FOLKESTONE SPORTS CENTRE LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 5HX

Company number 01533437
Status Active
Incorporation Date 9 December 1980
Company Type Private Limited Company
Address THE SPORTS CENTRE, RADNOR PARK AVENUE, FOLKESTONE, KENT, CT19 5HX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of FOLKESTONE SPORTS CENTRE LIMITED are www.folkestonesportscentre.co.uk, and www.folkestone-sports-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Folkestone West Rail Station is 0.6 miles; to Sandling Rail Station is 4.4 miles; to Dover Priory Rail Station is 6.5 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.Folkestone Sports Centre Limited is a Private Limited Company. The company registration number is 01533437. Folkestone Sports Centre Limited has been working since 09 December 1980. The present status of the company is Active. The registered address of Folkestone Sports Centre Limited is The Sports Centre Radnor Park Avenue Folkestone Kent Ct19 5hx. . GARDNER, Peter Francis is a Director of the company. MACKIE, Allison Frances Melville is a Director of the company. Secretary DUNKS, David Henry Albert has been resigned. Secretary DUNKS, David Henry Albert has been resigned. Secretary EWINGTON, Louise has been resigned. Secretary HOLLOWAY, Donald has been resigned. Secretary LOUND, Harry Frederick has been resigned. Secretary PEARCE, Bryan Thomas has been resigned. Director BLAKEY, Charles Conrad has been resigned. Director BONOMY, John has been resigned. Director DUNKS, David Henry Albert has been resigned. Director ELLIOTT, Horald Gordan has been resigned. Director JONES, Margot has been resigned. Director PARKER, Ian Keith has been resigned. Director PERRY, Alexander Roy has been resigned. Director SEARLE, Derek Wyman has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GARDNER, Peter Francis
Appointed Date: 09 December 2013
64 years old

Director
MACKIE, Allison Frances Melville
Appointed Date: 13 December 2006
84 years old

Resigned Directors

Secretary
DUNKS, David Henry Albert
Resigned: 31 December 2006
Appointed Date: 01 November 2006

Secretary
DUNKS, David Henry Albert
Resigned: 28 November 2005
Appointed Date: 06 March 1997

Secretary
EWINGTON, Louise
Resigned: 15 September 2006
Appointed Date: 28 November 2005

Secretary
HOLLOWAY, Donald
Resigned: 06 March 1997
Appointed Date: 31 March 1994

Secretary
LOUND, Harry Frederick
Resigned: 31 March 1994

Secretary
PEARCE, Bryan Thomas
Resigned: 11 October 2013
Appointed Date: 19 January 2007

Director
BLAKEY, Charles Conrad
Resigned: 05 July 2000
84 years old

Director
BONOMY, John
Resigned: 04 September 2003
Appointed Date: 27 July 1999
92 years old

Director
DUNKS, David Henry Albert
Resigned: 17 October 2005
Appointed Date: 13 March 2001
93 years old

Director
ELLIOTT, Horald Gordan
Resigned: 15 June 1999
Appointed Date: 25 May 1995
93 years old

Director
JONES, Margot
Resigned: 26 May 1992
85 years old

Director
PARKER, Ian Keith
Resigned: 24 May 1995
Appointed Date: 26 May 1992
72 years old

Director
PERRY, Alexander Roy
Resigned: 17 November 2006
Appointed Date: 04 September 2003
100 years old

Director
SEARLE, Derek Wyman
Resigned: 09 December 2013
Appointed Date: 28 October 2005
94 years old

FOLKESTONE SPORTS CENTRE LIMITED Events

12 Jan 2017
Full accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2

09 Jan 2016
Full accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

09 Dec 2014
Full accounts made up to 31 March 2014
...
... and 82 more events
01 Sep 1987
Return made up to 15/07/87; full list of members

08 Aug 1986
Full accounts made up to 31 March 1986

08 Aug 1986
Return made up to 31/07/86; full list of members

06 Feb 1981
Company name changed\certificate issued on 06/02/81
09 Dec 1980
Certificate of incorporation