Benover Road
Yalding
Kent
ME18 6AY
Director Name | Hilary Louis Doyle |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 1 Ballygihen Villa Sandy Cove Road Dunlaoghaire Co Dublin Irish |
Secretary Name | Mr Howard John Dellar |
---|---|
Nationality | English |
Status | Current |
Appointed | 05 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Richard Udovenya |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Lawyer |
Country of Residence | Victoria Australia |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr Guy Anthony Portelli |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mrs Charlotte Rebecca Aileen Wetton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Peter Frederick Barton Beesley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Rotherwick Road London NW11 7DG |
Director Name | Howard John Dellar |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Silver Road Oxford Oxfordshire OX4 3AP |
Secretary Name | Peter Frederick Barton Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Rotherwick Road London NW11 7DG |
Director Name | Dr William Atwater |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2008) |
Role | Museum Director |
Correspondence Address | 411 Bent Twig Ct Abingdon Md 21009 United States |
Director Name | Sandra Morag Gibson Radford |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Essex Close Ruislip Middlesex HA4 9PX |
Director Name | Bruce Yardley Crompton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Hors Farm Chediston Road Wissett Halesworth Suffolk IP19 0NF |
Director Name | Thomas Lo Jentz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 December 2012) |
Role | Author Publisher |
Country of Residence | United States |
Correspondence Address | 18132 Kitchen House Ct Germantown 20874 Maryland United States |
Director Name | David Hugh Marren Prysor-Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 August 2015) |
Role | Journalist Political Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stoke Abbott Beaminster Dorset DT8 3JW |
Director Name | Keith Charles Charie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr James Derek Christopher Dowdall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2022) |
Role | Film Stunt Coordinator And Performer |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Website | www.thetankchannel.com |
---|
Registered Address | 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £153,803 |
Net Worth | £4,553,584 |
Cash | £12 |
Current Liabilities | £43,548 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (20 pages) |
---|---|
5 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
29 December 2022 | Appointment of Mrs Charlotte Rebecca Aileen Wetton as a director on 22 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of James Derek Christopher Dowdall as a director on 22 December 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 31 January 2022 (20 pages) |
13 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 January 2021 (19 pages) |
5 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Mr James Derek Christopher Dowdall as a director on 5 November 2019 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (23 pages) |
23 July 2020 | Appointment of Mr Guy Anthony Portelli as a director on 22 July 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Keith Charles Charie as a director on 27 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Sandra Morag Gibson Radford as a director on 5 September 2019 (1 page) |
8 July 2019 | Total exemption full accounts made up to 31 January 2019 (21 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 October 2018 | Secretary's details changed for Mr Howard John Dellar on 11 October 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 January 2018 (20 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
14 August 2017 | Appointment of Richard Udovenya as a director on 1 August 2017 (3 pages) |
14 August 2017 | Appointment of Richard Udovenya as a director on 1 August 2017 (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (18 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (18 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
20 July 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
20 July 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
4 January 2016 | Annual return made up to 4 January 2016 no member list (5 pages) |
4 January 2016 | Annual return made up to 4 January 2016 no member list (5 pages) |
18 September 2015 | Total exemption full accounts made up to 31 January 2015 (18 pages) |
18 September 2015 | Total exemption full accounts made up to 31 January 2015 (18 pages) |
24 August 2015 | Termination of appointment of David Hugh Marren Prysor-Jones as a director on 4 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of David Hugh Marren Prysor-Jones as a director on 4 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of David Hugh Marren Prysor-Jones as a director on 4 August 2015 (2 pages) |
23 January 2015 | Annual return made up to 4 January 2015 no member list (6 pages) |
23 January 2015 | Annual return made up to 4 January 2015 no member list (6 pages) |
23 January 2015 | Annual return made up to 4 January 2015 no member list (6 pages) |
2 October 2014 | Appointment of Keith Charles Charie as a director on 9 September 2014 (3 pages) |
