About

Registered Number: 05471535
Date of Incorporation: 03/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Founded in 2005, Equitable Members Action Group Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Equitable Members Action Group Ltd are listed as Iveson, William Bernard, Mccann, Betty, Start, Peter, Templar, Christopher Hamilton, Weir, Paul, Downes, Colin Ashley, Bellord, Nicolas Jerome, Braithwaite, Paul Nicholas, Brownlie, George, Carnaghan, Christopher Stuart, Downes, Colin Ashley, Henney, Alexander Richard Kelvin, Lake, Thomas William, Neal, Michael Anthony, Newman, John Arthur, Seymour, Leslie James, Slater, Colin David, Williams, Colin James Nelson, Worsley, Jeffrey Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVESON, William Bernard 02 April 2020 - 1
MCCANN, Betty 01 July 2005 - 1
START, Peter 12 September 2017 - 1
TEMPLAR, Christopher Hamilton 28 May 2020 - 1
WEIR, Paul 09 June 2010 - 1
BELLORD, Nicolas Jerome 03 November 2005 23 March 2011 1
BRAITHWAITE, Paul Nicholas 03 June 2005 30 June 2020 1
BROWNLIE, George 06 July 2015 13 September 2016 1
CARNAGHAN, Christopher Stuart 01 July 2005 17 November 2011 1
DOWNES, Colin Ashley 02 December 2010 31 October 2015 1
HENNEY, Alexander Richard Kelvin 03 June 2005 30 June 2020 1
LAKE, Thomas William 03 June 2005 05 May 2010 1
NEAL, Michael Anthony 01 July 2005 15 July 2008 1
NEWMAN, John Arthur 03 June 2005 18 May 2015 1
SEYMOUR, Leslie James 01 July 2005 10 January 2010 1
SLATER, Colin David 03 June 2005 26 January 2011 1
WILLIAMS, Colin James Nelson 06 July 2015 16 July 2016 1
WORSLEY, Jeffrey Charles 28 September 2011 17 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DOWNES, Colin Ashley 17 November 2011 25 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 26 June 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 15 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 11 October 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 15 September 2017
CS01 - N/A 03 August 2017
PSC08 - N/A 31 July 2017
AA - Annual Accounts 25 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 01 July 2016
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 13 June 2014
CH01 - Change of particulars for director 28 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AP03 - Appointment of secretary 30 December 2011
TM02 - Termination of appointment of secretary 30 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 26 April 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 26 July 2010
AR01 - Annual Return 17 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.