FOLKESTONE RAINBOW CENTRE
FOLKESTONE

Hellopages » Kent » Shepway » CT20 2AF

Company number 04318070
Status Active
Incorporation Date 6 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CORNERSTONE, 69 SANDGATE ROAD, FOLKESTONE, KENT, CT20 2AF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Sir William Robert Fittall as a director on 1 December 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of FOLKESTONE RAINBOW CENTRE are www.folkestonerainbow.co.uk, and www.folkestone-rainbow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Folkestone West Rail Station is 1.1 miles; to Sandling Rail Station is 4.9 miles; to Dover Priory Rail Station is 6.4 miles; to Shepherds Well Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Folkestone Rainbow Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04318070. Folkestone Rainbow Centre has been working since 06 November 2001. The present status of the company is Active. The registered address of Folkestone Rainbow Centre is Cornerstone 69 Sandgate Road Folkestone Kent Ct20 2af. . MAXFIELD, Laurence Royden is a Secretary of the company. COOKE-DAVIES, Terence John is a Director of the company. DAVIES, Wendy Pauline is a Director of the company. DOUSE, Dorothy is a Director of the company. FITTALL, William Robert, Sir is a Director of the company. LE FEUVRE, Peter, Dr is a Director of the company. RISLEY SETTLE, Alan Peter is a Director of the company. RUSSELL, Jeremy Colin, Dr is a Director of the company. WEBBER, Sarah Elizabeth, The Reverend is a Director of the company. WIGHT, Bridget Mary is a Director of the company. Secretary TAYLOR, Colin Kenneth Alan Stuart has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director BARKER, David John, Reverend has been resigned. Director BLANCH, Mary Elizabeth has been resigned. Director BRISTOW, Rupert Clark has been resigned. Director DICKINSON, David John has been resigned. Director ELGAR, Winifred Mary has been resigned. Director FLETCHER, Mark Stuart has been resigned. Director FLETCHER, Mark Stuart has been resigned. Director GUEST, Gloria Jean has been resigned. Director HAMPTON, Wesley, Reverend has been resigned. Director LLEWELLYN, Brian Michael, Reverend has been resigned. Director MADDISON, Gwenith Margaret Teresa has been resigned. Director ROSE, Mark, Captain has been resigned. Director SIEBERT, Rosemary Clare, Reverend has been resigned. Director SIGRIST, Catherine Mary, The Reverend has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MAXFIELD, Laurence Royden
Appointed Date: 01 October 2009

Director
COOKE-DAVIES, Terence John
Appointed Date: 01 December 2014
84 years old

Director
DAVIES, Wendy Pauline
Appointed Date: 26 April 2010
83 years old

Director
DOUSE, Dorothy
Appointed Date: 01 September 2006
82 years old

Director
FITTALL, William Robert, Sir
Appointed Date: 01 December 2016
72 years old

Director
LE FEUVRE, Peter, Dr
Appointed Date: 01 February 2016
70 years old

Director
RISLEY SETTLE, Alan Peter
Appointed Date: 07 May 2003
82 years old

Director
RUSSELL, Jeremy Colin, Dr
Appointed Date: 01 April 2016
65 years old

Director
WEBBER, Sarah Elizabeth, The Reverend
Appointed Date: 01 February 2016
51 years old

Director
WIGHT, Bridget Mary
Appointed Date: 06 November 2001
98 years old

Resigned Directors

Secretary
TAYLOR, Colin Kenneth Alan Stuart
Resigned: 01 October 2009
Appointed Date: 17 May 2003

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 17 May 2003
Appointed Date: 06 November 2001

Director
BARKER, David John, Reverend
Resigned: 01 February 2016
Appointed Date: 15 April 2014
65 years old

Director
BLANCH, Mary Elizabeth
Resigned: 18 July 2005
Appointed Date: 02 February 2004
88 years old

Director
BRISTOW, Rupert Clark
Resigned: 27 July 2016
Appointed Date: 20 March 2002
79 years old

Director
DICKINSON, David John
Resigned: 09 June 2015
Appointed Date: 20 March 2002
87 years old

Director
ELGAR, Winifred Mary
Resigned: 31 December 2004
Appointed Date: 06 November 2001
95 years old

Director
FLETCHER, Mark Stuart
Resigned: 29 October 2013
Appointed Date: 06 September 2011
79 years old

Director
FLETCHER, Mark Stuart
Resigned: 20 March 2002
Appointed Date: 06 November 2001
79 years old

Director
GUEST, Gloria Jean
Resigned: 31 October 2012
Appointed Date: 06 November 2001
91 years old

Director
HAMPTON, Wesley, Reverend
Resigned: 19 November 2002
Appointed Date: 06 November 2001
58 years old

Director
LLEWELLYN, Brian Michael, Reverend
Resigned: 20 March 2002
Appointed Date: 06 November 2001
78 years old

Director
MADDISON, Gwenith Margaret Teresa
Resigned: 29 October 2013
Appointed Date: 06 November 2001
97 years old

Director
ROSE, Mark, Captain
Resigned: 01 July 2008
Appointed Date: 15 November 2005
59 years old

Director
SIEBERT, Rosemary Clare, Reverend
Resigned: 05 November 2015
Appointed Date: 07 June 2010
77 years old

Director
SIGRIST, Catherine Mary, The Reverend
Resigned: 26 April 2010
Appointed Date: 15 July 2009
70 years old

FOLKESTONE RAINBOW CENTRE Events

01 Dec 2016
Appointment of Sir William Robert Fittall as a director on 1 December 2016
10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
18 Aug 2016
Total exemption full accounts made up to 31 December 2015
08 Aug 2016
Termination of appointment of Rupert Clark Bristow as a director on 27 July 2016
26 Apr 2016
Appointment of Dr Jeremy Colin Russell as a director on 1 April 2016
...
... and 67 more events
15 Aug 2002
New director appointed
17 Jul 2002
Director resigned
17 Jul 2002
Director resigned
08 Jul 2002
New director appointed
06 Nov 2001
Incorporation

FOLKESTONE RAINBOW CENTRE Charges

22 July 2005
Mortgage
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H basement ground floor entrance and first second and…