About

Registered Number: 04774580
Date of Incorporation: 22/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: EUGENE GARDNER, Sunnyside Hall, Rusthall Road, Tunbridge Wells, Kent, TN4 8RA,

 

Having been setup in 2003, Sunnyside Hall, Rusthall have registered office in Kent, it's status is listed as "Active". We don't know the number of employees at this organisation. Day, Elizabeth Sandra Anne, Gardner, Eugene, Odone, Toby, Powley, Kevin John, Stringer, Barrie, Williams, Ronald Ernest Nathan, Rev, Winter, Philip Roy, Davies, Russell, Offord, Judith, Pierce, Toni Elizabeth, Jones, Fiona Mary, Offord, Judith, Terry, Emma, Watt, Elizabeth, Weddell, John, Whyte, Robert, Canon are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Elizabeth Sandra Anne 01 October 2018 - 1
GARDNER, Eugene 31 March 2008 - 1
ODONE, Toby 23 October 2019 - 1
POWLEY, Kevin John 22 May 2003 - 1
STRINGER, Barrie 31 October 2017 - 1
WILLIAMS, Ronald Ernest Nathan, Rev 23 July 2013 - 1
WINTER, Philip Roy 27 May 2015 - 1
JONES, Fiona Mary 08 May 2006 23 January 2016 1
OFFORD, Judith 12 March 2016 04 September 2018 1
TERRY, Emma 25 September 2006 19 February 2007 1
WATT, Elizabeth 22 May 2003 08 May 2006 1
WEDDELL, John 22 May 2003 31 May 2006 1
WHYTE, Robert, Canon 22 May 2003 08 September 2008 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Russell 22 June 2016 04 September 2018 1
OFFORD, Judith 12 March 2016 21 June 2016 1
PIERCE, Toni Elizabeth 01 May 2005 21 April 2016 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 26 October 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 19 January 2019
TM01 - Termination of appointment of director 19 January 2019
TM01 - Termination of appointment of director 19 January 2019
TM01 - Termination of appointment of director 19 January 2019
TM02 - Termination of appointment of secretary 19 January 2019
PSC07 - N/A 19 January 2019
PSC07 - N/A 19 January 2019
CS01 - N/A 20 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
PSC07 - N/A 02 May 2018
AA - Annual Accounts 21 June 2017
CH01 - Change of particulars for director 18 June 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 22 January 2017
AP03 - Appointment of secretary 25 June 2016
TM02 - Termination of appointment of secretary 25 June 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 19 June 2016
TM02 - Termination of appointment of secretary 19 June 2016
AP03 - Appointment of secretary 19 June 2016
AD01 - Change of registered office address 19 June 2016
AA - Annual Accounts 20 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 21 November 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
353 - Register of members 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 12 January 2004
353 - Register of members 12 January 2004
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.