SPIRIT OF ADVENTURE LIMITED
FOLKESTONE IBIS (965) LIMITED

Hellopages » Kent » Shepway » CT20 3SE

Company number 05671806
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Andrew Jonathan Peter Strong as a director on 31 January 2017; Appointment of Mr Peter Robin Shaw as a director on 31 January 2017; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of SPIRIT OF ADVENTURE LIMITED are www.spiritofadventure.co.uk, and www.spirit-of-adventure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirit of Adventure Limited is a Private Limited Company. The company registration number is 05671806. Spirit of Adventure Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Spirit of Adventure Limited is Enbrook Park Sandgate Folkestone Kent Ct20 3se. . HAYNES, Victoria is a Secretary of the company. SHAW, Peter Robin is a Director of the company. Secretary DAVIES, John has been resigned. Secretary HOWARD, Stuart Michael has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director BULL, Timothy Bruce has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. Director HOWARD, Stuart Michael has been resigned. Director STRONG, Andrew Jonathan Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAYNES, Victoria
Appointed Date: 23 May 2014

Director
SHAW, Peter Robin
Appointed Date: 31 January 2017
62 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 11 December 2006

Secretary
HOWARD, Stuart Michael
Resigned: 12 December 2006
Appointed Date: 13 March 2006

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 13 March 2006
Appointed Date: 11 January 2006

Director
BULL, Timothy Bruce
Resigned: 19 December 2007
Appointed Date: 13 March 2006
67 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 13 March 2006
Appointed Date: 11 January 2006

Director
HOWARD, Stuart Michael
Resigned: 06 January 2014
Appointed Date: 13 March 2006
63 years old

Director
STRONG, Andrew Jonathan Peter
Resigned: 31 January 2017
Appointed Date: 06 January 2014
61 years old

Persons With Significant Control

St&H Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRIT OF ADVENTURE LIMITED Events

31 Jan 2017
Termination of appointment of Andrew Jonathan Peter Strong as a director on 31 January 2017
31 Jan 2017
Appointment of Mr Peter Robin Shaw as a director on 31 January 2017
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

...
... and 41 more events
17 Mar 2006
Director resigned
17 Mar 2006
Secretary resigned
17 Mar 2006
Registered office changed on 17/03/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ
07 Mar 2006
Company name changed ibis (965) LIMITED\certificate issued on 07/03/06
11 Jan 2006
Incorporation