KMFM FOLKESTONE LIMITED

Medway House Sir Thomas Longley Road Medway House Sir Thomas Longley Road, Strood, ME2 4DU, Kent
StatusDISSOLVED
Company No.03038516
CategoryPrivate Limited Company
Incorporated28 Mar 1995
Age29 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution16 Jan 2018
Years6 years, 4 months, 5 days

SUMMARY

KMFM FOLKESTONE LIMITED is an dissolved private limited company with number 03038516. It was incorporated 29 years, 1 month, 24 days ago, on 28 March 1995 and it was dissolved 6 years, 4 months, 5 days ago, on 16 January 2018. The company address is Medway House Sir Thomas Longley Road Medway House Sir Thomas Longley Road, Strood, ME2 4DU, Kent.



People

GRAY, Duncan

Secretary

ACTIVE

Assigned on 30 Jan 2016

Current time on role 8 years, 3 months, 22 days

ALLINSON, Geraldine Ruth Pratt

Director

Company Director

ACTIVE

Assigned on 16 Apr 2007

Current time on role 17 years, 1 month, 5 days

ELLIOT, Richard Emmerson

Director

Company Director

ACTIVE

Assigned on 18 Sep 2008

Current time on role 15 years, 8 months, 3 days

DEXTER, Roy

Secretary

Director

RESIGNED

Assigned on 09 Oct 1995

Resigned on 05 Dec 1995

Time on role 1 month, 27 days

ELLIOT, Richard Emmerson

Secretary

Company Director

RESIGNED

Assigned on 18 Sep 2008

Resigned on 17 May 2012

Time on role 3 years, 7 months, 29 days

EMERY, Wendy Jill

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 30 Aug 2001

Resigned on 25 Feb 2008

Time on role 6 years, 5 months, 26 days

HILL, Sarah

Secretary

RESIGNED

Assigned on 17 May 2012

Resigned on 30 Jan 2016

Time on role 3 years, 8 months, 13 days

HOLLIS, Jeremy William

Secretary

Director-Retail Motor Industry

RESIGNED

Assigned on 05 Dec 1995

Resigned on 21 Oct 2000

Time on role 4 years, 10 months, 16 days

SHIPLEY, Thomas John

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Mar 1995

Resigned on 09 Oct 1995

Time on role 6 months, 12 days

SMITHERS, James Brian

Secretary

RESIGNED

Assigned on 13 Feb 2008

Resigned on 24 Jun 2008

Time on role 4 months, 11 days

WATERHOUSE, Ann Marguerite

Secretary

RESIGNED

Assigned on 01 Oct 2000

Resigned on 30 Aug 2001

Time on role 10 months, 29 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Mar 1995

