THE SAIL LOFT COURT FLATS LIMITED

The Sail Lofts The Sail Lofts, Whitstable, CT5 1AN, England
StatusACTIVE
Company No.02692435
CategoryPrivate Limited Company
Incorporated02 Mar 1992
Age32 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE SAIL LOFT COURT FLATS LIMITED is an active private limited company with number 02692435. It was incorporated 32 years, 4 months, 30 days ago, on 02 March 1992. The company address is The Sail Lofts The Sail Lofts, Whitstable, CT5 1AN, England.



People

GILL-WORRON, Jill

Secretary

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 5 months

ALLEN, Donna Christina

Director

Homemaker

ACTIVE

Assigned on 05 Apr 2024

Current time on role 3 months, 26 days

GILL-WORRON, Jill

Director

Teacher

ACTIVE

Assigned on 12 May 2014

Current time on role 10 years, 2 months, 20 days

KANGARIS, Katina

Director

Singing Teacher

ACTIVE

Assigned on 10 Jan 2017

Current time on role 7 years, 6 months, 22 days

SOUTHEE, Nick Lawrence

Director

Director

ACTIVE

Assigned on 10 Feb 2021

Current time on role 3 years, 5 months, 19 days

THOMSON, Ian

Director

Gardener

ACTIVE

Assigned on 18 Mar 2019

Current time on role 5 years, 4 months, 14 days

DRAYCON, Peter Roy

Secretary

Business Consultant

RESIGNED

Assigned on 30 Oct 1999

Resigned on 14 Aug 2006

Time on role 6 years, 9 months, 15 days

EWENCE, Peter John

Secretary

Tv Producer

RESIGNED

Assigned on 02 Jun 1996

Resigned on 28 Oct 1999

Time on role 3 years, 4 months, 26 days

HILL, Sally

Secretary

Hospital Director

RESIGNED

Assigned on 15 Aug 2006

Resigned on 25 May 2011

Time on role 4 years, 9 months, 10 days

JONES, Hilary

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 01 Mar 2017

Time on role 2 months

LAW, Jean Patricia

Secretary

Canterbury City Councillor

RESIGNED

Assigned on 06 Apr 1993

Resigned on 23 Jul 1994

Time on role 1 year, 3 months, 17 days

MARTIN, Louise

Secretary

RESIGNED

Assigned on 25 May 2011

Resigned on 30 Nov 2016

Time on role 5 years, 6 months, 5 days

RANCE, Barbara Peggy Stella

Secretary

Retired

RESIGNED

Assigned on 02 Mar 1992

Resigned on 06 Apr 1993

Time on role 1 year, 1 month, 4 days

WALDRON, Stanley

Secretary

Retired

RESIGNED

Assigned on 23 Jul 1994

Resigned on 15 Jan 1996

Time on role 1 year, 5 months, 23 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Mar 1992

