RESIDENTS IN THE GRAND LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 2LR

Company number 01979696
Status Active
Incorporation Date 20 January 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JO OLLIVER, JERSEY SUITE THE GRAND, THE LEAS, FOLKESTONE, KENT, CT20 2LR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 29 September 2016; Confirmation statement made on 25 March 2017 with updates; Annual return made up to 25 March 2016 no member list. The most likely internet sites of RESIDENTS IN THE GRAND LIMITED are www.residentsinthegrand.co.uk, and www.residents-in-the-grand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine 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 7.1 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.Residents in The Grand Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01979696. Residents in The Grand Limited has been working since 20 January 1986. The present status of the company is Active. The registered address of Residents in The Grand Limited is Jo Olliver Jersey Suite The Grand The Leas Folkestone Kent Ct20 2lr. . OLLIVER, Jo is a Secretary of the company. OLLIVER, Jo is a Director of the company. Secretary ARMSTRONG, Nicholas John Brian has been resigned. Secretary BARTON, Jeffries has been resigned. Secretary BOARDMAN, Nicholas Robert has been resigned. Secretary BROOKS, Simone Monica has been resigned. Secretary DANCY, Robert has been resigned. Secretary HOBDAY, Gloria Joyce has been resigned. Secretary KERRY, Ruth has been resigned. Secretary LAMBOURNE, Richard Stanley has been resigned. Secretary OLLIVER, Mary Josephine has been resigned. Director DANCY, Robert David has been resigned. Director LAMBOURNE, Richard Stanley has been resigned. Director MORGAN, John Frederick has been resigned. Director MORRIS, Ivor Joseph Lionel, Dr has been resigned. Director OLLIVER, Mary Josephine has been resigned. Director TAYLOR, Derek Anthony has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


residents in the grand Key Finiance

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

Current Directors

Secretary
OLLIVER, Jo
Appointed Date: 06 April 2011

Director
OLLIVER, Jo
Appointed Date: 06 April 2011
78 years old

Resigned Directors

Secretary
ARMSTRONG, Nicholas John Brian
Resigned: 05 February 2005
Appointed Date: 01 February 2004

Secretary
BARTON, Jeffries
Resigned: 09 January 2003
Appointed Date: 07 June 1999

Secretary
BOARDMAN, Nicholas Robert
Resigned: 31 January 2004
Appointed Date: 09 January 2003

Secretary
BROOKS, Simone Monica
Resigned: 27 January 2007
Appointed Date: 05 February 2005

Secretary
DANCY, Robert
Resigned: 05 April 2011
Appointed Date: 01 December 2010

Secretary
HOBDAY, Gloria Joyce
Resigned: 07 June 1999
Appointed Date: 14 March 1995

Secretary
KERRY, Ruth
Resigned: 14 March 1995

Secretary
LAMBOURNE, Richard Stanley
Resigned: 30 November 2010
Appointed Date: 01 January 2009

Secretary
OLLIVER, Mary Josephine
Resigned: 31 December 2008
Appointed Date: 27 January 2007

Director
DANCY, Robert David
Resigned: 05 April 2011
Appointed Date: 01 December 2010
63 years old

Director
LAMBOURNE, Richard Stanley
Resigned: 30 November 2010
Appointed Date: 01 January 2009
77 years old

Director
MORGAN, John Frederick
Resigned: 08 February 1995
105 years old

Director
MORRIS, Ivor Joseph Lionel, Dr
Resigned: 07 June 1999
106 years old

Director
OLLIVER, Mary Josephine
Resigned: 31 December 2008
Appointed Date: 22 April 2008
78 years old

Director
TAYLOR, Derek Anthony
Resigned: 22 April 2008
Appointed Date: 07 June 1999
74 years old

Persons With Significant Control

Mrs Jo Olliver
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

RESIDENTS IN THE GRAND LIMITED Events

23 May 2017
Accounts for a dormant company made up to 29 September 2016
29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
28 Mar 2016
Annual return made up to 25 March 2016 no member list
28 Mar 2016
Accounts for a dormant company made up to 29 September 2015
30 Mar 2015
Annual return made up to 25 March 2015 no member list
...
... and 89 more events
16 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jun 1988
Annual return made up to 22/05/88

07 Oct 1987
Accounts for a dormant company made up to 29 September 1986

07 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Aug 1987
Annual return made up to 20/07/87