COLLINGWOOD COURT (FOLKESTONE) LIMITED

Unit 13 The Glenmore Centre Shearway Business Park Unit 13 The Glenmore Centre Shearway Business Park, Folkestone, CT19 4RJ, Kent, England
StatusACTIVE
Company No.03793184
CategoryPrivate Limited Company
Incorporated22 Jun 1999
Age24 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

COLLINGWOOD COURT (FOLKESTONE) LIMITED is an active private limited company with number 03793184. It was incorporated 24 years, 11 months, 27 days ago, on 22 June 1999. The company address is Unit 13 The Glenmore Centre Shearway Business Park Unit 13 The Glenmore Centre Shearway Business Park, Folkestone, CT19 4RJ, Kent, England.



People

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Corporate-secretary

ACTIVE

Assigned on 24 Mar 2017

Current time on role 7 years, 2 months, 26 days

CLOAKE, Christine

Director

Not Known

ACTIVE

Assigned on 08 Jul 2015

Current time on role 8 years, 11 months, 11 days

CUFLEY, Linda Winifred

Director

Sales Assistant

ACTIVE

Assigned on 27 Feb 2023

Current time on role 1 year, 3 months, 20 days

JINKS, Colin Steven

Director

Retired

ACTIVE

Assigned on 08 Oct 2020

Current time on role 3 years, 8 months, 11 days

SPICER, Catherine

Director

Finance Manager

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 8 months, 19 days

WHITE, Diana Jane

Director

Public Sector

ACTIVE

Assigned on 08 Jul 2015

Current time on role 8 years, 11 months, 11 days

BAKER, Roderick David

Secretary

RESIGNED

Assigned on 22 Jun 1999

Resigned on 24 Mar 2017

Time on role 17 years, 9 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jun 1999

Resigned on 22 Jun 1999

Time on role

ANDREWS, Ernest William

Director

Retired

RESIGNED

Assigned on 31 May 2006

Resigned on 09 Sep 2007

Time on role 1 year, 3 months, 9 days

BLIGH, Peter David

Director

Retired

RESIGNED

Assigned on 11 May 2001

Resigned on 08 Apr 2003

Time on role 1 year, 10 months, 28 days

CHAPMAN, Thomas Ronald

Director

Retired

RESIGNED

Assigned on 11 May 2001

Resigned on 06 Jun 2007

Time on role 6 years, 26 days

CLOAKE, Edmund Stanley

Director

Retired

RESIGNED

Assigned on 11 May 2001

Resigned on 28 Oct 2010

Time on role 9 years, 5 months, 17 days

CROCKER, Elma Vera

Director

Retired

RESIGNED

Assigned on 28 May 2003

Resigned on 06 Jun 2007

Time on role 4 years, 9 days

CUFLEY, Norman

Director

Sales Assistant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 27 Jul 2020

Time on role 11 years, 1 month, 26 days

DUGUID, John Frederick

Director

Manager

RESIGNED

Assigned on 06 Jun 2007

Resigned on 03 Jan 2023

Time on role 15 years, 6 months, 27 days

DUNN, Marjorie

Director

Retired

RESIGNED

Assigned on 22 Jun 1999

Resigned on 12 Jul 2000

Time on role 1 year, 20 days

HADFIELD, Derek

Director

Retired

RESIGNED

Assigned on 22 Jun 1999

Resigned on 11 May 2001

Time on role 1 year, 10 months, 19 days

HEAVER, Gerard Spencer

Director

Director

RESIGNED

Assigned on 11 May 2001

Resigned on 06 Jun 2007

Time on role 6 years, 26 days

JONES, Allen Victor

Director

Charity Co Ordinator

RESIGNED

Assigned on 07 Jul 2000

Resigned on 21 Jan 2002

Time on role 1 year, 6 months, 14 days

LANDSBOROUGH, Susan

Director

Retired

RESIGNED

Assigned on 06 Jun 2007

Resigned on 26 May 2020

Time on role 12 years, 11 months, 20 days

PRESTON, Raymond

Director

Director

RESIGNED

Assigned on 11 May 2001

Resigned on 27 Feb 2003

Time on role 1 year, 9 months, 16 days

SMITH, Michael Colin

Director

Dierctor

RESIGNED

Assigned on 28 Oct 2010

Resigned on 01 Apr 2019

Time on role 8 years, 5 months, 4 days

STILL, Thomas Harold

Director

Retired

RESIGNED

Assigned on 20 May 2002

Resigned on 06 Jun 2007

Time on role 5 years, 17 days

TOPLEY, James

Director

Retired

RESIGNED

Assigned on 16 Jul 2013

Resigned on 06 Aug 2014

Time on role 1 year, 21 days

VELHO, John Stewart

Director

Customer Services

RESIGNED

Assigned on 28 May 2003

Resigned on 03 Jan 2023

Time on role 19 years, 7 months, 6 days

WHITE, Cyril Henry

Director

Retired

RESIGNED

Assigned on 11 May 2001

Resigned on 14 May 2003

Time on role 2 years, 3 days

WILLIAMS, Gillian Ann

Director

Retired

RESIGNED

Assigned on 06 Jun 2007

Resigned on 05 Nov 2019

Time on role 12 years, 4 months, 29 days

WOOD, Robert Mcbarron

Director

Retired

RESIGNED

Assigned on 22 Jun 1999

Resigned on 20 Oct 2003

Time on role 4 years, 3 months, 28 days

YOUNG, Ronald Herbert

Director

Retired

RESIGNED

Assigned on 11 May 2001

Resigned on 28 May 2003

Time on role 2 years, 17 days


Some Companies

EKMAN LIMITED

FLAT 12 LURALDA WHARF,LONDON,E14 3BY

Number:07099419
Status:ACTIVE
Category:Private Limited Company

HEPWORTH EQUITY L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012019
Status:ACTIVE
Category:Limited Partnership

JOE'NICKSON SERVICES LTD

94 FRIARS ROAD,LONDON,E6 1LL

Number:09511362
Status:ACTIVE
Category:Private Limited Company

PA INFRA CONSULTING LTD

2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:11733645
Status:ACTIVE
Category:Private Limited Company

PAU ENTERPRISES LIMITED

5 WORDSWORTH DRIVE,SHEFFIELD,S5 8NP

Number:09050507
Status:ACTIVE
Category:Private Limited Company

THE STREET (BORDEN) MANAGEMENT COMPANY LIMITED

WISES OAST WISES LANE,SITTINGBOURNE,ME9 8LR

Number:02416850
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