About

Registered Number: 03863950
Date of Incorporation: 22/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 13d Ingles Road, Folkestone, Kent, CT20 2SN

 

Founded in 1999, 13 Ingles Road Folkestone (Management) Company Ltd has its registered office in Folkestone, Kent, it's status in the Companies House registry is set to "Active". The companies directors are Bailey, Aidan John, Morrison, Ian James, Kerr, Amanda Jane, Morrison, Jennifer, Morrison, Justin, Spicer, Aimee Caroline. We don't know the number of employees at 13 Ingles Road Folkestone (Management) Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Aidan John 30 March 2004 - 1
KERR, Amanda Jane 30 March 2004 04 March 2005 1
MORRISON, Jennifer 01 November 1999 30 March 2004 1
MORRISON, Justin 04 November 1999 30 March 2004 1
SPICER, Aimee Caroline 30 March 2004 16 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Ian James 01 November 1999 30 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 02 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AD01 - Change of registered office address 22 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2006
353 - Register of members 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 05 February 2004
363s - Annual Return 09 February 2003
287 - Change in situation or address of Registered Office 05 August 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.