FRENCH CHATEAUX LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 5EU

Company number 02289628
Status Active
Incorporation Date 24 August 1988
Company Type Private Limited Company
Address UNIT F KINGSMEAD, PARK FARM, FOLKESTONE, KENT, CT19 5EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 150,000 . The most likely internet sites of FRENCH CHATEAUX LIMITED are www.frenchchateaux.co.uk, and www.french-chateaux.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and one months. The distance to to Folkestone West Rail Station is 0.8 miles; to Sandling Rail Station is 4.4 miles; to Dover Priory Rail Station is 6.4 miles; to Shepherds Well Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.French Chateaux Limited is a Private Limited Company. The company registration number is 02289628. French Chateaux Limited has been working since 24 August 1988. The present status of the company is Active. The registered address of French Chateaux Limited is Unit F Kingsmead Park Farm Folkestone Kent Ct19 5eu. And the total assets are £300.06k, which is £-9.57k against last year. WISE, Martin is a Secretary of the company. WISE, Sian is a Director of the company. Secretary SMITHER, Ronald has been resigned. Director BEEBEE, Meyrick Richard Legge has been resigned. Director HOLT, Tonie has been resigned. Director HOLT, Tonie has been resigned. Director NOAKES, Michael has been resigned. Director PINE, Nicholas has been resigned. Director SMITH, Victoria Jane has been resigned. The company operates in "Development of building projects".


french chateaux Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £300.06k
-4%
All Financial Figures

Current Directors

Secretary

Director
WISE, Sian

65 years old

Resigned Directors

Secretary
SMITHER, Ronald
Resigned: 03 June 1992

Director
BEEBEE, Meyrick Richard Legge
Resigned: 03 June 1992
82 years old

Director
HOLT, Tonie
Resigned: 20 September 2011
Appointed Date: 10 December 1996
92 years old

Director
HOLT, Tonie
Resigned: 31 August 1992
92 years old

Director
NOAKES, Michael
Resigned: 05 June 1992
91 years old

Director
PINE, Nicholas
Resigned: 13 June 1992
78 years old

Director
SMITH, Victoria Jane
Resigned: 10 December 1996
65 years old

Persons With Significant Control

Mr Martin Wise
Notified on: 31 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

FRENCH CHATEAUX LIMITED Events

16 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 January 2016
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150,000

29 Jul 2015
Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 29 July 2015
16 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 85 more events
25 Oct 1988
Registered office changed on 25/10/88 from: 2 baches street, london N1 6UB

19 Oct 1988
Memorandum and Articles of Association

03 Oct 1988
Company name changed selectpolar LIMITED\certificate issued on 04/10/88

14 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1988
Incorporation

FRENCH CHATEAUX LIMITED Charges

31 January 2007
Charge of deposit
Delivered: 9 February 2007
Status: Satisfied on 21 March 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £19,500 credited to account…
24 January 2005
Legal charge
Delivered: 7 February 2005
Status: Satisfied on 8 March 2007
Persons entitled: National Westminster Bank PLC
Description: Flint house church road faversham kent t/no K529434. By way…
24 January 2005
Debenture
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…