FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 4ED

Company number 04564949
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address THE LONGFORD ESTATE OFFICE, LONGFORD CASTLE, SALISBURY, WILTSHIRE, SP5 4ED
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 sixty-two events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Satisfaction of charge 3 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED are www.folkestonehighholbornnumber1.co.uk, and www.folkestone-high-holborn-number-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Folkestone High Holborn Number 1 Limited is a Private Limited Company. The company registration number is 04564949. Folkestone High Holborn Number 1 Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Folkestone High Holborn Number 1 Limited is The Longford Estate Office Longford Castle Salisbury Wiltshire Sp5 4ed. . PRICE, Karen is a Secretary of the company. CLARK, Helen is a Director of the company. LAING, Susan Anne is a Director of the company. PLEYDELL BOUVERIE, Peter John, The Honourable is a Director of the company. THE 9TH EARL OF RADNOR, William, The Hon Viscount is a Director of the company. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Jonathan Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRAY, Stephen Marius has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PRICE, Karen
Appointed Date: 24 October 2002

Director
CLARK, Helen
Appointed Date: 24 May 2016
57 years old

Director
LAING, Susan Anne
Appointed Date: 24 October 2002
71 years old

Director
PLEYDELL BOUVERIE, Peter John, The Honourable
Appointed Date: 24 October 2002
67 years old

Director
THE 9TH EARL OF RADNOR, William, The Hon Viscount
Appointed Date: 24 October 2002
70 years old

Resigned Directors

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 24 October 2002
Appointed Date: 16 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
BROOKS, Jonathan Paul
Resigned: 24 October 2002
Appointed Date: 16 October 2002
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
35 years old

Director
GRAY, Stephen Marius
Resigned: 03 December 2004
Appointed Date: 24 October 2002
91 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

9th Earl Of Radnor William Pleydell-Bouverie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

The Right Honourable Peter John Pleydell-Bouverie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mrs Helen Clarke
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Anne Laing
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED Events

01 Nov 2016
Confirmation statement made on 16 October 2016 with updates
24 Jun 2016
Satisfaction of charge 3 in full
20 Jun 2016
Accounts for a dormant company made up to 31 March 2016
13 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 24/05/2016

07 Jun 2016
Registration of charge 045649490004, created on 1 June 2016
...
... and 52 more events
25 Oct 2002
Director resigned
25 Oct 2002
New secretary appointed
25 Oct 2002
New director appointed
25 Oct 2002
Registered office changed on 25/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Oct 2002
Incorporation

FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED Charges

1 June 2016
Charge code 0456 4949 0004
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)
Description: 67-70 chancery lane, london registered with title number…
12 January 2010
Security agreement
Delivered: 14 January 2010
Status: Satisfied on 24 June 2016
Persons entitled: Deutsche Pfandbriefbank Ag (The Facility Agent)
Description: Fixed and floating charge over all property and assets…
27 September 2006
Supplemental security agreement
Delivered: 6 October 2006
Status: Satisfied on 19 January 2010
Persons entitled: Hypo Real Estate Bank International Ag London Branch (The Facility Agent)
Description: The land abutting the car park of chancery house chancery…
24 November 2005
Security agreement
Delivered: 7 December 2005
Status: Satisfied on 19 January 2010
Persons entitled: Hypo Real Estate Bank International 'Facility Agent'
Description: 70 chancery lane, london. Fixed and floating charges over…