SOUTH EAST TIES LIMITED
KENT

Hellopages » Kent » Thanet » CT10 2AD

Company number 05020558
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address 7 THE BROADWAY, BROADSTAIRS, KENT, CT10 2AD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Director's details changed for Mr Gary John Williams on 3 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOUTH EAST TIES LIMITED are www.southeastties.co.uk, and www.south-east-ties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Ramsgate Rail Station is 1.7 miles; to Birchington-on-Sea Rail Station is 5.8 miles; to Sandwich Rail Station is 7.3 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South East Ties Limited is a Private Limited Company. The company registration number is 05020558. South East Ties Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of South East Ties Limited is 7 The Broadway Broadstairs Kent Ct10 2ad. . WILLIAMS, Gary John is a Director of the company. Secretary BRAIN, Geoffery Alan has been resigned. Secretary BRAIN, Tracy Ann has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TOMLINSON, Michelle Margaret has been resigned. Director BRAIN, Geoffery Alan has been resigned. Director BRAIN, Tracy Ann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SAGOO, Kamaljit Tony Sagoo has been resigned. Director TOMLINSON, Michelle Margaret has been resigned. Director TOMLINSON, Stephen David has been resigned. Director WILLIAMS, Gary John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
WILLIAMS, Gary John
Appointed Date: 08 April 2013
69 years old

Resigned Directors

Secretary
BRAIN, Geoffery Alan
Resigned: 08 April 2013
Appointed Date: 13 January 2005

Secretary
BRAIN, Tracy Ann
Resigned: 01 March 2004
Appointed Date: 20 January 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Secretary
TOMLINSON, Michelle Margaret
Resigned: 12 January 2005
Appointed Date: 01 March 2004

Director
BRAIN, Geoffery Alan
Resigned: 11 November 2013
Appointed Date: 20 January 2004
81 years old

Director
BRAIN, Tracy Ann
Resigned: 08 April 2013
Appointed Date: 20 January 2004
63 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 January 2004
Appointed Date: 20 January 2004
71 years old

Director
SAGOO, Kamaljit Tony Sagoo
Resigned: 31 January 2012
Appointed Date: 01 January 2006
62 years old

Director
TOMLINSON, Michelle Margaret
Resigned: 12 January 2005
Appointed Date: 01 March 2004
61 years old

Director
TOMLINSON, Stephen David
Resigned: 13 January 2005
Appointed Date: 01 March 2004
59 years old

Director
WILLIAMS, Gary John
Resigned: 30 September 2010
Appointed Date: 01 January 2006
69 years old

Persons With Significant Control

Mr Gary John Williams
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Williams
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH EAST TIES LIMITED Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
30 Jan 2017
Director's details changed for Mr Gary John Williams on 3 January 2017
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
08 Feb 2004
Director resigned
08 Feb 2004
New director appointed
08 Feb 2004
New secretary appointed;new director appointed
08 Feb 2004
Registered office changed on 08/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
20 Jan 2004
Incorporation