Resigned on 28 Mar 1995

Time on role

AUSTIN, Edward John

Director

Programming Director

RESIGNED

Assigned on 28 Mar 1995

Resigned on 22 May 2000

Time on role 5 years, 1 month, 25 days

BRIGGS, Mark Francis

Director

Company Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 16 May 2001

Time on role 3 months, 17 days

BROWNING, Mark David

Director

Radio Station Manager

RESIGNED

Assigned on 06 Aug 1998

Resigned on 30 Jan 2001

Time on role 2 years, 5 months, 24 days

CLUBLEY, Simon

Director

Associate Director

RESIGNED

Assigned on 11 Dec 2001

Resigned on 10 Feb 2006

Time on role 4 years, 1 month, 30 days

DE CARLE, Gavin

Director

Associate Director

RESIGNED

Assigned on 11 Dec 2001

Resigned on 30 Nov 2003

Time on role 1 year, 11 months, 19 days

DEXTER, Roy

Director

Director

RESIGNED

Assigned on 09 Oct 1995

Resigned on 05 Dec 1995

Time on role 1 month, 27 days

DICKENS, Charles Timothy Gordon

Director

Managing Director

RESIGNED

Assigned on 05 Jun 1997

Resigned on 27 Mar 1998

Time on role 9 months, 22 days

DORRELL, William James

Director

Director

RESIGNED

Assigned on 05 Dec 1995

Resigned on 30 Jan 1997

Time on role 1 year, 1 month, 25 days

FRAYNE, Roger

Director

Finance

RESIGNED

Assigned on 06 Feb 1996

Resigned on 17 Jun 1999

Time on role 3 years, 4 months, 11 days

GRANT, John Douglas

Director

Company Director

RESIGNED

Assigned on 04 Apr 1995

Resigned on 29 Sep 2000

Time on role 5 years, 5 months, 25 days

HOLLIS, Jeremy William

Director

Director-Retail Motor Industry

RESIGNED

Assigned on 04 Apr 1995

Resigned on 22 Aug 2005

Time on role 10 years, 4 months, 18 days

KERR, Elisabeth Margaret

Director

Md Of Radio Services Limited

RESIGNED

Assigned on 03 Mar 1996

Resigned on 20 Apr 2001

Time on role 5 years, 1 month, 17 days

LEUTNER, Peter Nicholas

Director

Broadcast Sound Consultant

RESIGNED

Assigned on 04 Apr 1995

Resigned on 19 Jul 1995

Time on role 3 months, 15 days

LEWIS, David Dean

Director

Publishing Director

RESIGNED

Assigned on 30 Aug 2001

Resigned on 30 Apr 2007

Time on role 5 years, 8 months

LINES, Phillip William Edward

Director

Managing Director

RESIGNED

Assigned on 30 Aug 2001

Resigned on 11 Dec 2001

Time on role 3 months, 12 days

LLOYD, Humphrey Alexander

Director

Company Director

RESIGNED

Assigned on 03 May 2001

Resigned on 30 Aug 2001

Time on role 3 months, 27 days

MALAN, Anthony Peter

Director

Gardener

RESIGNED

Assigned on 04 Apr 1995

Resigned on 02 Apr 1996

Time on role 11 months, 28 days

MCCARTNEY, Paul Robert

Director

Co Director

RESIGNED

Assigned on 03 May 2001

Resigned on 30 Aug 2001

Time on role 3 months, 27 days

MEREDITH, Derek

Director

Non Executive Director

RESIGNED

Assigned on 04 Feb 1999

Resigned on 25 Aug 2005

Time on role 6 years, 6 months, 21 days

SMITHERS, James Brian

Director

Company Director

RESIGNED

Assigned on 30 Jan 1997

Resigned on 24 Jun 2008

Time on role 11 years, 4 months, 25 days

WEST, Christopher John

Director

Operations Manager

RESIGNED

Assigned on 04 Apr 1995

Resigned on 05 Dec 1995

Time on role 8 months, 1 day

WILLIAMS, Penelope Jane

Director

Head Of Radio

RESIGNED

Assigned on 22 Jul 2004

Resigned on 17 Mar 2009

Time on role 4 years, 7 months, 26 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Mar 1995

Resigned on 28 Mar 1995

Time on role


Some Companies

ADVAITA CLINICAL SERVICES LTD

86 JAGUAR LANE,BRACKNELL,RG12 9SF

Number:09790649
Status:ACTIVE
Category:Private Limited Company

ANOTHER BRAINCHILD LTD

63 FORGE PLACE,LONDON,NW1 8DQ

Number:11578501
Status:ACTIVE
Category:Private Limited Company

DSTREAM HOLDINGS LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09148746
Status:ACTIVE
Category:Private Limited Company

LANG TOWN & COUNTRY HOLDINGS LIMITED

40 MANNAMEAD ROAD,PLYMOUTH,PL4 7AF

Number:09393271
Status:ACTIVE
Category:Private Limited Company

TECHAPP LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:11454635
Status:ACTIVE
Category:Private Limited Company

TOP BANANA PUBLISHING LIMITED

DAIRY COTTAGE,RICHMOND,DL10 4SZ

Number:03855696
Status:ACTIVE
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