
SMITH, George Thompson
Resigned: 08 August 2002
Appointed Date: 27 July 2001
94 years old

Director
WHITWORTH, Sarah Stuart
Resigned: 18 October 2000
Appointed Date: 01 January 1998
64 years old

Director
WOODMAN, Sarah
Resigned: 01 January 1998
Appointed Date: 21 December 1992
63 years old

EARLSTAR LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

07 May 2015
Total exemption small company accounts made up to 30 November 2014
13 Mar 2015
Appointment of Mr Richard Rayner-Canham as a director on 20 July 2014
...
... and 103 more events
17 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Dec 1990
Registered office changed on 24/12/90 from: classic house 174-180 old street london EC1V 9BP

24 Dec 1990
Registered office changed on 24/12/90 from: classic house, 174-180 old street, london, EC1V 9BP

14 Dec 1990
Incorporation