FOUR SEASONS COUNTRY CLUB MARBELLA (ESTATES) LIMITED

Address:
First Names House, Victoria Road, Douglas, IM2 4DF, Isle of Man

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address FIRST NAMES HOUSE
VICTORIA ROAD
Post Town DOUGLAS
Post Code IM2 4DF
Country ISLE OF MAN

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town DOUGLAS
Post Code IM2 4DF
SIC Code 7499 - Non-trading company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches