About

Registered Number: 02608373
Date of Incorporation: 07/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 1 Mount Cottages Hatch Lane Hatch Lane, Chartham Hatch, Canterbury, Kent, CT4 7LS,

 

Having been setup in 1991, Association of Tourist Attractions in Kent Ltd has its registered office in Kent. The organisation has 38 directors listed as Belsom, Sarah Elizabeth, Bromley, Sam, Cole, Sarah Jane, Crisp, Lynnette, Dickson, Laura, Gardner, James Anthony Stewart Geary, Hirsch, Sarah Catherine, Smile, Sara Jane, Cranfield, Bernie, Philpott, Nigel Paul, Carter, Elizabeth Anne, Chew, Nigel Charles, Chrisp, Veronica, Cranfield, Bernadette Marian, D'agvilar, Edward John Peter, Dawes, Lesley Ellen, Deacon, Rebecca Lucy, Duff, Susan Patricia, Hanlon, Margaret, Hudson, Susan Anne Marie, Macculloch, David Ross, Pedley, Anne Marie Heidi, Philpott, Nigel Paul, Purslow, Martin, Ridges, Malcolm, Roger, Sally, Rogers, Evelyn Uarda, Sandberg, Mark Peter Ronald, Saunders, Janet Elizabeth, Skinner, Rita, Smith, Derek Edward, Smith, Derek, Thompson, Felicity Charlotte, Vernon, Bonnie Norma, Walton, Julia, Warrington, Frances, Watson, Jeremy, Watt, Ann Patricia. We don't currently know the number of employees at Association of Tourist Attractions in Kent Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSOM, Sarah Elizabeth 12 December 2012 - 1
BROMLEY, Sam 11 December 2014 - 1
COLE, Sarah Jane 06 December 2018 - 1
CRISP, Lynnette 07 December 2017 - 1
DICKSON, Laura 11 December 2014 - 1
GARDNER, James Anthony Stewart Geary 08 March 2006 - 1
HIRSCH, Sarah Catherine 15 December 2010 - 1
SMILE, Sara Jane 11 December 2019 - 1
CARTER, Elizabeth Anne N/A 31 May 1995 1
CHEW, Nigel Charles 09 December 1993 21 September 2005 1
CHRISP, Veronica 08 December 2004 20 September 2007 1
CRANFIELD, Bernadette Marian 14 December 2011 03 March 2016 1
D'AGVILAR, Edward John Peter 03 December 2008 12 December 2012 1
DAWES, Lesley Ellen 07 December 1995 09 December 1999 1
DEACON, Rebecca Lucy 07 December 2005 03 December 2008 1
DUFF, Susan Patricia N/A 31 July 1993 1
HANLON, Margaret 14 June 2001 12 December 2002 1
HUDSON, Susan Anne Marie 07 May 1991 31 July 1993 1
MACCULLOCH, David Ross 12 December 2002 15 September 2004 1
PEDLEY, Anne Marie Heidi 12 December 1996 04 September 2003 1
PHILPOTT, Nigel Paul 10 December 1992 07 December 1995 1
PURSLOW, Martin 13 December 2001 21 September 2005 1
RIDGES, Malcolm 07 December 1995 12 December 1996 1
ROGER, Sally 14 December 2009 25 July 2011 1
ROGERS, Evelyn Uarda N/A 11 December 1997 1
SANDBERG, Mark Peter Ronald 08 December 1994 10 December 1998 1
SAUNDERS, Janet Elizabeth 07 December 1995 04 June 1998 1
SKINNER, Rita 07 May 1991 10 December 1991 1
SMITH, Derek Edward 15 December 2007 14 December 2009 1
SMITH, Derek 09 December 1999 07 December 2005 1
THOMPSON, Felicity Charlotte 10 December 1991 10 December 1992 1
VERNON, Bonnie Norma 14 December 2000 01 February 2006 1
WALTON, Julia 07 December 2005 03 December 2008 1
WARRINGTON, Frances 10 December 1998 12 December 2002 1
WATSON, Jeremy 14 December 2000 20 September 2001 1
WATT, Ann Patricia 08 December 2004 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
CRANFIELD, Bernie 05 March 2014 03 March 2016 1
PHILPOTT, Nigel Paul N/A 07 December 1995 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP01 - Appointment of director 18 May 2020
AA - Annual Accounts 04 March 2020
TM01 - Termination of appointment of director 04 November 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 10 June 2018
TM01 - Termination of appointment of director 10 June 2018
AA - Annual Accounts 16 March 2018
AP01 - Appointment of director 17 January 2018
PSC08 - N/A 13 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AD01 - Change of registered office address 11 August 2016
CH01 - Change of particulars for director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 June 2014
AP03 - Appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 January 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 12 June 2009
353 - Register of members 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 14 January 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 27 December 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 07 July 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 11 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
363s - Annual Return 10 June 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
AA - Annual Accounts 26 November 1996
288 - N/A 27 August 1996
363s - Annual Return 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 13 June 1996
363b - Annual Return 01 August 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 05 June 1995
287 - Change in situation or address of Registered Office 30 March 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
363s - Annual Return 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
AA - Annual Accounts 08 December 1993
288 - N/A 29 June 1993
363s - Annual Return 04 June 1993
288 - N/A 02 March 1993
AA - Annual Accounts 17 December 1992
288 - N/A 03 August 1992
363b - Annual Return 03 June 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1992
NEWINC - New incorporation documents 07 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.