NORTH FORELAND ESTATE LIMITED

Laurel House Laurel House, Broadstairs, CT10 2AG, England
StatusACTIVE
Company No.00210567
CategoryPrivate Limited Company
Incorporated22 Dec 1925
Age98 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

NORTH FORELAND ESTATE LIMITED is an active private limited company with number 00210567. It was incorporated 98 years, 5 months, 23 days ago, on 22 December 1925. The company address is Laurel House Laurel House, Broadstairs, CT10 2AG, England.



People

BISSETT, Andrea

Director

Lawyer

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 28 days

BRADNAM, Gavin Keith

Director

Financial Adviser

ACTIVE

Assigned on 08 Oct 2014

Current time on role 9 years, 8 months, 6 days

ELLIOTT, Neal

Director

Company Director

ACTIVE

Assigned on 12 Sep 2012

Current time on role 11 years, 9 months, 2 days

KEEL, David Michael

Director

Finance Director

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months, 23 days

MORAN, Julie Karen

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 11 months, 13 days

NICOLAOU, Theo

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 11 months, 13 days

O'REILLY, Andrew James

Director

Company Director

ACTIVE

Assigned on 14 Sep 2011

Current time on role 12 years, 9 months

THORLEY, Philip John

Director

Hospitality Industry

ACTIVE

Assigned on 12 Jun 2023

Current time on role 1 year, 2 days

JENNINGS, Robert Edward

Secretary

It Manager

RESIGNED

Assigned on 03 Jan 2006

Resigned on 19 Jun 2008

Time on role 2 years, 5 months, 16 days

KEEL, David Michael

Secretary

RESIGNED

Assigned on 13 Oct 2012

Resigned on 24 Aug 2022

Time on role 9 years, 10 months, 11 days

LOVETT, Robert Keith

Secretary

Retired

RESIGNED

Assigned on 10 Sep 2003

Resigned on 05 Jun 2004

Time on role 8 months, 25 days

SAMUELS, Stephen David

Secretary

RESIGNED

Assigned on 11 Dec 1996

Resigned on 13 Aug 1998

Time on role 1 year, 8 months, 2 days

SHEPPERSON, Nicholas Buckley, Dr.

Secretary

Retired

RESIGNED

Assigned on 19 Jun 2008

Resigned on 12 Sep 2012

Time on role 4 years, 2 months, 23 days

SHUTLER, Walter Frederick

Secretary

RESIGNED

Assigned on 11 Aug 1993

Resigned on 11 Dec 1996

Time on role 3 years, 4 months

THOMAS, David Brian

Secretary

RESIGNED

Assigned on 13 Aug 1998

Resigned on 21 Dec 2005

Time on role 7 years, 4 months, 8 days

THUMWOOD, Rodney Frank

Secretary

RESIGNED

Assigned on

Resigned on 11 Aug 1993

Time on role 30 years, 10 months, 3 days

BRUCE, Malcolm Charles

Director

Bank Manager (Retired)

RESIGNED

Assigned on

Resigned on 10 Jun 2003

Time on role 21 years, 4 days

FOULADGAR, Bijan

Director

Director

RESIGNED

Assigned on 10 Jan 2019

Resigned on 15 Feb 2022

Time on role 3 years, 1 month, 5 days

FOWLES, William James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Sep 2005

