STOKEFORD LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT18 8HU
Company number 01616283
Status Active
Incorporation Date 23 February 1982
Company Type Private Limited Company
Address NORMAN BRISK & COMPANY, BANK CHAMBERS CANTERBURY ROAD, LYMINGE, FOLKESTONE, KENT, CT18 8HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 168 . The most likely internet sites of STOKEFORD LIMITED are www.stokeford.co.uk, and www.stokeford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Folkestone West Rail Station is 4.1 miles; to Folkestone Central Rail Station is 4.7 miles; to Shepherds Well Rail Station is 7.3 miles; to Canterbury East Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stokeford Limited is a Private Limited Company. The company registration number is 01616283. Stokeford Limited has been working since 23 February 1982. The present status of the company is Active. The registered address of Stokeford Limited is Norman Brisk Company Bank Chambers Canterbury Road Lyminge Folkestone Kent Ct18 8hu. . KARMINSKI, Pauline is a Secretary of the company. GREDLEY, Guy Anthony Alexander Conrad is a Director of the company. KARMINSKI, Pauline is a Director of the company. Secretary SMETHURST, Geoffrey Brian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director GREDLEY, Jeremy Vincent has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KARMINSKI, Pauline
Appointed Date: 19 April 1994

Director
GREDLEY, Guy Anthony Alexander Conrad
Appointed Date: 19 January 2009
56 years old

Director
KARMINSKI, Pauline

89 years old

Resigned Directors

Secretary
SMETHURST, Geoffrey Brian
Resigned: 31 July 1992

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 19 April 1994
Appointed Date: 31 July 1992

Director
GREDLEY, Jeremy Vincent
Resigned: 19 January 2009
63 years old

Persons With Significant Control

Ms Pauline Karminski
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STOKEFORD LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 168

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 168

...
... and 86 more events
12 Dec 1986
Return made up to 07/10/86; full list of members

17 Sep 1985
Accounts made up to 31 March 1984
17 Apr 1984
Accounts made up to 31 March 1983
21 Dec 1983
Annual return made up to 05/09/83
23 Feb 1982
Incorporation

STOKEFORD LIMITED Charges

22 October 2009
Legal charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Alpha the length birchington kent t/n K927477 any other…
18 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The stables port farm island road upstreet canterbury kent…