About

Registered Number: 04241689
Date of Incorporation: 26/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Keepers Cottage Perry Wood, Selling, Faversham, Kent, ME13 9RZ

 

Medway Maritime Trust was setup in 2001, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed as Reynolds, Eric George, Stevens, Martin Geoffery, Staniforth, Martin Andrew, Stevens, Edward Francois Carr for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Martin Geoffery 26 June 2001 - 1
STANIFORTH, Martin Andrew 08 February 2011 20 May 2011 1
STEVENS, Edward Francois Carr 08 May 2008 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Eric George 06 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 09 December 2019
AP03 - Appointment of secretary 06 September 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 02 September 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 18 August 2015
AAMD - Amended Accounts 10 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AA - Annual Accounts 14 March 2014
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 08 April 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 September 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 25 February 2003
DISS40 - Notice of striking-off action discontinued 25 February 2003
GAZ1 - First notification of strike-off action in London Gazette 10 December 2002
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.