ORMONDE COURT LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 6DP
Company number 02501910
Status Active
Incorporation Date 14 May 1990
Company Type Private Limited Company
Address 5 ORMONDE COURT, ORMONDE ROAD, HYTHE, KENT, CT21 6DP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 29 March 2017 with no updates; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of ORMONDE COURT LIMITED are www.ormondecourt.co.uk, and www.ormonde-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Westenhanger Rail Station is 2.8 miles; to Folkestone West Rail Station is 3.3 miles; to Folkestone Central Rail Station is 3.9 miles; to Shepherds Well Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ormonde Court Limited is a Private Limited Company. The company registration number is 02501910. Ormonde Court Limited has been working since 14 May 1990. The present status of the company is Active. The registered address of Ormonde Court Limited is 5 Ormonde Court Ormonde Road Hythe Kent Ct21 6dp. . MUNN, Patricia Anne is a Secretary of the company. CARR, Terry Alan is a Director of the company. MUNN, Roy Alan is a Director of the company. Secretary CARR, Sherry Maureen has been resigned. Secretary SANCZUK, Catherine Therese has been resigned. Director BUBBERS, Harold has been resigned. Director COLAO, Joyce has been resigned. Director LUTTIK, Tjibbe Cornelius has been resigned. Director MARTENSSON, Per has been resigned. Director POOLE, Ernest Harold has been resigned. Director SANCZUK, Catherine Therese has been resigned. The company operates in "Non-trading company".


ormonde court Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MUNN, Patricia Anne
Appointed Date: 01 August 2004

Director
CARR, Terry Alan

75 years old

Director
MUNN, Roy Alan
Appointed Date: 01 August 2004
81 years old

Resigned Directors

Secretary
CARR, Sherry Maureen
Resigned: 09 May 2004
Appointed Date: 28 March 1999

Secretary
SANCZUK, Catherine Therese
Resigned: 28 March 1999

Director
BUBBERS, Harold
Resigned: 29 January 1995
103 years old

Director
COLAO, Joyce
Resigned: 21 June 1994
95 years old

Director
LUTTIK, Tjibbe Cornelius
Resigned: 10 July 1996
Appointed Date: 29 January 1995
98 years old

Director
MARTENSSON, Per
Resigned: 14 May 1993
74 years old

Director
POOLE, Ernest Harold
Resigned: 09 May 2004
Appointed Date: 29 January 1995
106 years old

Director
SANCZUK, Catherine Therese
Resigned: 02 February 2001
108 years old

Persons With Significant Control

Mr Terry Alan Carr
Notified on: 10 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORMONDE COURT LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 31 May 2016
29 Mar 2017
Confirmation statement made on 29 March 2017 with no updates
11 Feb 2017
Confirmation statement made on 1 August 2016 with updates
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 8

31 Jan 2016
Accounts for a dormant company made up to 30 May 2015
...
... and 64 more events
08 Jul 1992
Accounts for a dormant company made up to 31 May 1991

08 Jul 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jul 1992
First Gazette notice for compulsory strike-off

03 Jul 1992
Strike-off action suspended

14 May 1990
Incorporation