FOUR SEASONS COUNTRY CLUB MARBELLA (ESTATES) LIMITED is a business entity registered at Companies House, UK, with entity identifier is FC020067. The registration start date is December 30, 1996. The current status is Active.
Company Number | FC020067 |
Company Name | FOUR SEASONS COUNTRY CLUB MARBELLA (ESTATES) LIMITED |
Registered Address |
First Names House Victoria Road Douglas IM2 4DF Isle of Man |
Company Category | Other company type |
Company Status | Active |
Origin Country | ISLE OF MAN |
Incorporation Date | 1996-12-30 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Last Update | 2004-12-31 |
Returns Last Update | 2008-11-18 |
Confirmation Statement Due Date | 2016-12-02 |
Information Source | source link |
SIC Code | Industry |
---|---|
7499 | Non-trading company |
Address |
FIRST NAMES HOUSE VICTORIA ROAD |
Post Town | DOUGLAS |
Post Code | IM2 4DF |
Country | ISLE OF MAN |
Entity Name | Office Address |
---|---|
ACORN PUEBLO EVITA INVESTMENTS | First Names House, Victoria Road, Douglas, Isle of Man, IM2 4DF |
ALPHA CASSIOPEIAE LIMITED | First Names House, Victoria Road, Douglas, Im2 4df, Isle of Man |
BRIT SIN LIMITED | First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man |
ALFRISTON REALTY INVESTMENTS | First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man |
TTM FILMS LIMITED | First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man |
LAMPRELL ENERGY LIMITED | First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man |
CLASSIC SPRING THEATRE COMPANY LIMITED | First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man |
BENJAMIN FILMS LIMITED | First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man |
POND LIFE LIMITED | First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man |
UNDERCLIFFE FILMS LIMITED | First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BROOMHEAD, Philip Michael | Secretary (Active) | 48 Fletcher Road, London, W4 5AS | / 6 January 2010 |
/ |
|
BROOMHEAD, Philip Michael | Director (Active) | 48 Fletcher Road, Chiswick, London, W4 5AS | March 1962 / 23 January 1997 |
British / England |
Solicitor |
HIGGINS, Elaine Joyce | Director (Active) | Burleigh House, Hillsbury Road, Onchan, Isle Of Man, IMS 43U | May 1949 / 9 January 2001 |
British / |
Chartered Accountant |
KENNY, Declan Thomas | Director (Active) | 4th Floor 45, Monmouth Street, London, United Kingdom, WC2H 9DG | September 1961 / 13 May 2014 |
Irish / England |
Certified Accountant |
BEFROY, Raymond Eugene | Secretary (Resigned) | Ballacottier Andreas Road, Andreas, Ramsey, Isle Of Man, IM7 4EP | / 23 January 1997 |
/ |
|
BERRY, Elizabeth Patricia | Secretary (Resigned) | 44 Howe Road, Onchan, Douglas, Isle Of Man, IM3 2BA | / 23 January 1997 |
/ |
|
HIGGINS, Elaine Joyce | Secretary (Resigned) | Birchley House, Hillberry Road, Onchan, Isle Of Man, IM3 4EY | / 28 April 1999 |
/ |
|
BEARDSLEY, Julian Richard | Director (Resigned) | 1 Connaught Way, Alton, Hampshire, GU34 1UB | July 1967 / 1 December 2004 |
British / England |
Business Development - Itcs |
BEFROY, Raymond Eugene | Director (Resigned) | Ballacottier Andreas Road, Andreas, Ramsey, Isle Of Man, IM7 4EP | February 1937 / 23 January 1997 |
British / |
Chartered Secretary |
BERRY, Elizabeth Patricia | Director (Resigned) | 44 Howe Road, Onchan, Douglas, Isle Of Man, IM3 2BA | September 1947 / 23 January 1997 |
British / |
Chartered Secretary |
GARDNER BOUGAARD, Paul Frederick Francis | Director (Resigned) | 56 Howitt Road, Belsize Park, London, NW3 4LJ | May 1949 / 10 September 1999 |
British / United Kingdom |
Barrister |
GARDNER BOUGAARD, Paul Frederick Francis | Director (Resigned) | 56 Howitt Road, Belsize Park, London, NW3 4LJ | May 1949 / 23 January 1997 |
British / United Kingdom |
Barrister |
GATEHOUSE, Peter Leslie | Director (Resigned) | Kensington Chambers, 45-60 Kensington Place, St Helier, Jersey, JE4 8YP | February 1962 / 23 January 1997 |
British / |
Assistant Trust Manager |
HIGGINS, Elaine Joyce | Director (Resigned) | Birchleigh House, Hillberry Road, Onchan, Isle Of Man, IM3 4EU | March 1955 / 28 April 1999 |
British / Isle Of Man |
|
HUGHES, Timothy George | Director (Resigned) | 16 Lambert Drive, Sudbury, Suffolk, CO10 0BX | April 1959 / 14 February 1997 |
British / |
Company Secretary |
MCDONALD, Amanda Joanne | Director (Resigned) | 10 Dacre Road, Hitchin, Hertfordshire, SG5 1QJ | January 1976 / 31 January 2007 |
British / United Kingdom |
Marketing Executive |
WATTERSON, John Michael | Director (Resigned) | Old School House, Rushen, Isle Of Man, IM9 5LR | January 1954 / 24 June 1998 |
British / Isle Of Man |
Solicitor |
Post Town | DOUGLAS |
Post Code | IM2 4DF |
SIC Code | 7499 - Non-trading company |
Please provide details on FOUR SEASONS COUNTRY CLUB MARBELLA (ESTATES) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.