CONSOLIDATED HC AGENCY HOLDINGS LIMITED - FOLKESTONE
Company Profile | Company Filings |
Overview
CONSOLIDATED HC AGENCY HOLDINGS LIMITED is a Private Limited Company from FOLKESTONE and has the status: Dissolved - no longer trading.
CONSOLIDATED HC AGENCY HOLDINGS LIMITED was incorporated 25 years ago on 03/09/1998 and has the registered number: 03625920. The accounts status is DORMANT.
CONSOLIDATED HC AGENCY HOLDINGS LIMITED was incorporated 25 years ago on 03/09/1998 and has the registered number: 03625920. The accounts status is DORMANT.
CONSOLIDATED HC AGENCY HOLDINGS LIMITED - FOLKESTONE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2019 |
Registered Office
ENBROOK PARK
FOLKESTONE
KENT
CT20 3SE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2014-05-23 | CURRENT |
MR MARK WATKINS | Dec 1980 | British | Director | 2018-09-25 | CURRENT |
KIRSTINE MONICA KNIGHT | Apr 1946 | British | Director | 2000-02-16 UNTIL 2004-12-31 | RESIGNED |
MR DAVID COLLISON | Apr 1950 | British | Secretary | 2005-03-11 UNTIL 2011-02-01 | RESIGNED |
JOHN DAVIES | Secretary | 2011-02-01 UNTIL 2012-08-17 | RESIGNED | ||
CAROLINE EMMA ROBERTS THOMAS | Dec 1966 | British | Secretary | 1998-12-04 UNTIL 2005-03-11 | RESIGNED |
TAGUMA NGONDONGA | Secretary | 2012-08-17 UNTIL 2014-05-23 | RESIGNED | ||
MR JOHN JOSEPH IVERS | Jul 1962 | British | Director | 2010-07-01 UNTIL 2012-07-26 | RESIGNED |
MR JOHN HENRY WHITEHEAD | Apr 1964 | British | Director | 2014-01-14 UNTIL 2015-08-03 | RESIGNED |
JANE SUZANNE SCOTT | Aug 1957 | British | Director | 2000-11-06 UNTIL 2001-10-05 | RESIGNED |
MR DAVID OLIVER LYON | British | Director | 1998-12-04 UNTIL 2003-05-01 | RESIGNED | |
BETSY MONICA MASON | Dec 1946 | British | Director | 1999-09-06 UNTIL 1999-12-17 | RESIGNED |
MR ASHLEY LAW | Jan 1980 | British | Director | 2018-07-25 UNTIL 2020-06-30 | RESIGNED |
BREAMS REGISTRARS AND NOMINEES LIMITED | Corporate Nominee Director | 1998-09-03 UNTIL 1998-12-04 | RESIGNED | ||
MR JUSTIN ALLAN SPAVEN JEWITT | May 1954 | British | Director | 1998-12-04 UNTIL 2004-05-27 | RESIGNED |
KEVIN ANTHONY GREENE | Jul 1953 | British | Director | 1998-12-04 UNTIL 2000-11-06 | RESIGNED |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 2011-02-01 UNTIL 2014-01-14 | RESIGNED |
MR JONATHAN STANLEY HILL | Jul 1968 | Irish | Director | 2015-08-03 UNTIL 2018-09-28 | RESIGNED |
MRS SUSAN ANNETTE GRAY | Oct 1951 | British | Director | 2001-10-05 UNTIL 2006-08-11 | RESIGNED |
MR DARRYN STANLEY GIBSON | Jul 1965 | New Zealander | Director | 2013-07-31 UNTIL 2015-08-03 | RESIGNED |
MR MARTYN ANTHONY ELLIS | May 1956 | British | Director | 2003-05-01 UNTIL 2013-07-31 | RESIGNED |
MR STEPHEN MARTIN BOOTY | May 1954 | British | Director | 2002-08-01 UNTIL 2008-04-30 | RESIGNED |
MR RICHARD SCOTT CARLTON BLYTH | Feb 1972 | British | Director | 2015-08-03 UNTIL 2017-12-01 | RESIGNED |
BREAMS REGISTRARS AND NOMINEES LIMITED | Corporate Nominee Secretary | 1998-09-03 UNTIL 1998-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Saga Healthcare Limited | 2016-04-06 | Folkestone Kent | Ownership of shares 75 to 100 percent |