SANDWICH BAY (RESIDENTS) LIMITED
KENT

Hellopages » Kent » Thanet » CT11 9EE

Company number 01444594
Status Active
Incorporation Date 17 August 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 50 QUEEN STREET, RAMSGATE, KENT, CT11 9EE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Marco Paul Carlotti as a director on 26 August 2016; Termination of appointment of Grahame John Millwater as a director on 26 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SANDWICH BAY (RESIDENTS) LIMITED are www.sandwichbayresidents.co.uk, and www.sandwich-bay-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Dumpton Park Rail Station is 1 miles; to Sandwich Rail Station is 5.4 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Walmer Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandwich Bay Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01444594. Sandwich Bay Residents Limited has been working since 17 August 1979. The present status of the company is Active. The registered address of Sandwich Bay Residents Limited is 50 Queen Street Ramsgate Kent Ct11 9ee. . PARNELL, Michelle Donna is a Secretary of the company. BAYMAN, Linda is a Director of the company. CARLOTTI, Marco Paul is a Director of the company. FABER, James Edwin Charles is a Director of the company. PARNELL, Michelle Donna is a Director of the company. POWNCEBY, David Richard is a Director of the company. Secretary GREENGRASS, Colin William has been resigned. Director BOOKER, David Anthony has been resigned. Director BRICE, Edward St John has been resigned. Director CRAIB, John Alistair has been resigned. Director ELLIS, Martin Arthur has been resigned. Director FELTON, Christopher James Neville has been resigned. Director GORDON, Douglas Herriot has been resigned. Director GREENGRASS, Colin William has been resigned. Director HITCHEN, Roy has been resigned. Director HUNTER, David Haig has been resigned. Director JENKINSON, David has been resigned. Director MAYES, David Andrew has been resigned. Director MILLWATER, Grahame John has been resigned. Director SEYMOUR, Julian Roger has been resigned. Director SHERWEN, Ronald Gloudie has been resigned. Director SPEARS, Bernard Brian has been resigned. Director WAITE, Malcolm has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PARNELL, Michelle Donna
Appointed Date: 20 October 2001

Director
BAYMAN, Linda
Appointed Date: 20 December 2011
77 years old

Director
CARLOTTI, Marco Paul
Appointed Date: 26 August 2016
59 years old

Director
FABER, James Edwin Charles
Appointed Date: 08 June 2012
61 years old

Director
PARNELL, Michelle Donna
Appointed Date: 13 December 2004
67 years old

Director
POWNCEBY, David Richard
Appointed Date: 18 March 2016
59 years old

Resigned Directors

Secretary
GREENGRASS, Colin William
Resigned: 20 October 2001

Director
BOOKER, David Anthony
Resigned: 08 October 1999
Appointed Date: 29 April 1995
69 years old

Director
BRICE, Edward St John
Resigned: 29 July 2011
Appointed Date: 13 December 2004
89 years old

Director
CRAIB, John Alistair
Resigned: 04 January 2011
Appointed Date: 19 April 1996
81 years old

Director
ELLIS, Martin Arthur
Resigned: 24 January 2004
Appointed Date: 14 October 2000
92 years old

Director
FELTON, Christopher James Neville
Resigned: 29 April 1995
81 years old

Director
GORDON, Douglas Herriot
Resigned: 08 December 2006
Appointed Date: 18 June 2003
74 years old

Director
GREENGRASS, Colin William
Resigned: 30 June 2001
78 years old

Director
HITCHEN, Roy
Resigned: 12 February 2016
Appointed Date: 20 December 2011
85 years old

Director
HUNTER, David Haig
Resigned: 18 April 1997
89 years old

Director
JENKINSON, David
Resigned: 06 May 2005
Appointed Date: 20 October 2001
64 years old

Director
MAYES, David Andrew
Resigned: 20 December 2011
Appointed Date: 05 December 2008
61 years old

Director
MILLWATER, Grahame John
Resigned: 26 August 2016
Appointed Date: 05 December 2008
62 years old

Director
SEYMOUR, Julian Roger
Resigned: 05 December 2008
Appointed Date: 13 September 2003
80 years old

Director
SHERWEN, Ronald Gloudie
Resigned: 20 October 2001
95 years old

Director
SPEARS, Bernard Brian
Resigned: 11 July 2000
Appointed Date: 08 October 1999
87 years old

Director
WAITE, Malcolm
Resigned: 14 December 2012
Appointed Date: 08 October 1999
75 years old

SANDWICH BAY (RESIDENTS) LIMITED Events

29 Sep 2016
Appointment of Marco Paul Carlotti as a director on 26 August 2016
14 Sep 2016
Termination of appointment of Grahame John Millwater as a director on 26 August 2016
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 9 June 2016 no member list
06 Jul 2016
Director's details changed for David Richard Ponnceby on 6 July 2016
...
... and 105 more events
21 Nov 1986
Annual return made up to 14/03/86

22 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

06 May 1986
Registered office changed on 06/05/86 from: 43 pembridge road london W11 3HG

31 Oct 1979
Company name changed\certificate issued on 31/10/79
17 Aug 1979
Incorporation

SANDWICH BAY (RESIDENTS) LIMITED Charges

26 December 1979
Trust deed
Delivered: 3 January 1980
Status: Outstanding
Persons entitled: F R Furber A W Alexander
Description: First legal change on f/h land at sandwich bay, kent, title…