Gravesend
Kent
DA11 7NL
Director Name | Mr Stephen John Weeks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rookery Crescent Cliffe Rochester Kent ME3 7RH |
Director Name | Mr Guy Barclay Luscombe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Lane Cliffe Rochester Kent ME3 7UF |
Director Name | Mr Neil Cameron Martin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Medhurst Crescent Gravesend Kent DA12 4HJ |
Director Name | Mr David James Norman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashmore Gardens Northfleet DA11 8NE |
Director Name | Mr Paul Steven Oake |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cambria Crescent Gravesend Kent DA12 4NH |
Director Name | Mrs Tracey Ann Paterson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitehill Road Gravesend Kent DA12 5PE |
Director Name | Mr Jeff Saward |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Racefield Close Shorne Gravesend Kent DA12 3EL |
Director Name | Mr David Kenneth Slade |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Flowerhill Way Istead Rise Northfleet Kent DA13 9DW |
Director Name | Mrs Deborah Shirley Theobald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temperley Sole Street Cobham Gravesend Kent DA12 3AX |
Director Name | Mr Graeme Charles Trigg |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wentworth Close Gravesend Kent DA11 7NL |
Director Name | Mr Michael Victor Terry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Rochester Road Gravesend Kent DA12 4TY |
Registered Address | 199 Parrock Street Gravesend Kent DA12 1EW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
16 April 2024 | Termination of appointment of Michael Victor Terry as a director on 7 April 2024 (1 page) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
17 May 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
26 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
1 June 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
16 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (6 pages) |
21 August 2018 | Termination of appointment of Graeme Charles Trigg as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Paul Steven Oake as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Jeff Saward as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Neil Cameron Martin as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of David James Norman as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of David Kenneth Slade as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Tracey Ann Paterson as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Guy Barclay Luscombe as a director on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Deborah Shirley Theobald as a director on 21 August 2018 (1 page) |
15 August 2018 | Incorporation Statement of capital on 2018-08-15
|