LETTINGS AT 78 LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT11 9RX

Company number 05799189
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 78 HIGH STREET, RAMSGATE, KENT, CT11 9RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 3 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LETTINGS AT 78 LIMITED are www.lettingsat78.co.uk, and www.lettings-at-78.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Dumpton Park Rail Station is 0.8 miles; to Sandwich Rail Station is 5.5 miles; to Birchington-on-Sea Rail Station is 5.8 miles; to Walmer Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lettings At 78 Limited is a Private Limited Company. The company registration number is 05799189. Lettings At 78 Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Lettings At 78 Limited is 78 High Street Ramsgate Kent Ct11 9rx. . HANCHETT, Josephine Lily is a Director of the company. Secretary CARTER, Pamela Gladys has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HANCHETT, Josephine Lily
Appointed Date: 27 April 2006
77 years old

Resigned Directors

Secretary
CARTER, Pamela Gladys
Resigned: 01 December 2014
Appointed Date: 27 April 2006

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

LETTINGS AT 78 LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3

07 May 2015
Termination of appointment of Pamela Gladys Carter as a secretary on 1 December 2014
...
... and 22 more events
05 Sep 2006
New secretary appointed
27 Apr 2006
Director resigned
27 Apr 2006
Registered office changed on 27/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX
27 Apr 2006
Secretary resigned
27 Apr 2006
Incorporation