Time on role 18 years, 9 months

GALLOWAY, Wilfred Bonham

Director

RESIGNED

Assigned on

Resigned on 22 Aug 1991

Time on role 32 years, 9 months, 23 days

HAMILTON, James Stuart

Director

Builder

RESIGNED

Assigned on 11 Sep 2008

Resigned on 06 Jul 2014

Time on role 5 years, 9 months, 25 days

HOOKER, Kenneth

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Mar 1997

Time on role 27 years, 2 months, 27 days

JENNINGS, Robert Edward

Director

It Manager

RESIGNED

Assigned on 03 Jan 2006

Resigned on 19 Jun 2008

Time on role 2 years, 5 months, 16 days

LENNON, Kathryn, Sister

Director

Religious Sister

RESIGNED

Assigned on 14 Sep 2005

Resigned on 12 Sep 2012

Time on role 6 years, 11 months, 28 days

LOVETT, Robert Keith

Director

Retired

RESIGNED

Assigned on 10 Sep 2003

Resigned on 05 Jun 2004

Time on role 8 months, 25 days

MCALPINE, Hamish

Director

Company Director

RESIGNED

Assigned on 12 Sep 2012

Resigned on 20 Jun 2023

Time on role 10 years, 9 months, 8 days

MCALPINE, Malcolm Hugh Dees

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jun 1998

Time on role 25 years, 11 months, 19 days

MORELLI, Marino

Director

Caterer

RESIGNED

Assigned on

Resigned on 02 Apr 2005

Time on role 19 years, 2 months, 12 days

NAUMANN, Christine Ingrid

Director

Retired Teacher

RESIGNED

Assigned on 26 Jun 1998

Resigned on 11 Sep 2013

Time on role 15 years, 2 months, 15 days

PERKS, Carol

Director

Consultant

RESIGNED

Assigned on 21 Jun 1996

Resigned on 11 Sep 2013

Time on role 17 years, 2 months, 20 days

PIPER, Leon Miles

Director

It Consultant

RESIGNED

Assigned on 11 Sep 2013

Resigned on 25 Jul 2017

Time on role 3 years, 10 months, 14 days

PIPER, Neil Warren

Director

Managing Director

RESIGNED

Assigned on 10 Dec 2005

Resigned on 10 Aug 2013

Time on role 7 years, 8 months

REID, John Denis Wilson

Director

Retired

RESIGNED

Assigned on 14 Sep 2005

Resigned on 23 Jun 2014

Time on role 8 years, 9 months, 9 days

SAMUELS, Stephen David

Director

Stationery Manufacturer - Retired

RESIGNED

Assigned on

Resigned on 19 Sep 2012

Time on role 11 years, 8 months, 26 days

SHEPPERSON, Nicholas Buckley, Dr.

Director

Retired

RESIGNED

Assigned on 19 Jun 2008

Resigned on 12 Sep 2012

Time on role 4 years, 2 months, 23 days

SHUTLER, Walter Frederick

Director

Consultant

RESIGNED

Assigned on

Resigned on 11 Dec 1996

Time on role 27 years, 6 months, 3 days

SWAIN, Norman

Director

Retired Director

RESIGNED

Assigned on

Resigned on 05 Aug 1992

Time on role 31 years, 10 months, 9 days

TEMPLE, Norman Edward

Director

Nursing Home Proprietor

RESIGNED

Assigned on 05 Aug 1992

Resigned on 03 Dec 2011

Time on role 19 years, 3 months, 29 days

THOMAS, David Brian

Director

Retired

RESIGNED

Assigned on 21 Dec 2005

Resigned on 12 Mar 2011

Time on role 5 years, 2 months, 22 days

THOMAS, David Brian

Director

Umbrella Manufacturer

RESIGNED

Assigned on 11 Dec 1996

Resigned on 21 Dec 2005

Time on role 9 years, 10 days

THORLEY, Francis George, Executors Of

Director

Md Coy In Licenced Owners

RESIGNED

Assigned on 05 Aug 1992

Resigned on 12 Feb 2023

Time on role 30 years, 6 months, 7 days

VAS, Darryl Kevin

Director

Solicitor

RESIGNED

Assigned on 11 Sep 2013

Resigned on 15 Feb 2022

Time on role 8 years, 5 months, 4 days

WILKINS, Robin William

Director

Company Director

RESIGNED

Assigned on 10 Dec 2005

Resigned on 08 Oct 2014

Time on role 8 years, 9 months, 29 days


Some Companies

COMPLETE HEATFIX CYF

FELIN LLAN,CORWEN,LL21 9LY

Number:09577774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOWNTOWN LIVING LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:05114201
Status:ACTIVE
Category:Private Limited Company

GREYSTONE WEALTH MANAGEMENT LIMITED

FOUNDATION HOUSE,ALTRINCHAM,WA15 8AB

Number:03947920
Status:ACTIVE
Category:Private Limited Company

INSTANTACTION SOLUTIONS LIMITED

17 WALTON CLOSE,LANCASHIRE,OL13 9RE

Number:04398945
Status:ACTIVE
Category:Private Limited Company

MINI KOKO LTD

3 IVY ROAD,LONDON,N14 4LN

Number:10824605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUANTUM GLOBAL INTRODUCERS LIMITED

THIRD FLOOR TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC415847
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source