CLUB LAS ADELFAS (TITLE) LIMITED
DOUGLAS


Company number FC019639
Status Active
Incorporation Date 1 October 1996
Company Type Other company type
Address FIRST NAMES HOUSE, VICTORIA ROAD, DOUGLAS, ISLE OF MAN, IM2 4DF
Home Country ISLE OF MAN
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 5 April 2016; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, Isle of Man, IM2 4RB. The most likely internet sites of CLUB LAS ADELFAS (TITLE) LIMITED are www.clublasadelfastitle.co.uk, and www.club-las-adelfas-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Club Las Adelfas Title Limited is a Other company type. The company registration number is FC019639. Club Las Adelfas Title Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Club Las Adelfas Title Limited is First Names House Victoria Road Douglas Isle of Man Im2 4df. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director COX, David Jonathan has been resigned. Director COX, David Jonathan has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director MCDONALD, Amanda Joanne has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director SULLIVAN, Stephen Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 24 June 1998

Director
BROOMHEAD, Philip Michael
Appointed Date: 18 November 1996
63 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 May 2014
64 years old

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 18 November 1996

Director
BEARDSLEY, Julian Richard
Resigned: 11 August 2005
Appointed Date: 01 December 2004
58 years old

Director
COX, David Jonathan
Resigned: 31 January 2007
Appointed Date: 26 August 2005
67 years old

Director
COX, David Jonathan
Resigned: 10 December 2001
Appointed Date: 01 September 2000
67 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 01 December 2004
Appointed Date: 18 November 1996
76 years old

Director
MCDONALD, Amanda Joanne
Resigned: 13 May 2014
Appointed Date: 31 January 2007
49 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

Director
SULLIVAN, Stephen Edward
Resigned: 19 November 1996
Appointed Date: 18 November 1996
68 years old

CLUB LAS ADELFAS (TITLE) LIMITED Events

01 Sep 2016
Full accounts made up to 5 April 2016
11 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
11 Aug 2016
Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, Isle of Man, IM2 4RB
16 Oct 2015
Full accounts made up to 5 April 2015
09 Jun 2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 13 May 2014
...
... and 61 more events
28 Apr 1997
New director appointed
12 Feb 1997
Director resigned
16 Jan 1997
Accounting reference date shortened from 31/10/97 to 05/04/97
18 Nov 1996
Business address c/o first national trustee company LIMITED 79 college road, harrow middlesex HA1 1FB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Nov 1996
Place of business registration