MANOR HOUSE RESIDENTS ASSOCIATION (FOLKESTONE) LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 2EX

Company number 03174485
Status Active
Incorporation Date 18 March 1996
Company Type Private Limited Company
Address MANOR HOUSE, EARLS AVENUE, FOLKESTONE, KENT, CT20 2EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Julian Robert Chapman as a director on 10 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 8 . The most likely internet sites of MANOR HOUSE RESIDENTS ASSOCIATION (FOLKESTONE) LIMITED are www.manorhouseresidentsassociationfolkestone.co.uk, and www.manor-house-residents-association-folkestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven 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 7 miles; to Shepherds Well Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor House Residents Association Folkestone Limited is a Private Limited Company. The company registration number is 03174485. Manor House Residents Association Folkestone Limited has been working since 18 March 1996. The present status of the company is Active. The registered address of Manor House Residents Association Folkestone Limited is Manor House Earls Avenue Folkestone Kent Ct20 2ex. . BIRCH, Trevor John is a Secretary of the company. BIRCH, Trevor John is a Director of the company. CHAPMAN, Julian Robert is a Director of the company. DERBYSHIRE, John is a Director of the company. DYKES, Lynda Patricia is a Director of the company. FAWELL, Janice Patricia is a Director of the company. HAWKES, Roger Kenneth is a Director of the company. MCCULLOCH, Alexander Allan is a Director of the company. TRAYLEN, Maryanne, Dr is a Director of the company. Secretary PHILLIPS, Patricia has been resigned. Secretary VERKAIK, Rita Joan has been resigned. Secretary VINES, Hilary Susan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAYLEY, Anthony Joseph, Doctor has been resigned. Director CONOVER, Lloyd Hillyard has been resigned. Director CRAWFORD, Jeffrey has been resigned. Director ECCLESTON, Louise Margaret has been resigned. Director FLISHER, Carole Pauline has been resigned. Director FLISHER, Roy has been resigned. Director FOWLER-SUTTON, Mary has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PHILLIPS, Patricia has been resigned. Director PRAZERES, Suzanne has been resigned. Director ROBOTHAM, Peter Stanley has been resigned. Director SHELDRAKE, Christopher Charles has been resigned. Director VERKAIK, John Peter Erridge has been resigned. Director VERKAIK, Rita Joan has been resigned. Director VINES, Hilary Susan has been resigned. Director WRAY, Diane Kathleen Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BIRCH, Trevor John
Appointed Date: 18 April 2004

Director
BIRCH, Trevor John
Appointed Date: 29 May 1998
75 years old

Director
CHAPMAN, Julian Robert
Appointed Date: 10 April 2016
63 years old

Director
DERBYSHIRE, John
Appointed Date: 14 April 2013
77 years old

Director
DYKES, Lynda Patricia
Appointed Date: 14 April 2013
78 years old

Director
FAWELL, Janice Patricia
Appointed Date: 12 April 2015
66 years old

Director
HAWKES, Roger Kenneth
Appointed Date: 11 September 2011
83 years old

Director
MCCULLOCH, Alexander Allan
Appointed Date: 11 December 2011
80 years old

Director
TRAYLEN, Maryanne, Dr
Appointed Date: 18 December 2013
70 years old

Resigned Directors

Secretary
PHILLIPS, Patricia
Resigned: 18 April 2004
Appointed Date: 23 January 2001

Secretary
VERKAIK, Rita Joan
Resigned: 23 January 2001
Appointed Date: 18 March 1996

Secretary
VINES, Hilary Susan
Resigned: 09 September 2003
Appointed Date: 19 April 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 March 1996
Appointed Date: 18 March 1996

Director
BAYLEY, Anthony Joseph, Doctor
Resigned: 10 September 2014
Appointed Date: 31 July 1998
85 years old

Director
CONOVER, Lloyd Hillyard
Resigned: 14 December 2012
Appointed Date: 18 March 1996
102 years old

Director
CRAWFORD, Jeffrey
Resigned: 18 December 2013
Appointed Date: 13 April 2008
83 years old

Director
ECCLESTON, Louise Margaret
Resigned: 02 February 2016
Appointed Date: 15 April 2007
60 years old

Director
FLISHER, Carole Pauline
Resigned: 18 March 2012
Appointed Date: 13 April 2008
81 years old

Director
FLISHER, Roy
Resigned: 23 November 2006
Appointed Date: 18 March 1996
95 years old

Director
FOWLER-SUTTON, Mary
Resigned: 29 May 1998
Appointed Date: 18 March 1996
108 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 March 1996
Appointed Date: 18 March 1996

Director
PHILLIPS, Patricia
Resigned: 18 March 2012
Appointed Date: 18 March 1996
103 years old

Director
PRAZERES, Suzanne
Resigned: 11 April 2006
Appointed Date: 18 March 1996
89 years old

Director
ROBOTHAM, Peter Stanley
Resigned: 07 July 2000
Appointed Date: 18 March 1996
97 years old

Director
SHELDRAKE, Christopher Charles
Resigned: 18 July 2006
Appointed Date: 18 April 2004
70 years old

Director
VERKAIK, John Peter Erridge
Resigned: 31 July 2012
Appointed Date: 21 April 2002
61 years old

Director
VERKAIK, Rita Joan
Resigned: 19 February 2001
Appointed Date: 18 March 1996
91 years old

Director
VINES, Hilary Susan
Resigned: 09 September 2003
Appointed Date: 07 July 2000
63 years old

Director
WRAY, Diane Kathleen Louise
Resigned: 31 July 1998
Appointed Date: 18 March 1996
80 years old

MANOR HOUSE RESIDENTS ASSOCIATION (FOLKESTONE) LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Appointment of Mr Julian Robert Chapman as a director on 10 April 2016
01 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 8

01 Apr 2016
Termination of appointment of Louise Margaret Eccleston as a director on 2 February 2016
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
22 Jul 1996
Director resigned
22 Jul 1996
Secretary resigned
22 Jul 1996
New director appointed
22 Jul 1996
New director appointed
18 Mar 1996
Incorporation