2 October 2014 | Appointment of Keith Charles Charie as a director on 9 September 2014 (3 pages) |
2 October 2014 | Appointment of Keith Charles Charie as a director on 9 September 2014 (3 pages) |
16 September 2014 | Total exemption full accounts made up to 31 January 2014 (17 pages) |
16 September 2014 | Total exemption full accounts made up to 31 January 2014 (17 pages) |
16 September 2014 | Appointment of David Hugh Marren Prysor-Jones as a director on 9 September 2014 (3 pages) |
16 September 2014 | Appointment of David Hugh Marren Prysor-Jones as a director on 9 September 2014 (3 pages) |
16 September 2014 | Appointment of David Hugh Marren Prysor-Jones as a director on 9 September 2014 (3 pages) |
10 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
10 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
10 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
3 October 2013 | Total exemption full accounts made up to 31 January 2013 (17 pages) |
3 October 2013 | Total exemption full accounts made up to 31 January 2013 (17 pages) |
30 January 2013 | Termination of appointment of Thomas Jentz as a director
|
30 January 2013 | Termination of appointment of Thomas Jentz as a director
|
28 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
28 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
28 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
28 January 2013 | Termination of appointment of Thomas Jentz as a director (1 page) |
28 January 2013 | Termination of appointment of Thomas Jentz as a director (1 page) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
6 January 2012 | Annual return made up to 4 January 2012 no member list (6 pages) |
6 January 2012 | Annual return made up to 4 January 2012 no member list (6 pages) |
6 January 2012 | Annual return made up to 4 January 2012 no member list (6 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
25 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
25 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
25 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Memorandum and Articles of Association (17 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Memorandum and Articles of Association (17 pages) |
6 December 2010 | Company name changed sd kfz military vehicle foundation\certificate issued on 06/12/10
|
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Company name changed sd kfz military vehicle foundation\certificate issued on 06/12/10
|
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
7 January 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
7 January 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
7 January 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
6 January 2010 | Director's details changed for Hilary Louis Doyle on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Charles Gibb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Charles Gibb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Thomas Lo Jentz on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Hilary Louis Doyle on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Charles Gibb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Thomas Lo Jentz on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Hilary Louis Doyle on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Thomas Lo Jentz on 6 January 2010 (2 pages) |
1 December 2009 | Partial exemption accounts made up to 31 January 2009 (14 pages) |
1 December 2009 | Partial exemption accounts made up to 31 January 2009 (14 pages) |
8 January 2009 | Annual return made up to 04/01/09 (3 pages) |
8 January 2009 | Annual return made up to 04/01/09 (3 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
22 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
9 September 2008 | Appointment terminated director william atwater (1 page) |
9 September 2008 | Appointment terminated secretary peter beesley (1 page) |
9 September 2008 | Appointment terminated director william atwater (1 page) |
9 September 2008 | Appointment terminated secretary peter beesley (1 page) |
9 September 2008 | Secretary appointed howard john dellar (2 pages) |
9 September 2008 | Secretary appointed howard john dellar (2 pages) |
3 March 2008 | Annual return made up to 04/01/08 (5 pages) |
3 March 2008 | Annual return made up to 04/01/08 (5 pages) |
21 November 2007 | Full accounts made up to 31 January 2007 (11 pages) |
21 November 2007 | Full accounts made up to 31 January 2007 (11 pages) |
15 January 2007 | Annual return made up to 04/01/07 (5 pages) |
15 January 2007 | Annual return made up to 04/01/07 (5 pages) |
4 November 2006 | Partial exemption accounts made up to 31 January 2006 (11 pages) |
4 November 2006 | Partial exemption accounts made up to 31 January 2006 (11 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
16 January 2006 | Annual return made up to 06/01/06 (6 pages) |
16 January 2006 | Annual return made up to 06/01/06 (6 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
28 January 2005 | Annual return made up to 24/01/05 (5 pages) |
28 January 2005 | Annual return made up to 24/01/05 (5 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
31 January 2004 | Annual return made up to 24/01/04 (5 pages) |
31 January 2004 | Annual return made up to 24/01/04 (5 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
24 January 2003 | Incorporation (24 pages) |
24 January 2003 | Incorporation (24 pages) |