Resigned on 02 Mar 1992

Time on role

ALLEN, Michael David

Director

Director

RESIGNED

Assigned on 16 Mar 2018

Resigned on 05 Apr 2024

Time on role 6 years, 20 days

ANDERSON, Bruce Donald

Director

Retired Company Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 02 Apr 2014

Time on role 15 years, 11 months, 2 days

ANDERSON, Pamela Anne

Director

Retired Company Director

RESIGNED

Assigned on 30 Oct 1999

Resigned on 02 Apr 2014

Time on role 14 years, 5 months, 3 days

DRAYCON, Diana

Director

Administration Assistant

RESIGNED

Assigned on 30 Nov 1998

Resigned on 14 Aug 2006

Time on role 7 years, 8 months, 14 days

DRISCOLL, Anne Maureen

Director

Retired

RESIGNED

Assigned on 02 Mar 1992

Resigned on 15 Jan 1996

Time on role 3 years, 10 months, 13 days

DUHIG, David

Director

Company Director - Printer

RESIGNED

Assigned on 01 Mar 2011

Resigned on 01 Mar 2018

Time on role 7 years

EWENCE, Peter John

Director

Tv Producer

RESIGNED

Assigned on 02 Jun 1996

Resigned on 28 Oct 1999

Time on role 3 years, 4 months, 26 days

GRASDIJK, Harm

Director

Lecturer

RESIGNED

Assigned on 02 Jun 1996

Resigned on 31 Oct 2002

Time on role 6 years, 4 months, 29 days

HOWARD, Christopher

Director

Cameraman

RESIGNED

Assigned on 02 Jun 1996

Resigned on 30 Apr 1998

Time on role 1 year, 10 months, 28 days

HURN, Sally

Director

Retired

RESIGNED

Assigned on 01 Mar 2018

Resigned on 17 Mar 2019

Time on role 1 year, 16 days

JONES, Hilary

Director

Retired T.V. Producer

RESIGNED

Assigned on 30 Oct 1999

Resigned on 10 Feb 2021

Time on role 21 years, 3 months, 11 days

LAW, Cyril John

Director

General Manager

RESIGNED

Assigned on 06 Apr 1993

Resigned on 27 Sep 1995

Time on role 2 years, 5 months, 21 days

MARTIN, Louise

Director

Personal Assistant

RESIGNED

Assigned on 06 Oct 2006

Resigned on 01 Jan 2017

Time on role 10 years, 2 months, 26 days

NEWINS, Kathleen

Director

Housewife

RESIGNED

Assigned on 02 Jun 1996

Resigned on 30 Nov 1998

Time on role 2 years, 5 months, 28 days

PERKINS, Karen Ann

Director

Bank Manager

RESIGNED

Assigned on 30 Oct 1999

Resigned on 28 Aug 2013

Time on role 13 years, 9 months, 29 days

POTTER, Ingrid

Director

Retired

RESIGNED

Assigned on 01 Nov 2002

Resigned on 04 Nov 2009

Time on role 7 years, 3 days

THORPE, Margaret

Director

Housewife

RESIGNED

Assigned on 02 Jun 1996

Resigned on 30 Sep 1999

Time on role 3 years, 3 months, 28 days

TWYMAN, Pauline

Director

Medical Secretary

RESIGNED

Assigned on 25 Jul 1992

Resigned on 05 Mar 1993

Time on role 7 months, 11 days

WALDRON, Stanley

Director

Retired

RESIGNED

Assigned on 05 Mar 1993

Resigned on 15 Jan 1996

Time on role 2 years, 10 months, 10 days

WILMOT, Alexander Anthony

Director

Lloyds Underwriter

RESIGNED

Assigned on 28 Aug 2013

Resigned on 16 Mar 2018

Time on role 4 years, 6 months, 19 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Mar 1992

Resigned on 02 Mar 1992

Time on role


Some Companies

DELUXE CONSULTANTS LIMITED

36 HADLEIGH WALK,STOCKTON-ON-TEES,TS17 5GW

Number:10730400
Status:ACTIVE
Category:Private Limited Company

GOSLING TRUST

GOOSEWELL PRIMARY SCHOOL FURZEHATT VILLAS,PLYMOUTH,PL9 9HD

Number:04451021
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAUGHEY ANTIQUES LIMITED

FARADAY HOUSE,KIRKBY STEPHEN,CA17 4QP

Number:02007535
Status:ACTIVE
Category:Private Limited Company

PERSONALIZE ME LIMITED

367 CALEDONIAN ROAD,LONDON,N7 9DQ

Number:06754989
Status:ACTIVE
Category:Private Limited Company

SALEK'S MOTORS LTD

130 WESTON LANE,SOUTHAMPTON,SO19 9HG

Number:07895883
Status:ACTIVE
Category:Private Limited Company

THE FITTED FURNITURE TEAM LTD

10 JAGUAR LANE,BRACKNELL,RG12 9PE

Number:11239438
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