CARMEL AND SANDPIPER COURTS LIMITED
WESTGATE ON SEA

Hellopages » Kent » Thanet » CT8 8RF

Company number 02046675
Status Active
Incorporation Date 14 August 1986
Company Type Private Limited Company
Address 50 ST MILDREDS ROAD, WESTGATE ON SEA, KENT, CT8 8RF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Ronald Mogavero as a director on 30 March 2017; Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Derek Peter Boulter as a director on 28 September 2016. The most likely internet sites of CARMEL AND SANDPIPER COURTS LIMITED are www.carmelandsandpipercourts.co.uk, and www.carmel-and-sandpiper-courts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Carmel and Sandpiper Courts Limited is a Private Limited Company. The company registration number is 02046675. Carmel and Sandpiper Courts Limited has been working since 14 August 1986. The present status of the company is Active. The registered address of Carmel and Sandpiper Courts Limited is 50 St Mildreds Road Westgate On Sea Kent Ct8 8rf. The company`s financial liabilities are £0.05k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. O'TOOLE, Michael is a Secretary of the company. BOULTER, Derek Peter is a Director of the company. MILLS, Peter Brian is a Director of the company. ROBERTSON, Linda Dawn Yvonne is a Director of the company. THOMAS, Neville is a Director of the company. Secretary EADY, Gwendoline Ethel May has been resigned. Secretary THOMAS, Neville has been resigned. Secretary WATTS, Michael David has been resigned. Secretary WHEATLEY, Clive Anthony has been resigned. Secretary WICKENS, Timothy John Marshall has been resigned. Director BEARMAN, Cyril Bernard has been resigned. Director BOURNE, John has been resigned. Director DODDS, Thomas Joseph has been resigned. Director FERNYHOUGH, Derek has been resigned. Director HAGLEY, Frank Melton has been resigned. Director MOGAVERO, Ronald has been resigned. Director SHEWRY, Rene has been resigned. Director WALLACE, Eileen Nina has been resigned. Director WHEATLEY, Jane has been resigned. Director WICKENS, Timothy John Marshall has been resigned. The company operates in "Combined facilities support activities".


carmel and sandpiper courts Key Finiance

LIABILITIES £0.05k
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Secretary
O'TOOLE, Michael
Appointed Date: 15 May 2010

Director
BOULTER, Derek Peter
Appointed Date: 28 September 2016
83 years old

Director
MILLS, Peter Brian
Appointed Date: 30 September 2010
96 years old

Director
ROBERTSON, Linda Dawn Yvonne
Appointed Date: 27 February 2010
78 years old

Director
THOMAS, Neville
Appointed Date: 06 November 2004
91 years old

Resigned Directors

Secretary
EADY, Gwendoline Ethel May
Resigned: 27 January 2007
Appointed Date: 01 October 2003

Secretary
THOMAS, Neville
Resigned: 04 April 2003
Appointed Date: 05 December 1994

Secretary
WATTS, Michael David
Resigned: 14 May 2010
Appointed Date: 27 February 2010

Secretary
WHEATLEY, Clive Anthony
Resigned: 27 February 2010
Appointed Date: 27 January 2007

Secretary
WICKENS, Timothy John Marshall
Resigned: 05 December 1994

Director
BEARMAN, Cyril Bernard
Resigned: 31 January 2003
Appointed Date: 03 April 1998
99 years old

Director
BOURNE, John
Resigned: 07 July 2001
Appointed Date: 24 February 1996
92 years old

Director
DODDS, Thomas Joseph
Resigned: 27 January 2007
Appointed Date: 08 May 2003
98 years old

Director
FERNYHOUGH, Derek
Resigned: 23 February 1998
97 years old

Director
HAGLEY, Frank Melton
Resigned: 06 November 2004
107 years old

Director
MOGAVERO, Ronald
Resigned: 30 March 2017
Appointed Date: 30 April 2015
92 years old

Director
SHEWRY, Rene
Resigned: 28 September 2016
Appointed Date: 30 September 2010
80 years old

Director
WALLACE, Eileen Nina
Resigned: 30 September 2010
Appointed Date: 01 December 2001
106 years old

Director
WHEATLEY, Jane
Resigned: 27 February 2010
Appointed Date: 27 January 2007
71 years old

Director
WICKENS, Timothy John Marshall
Resigned: 05 April 1995
92 years old

CARMEL AND SANDPIPER COURTS LIMITED Events

31 Mar 2017
Termination of appointment of Ronald Mogavero as a director on 30 March 2017
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Appointment of Mr Derek Peter Boulter as a director on 28 September 2016
13 Oct 2016
Termination of appointment of Rene Shewry as a director on 28 September 2016
28 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 92 more events
13 Apr 1989
Full accounts made up to 30 September 1988

06 Mar 1989
Return made up to 30/01/89; full list of members

29 Jul 1988
Wd 14/06/88 ad 08/12/87--------- £ si 50@1=50 £ ic 2/52

02 Feb 1988
Registered office changed on 02/02/88 from: 37 carmel court spenser road birchington kent CT7 9JT

14 Aug 1986
Certificate of Incorporation