About

Registered Number: 11099479
Date of Incorporation: 06/12/2017 (6 years and 4 months ago)
Company Status: Active
Registered Address: 5 Hop Pickers Close Hop Pickers Close, Selling, Faversham, ME13 9FH,

 

Based in Faversham, The Old Goods Yard Ltd was setup in 2017, it's status is listed as "Active". The organisation has 14 directors listed as Cooley, Alan, Corfield, Nicola Jane, Hobson, Kevin Michael, Lelliott, Chris Mark David, Mathews, Natasha Elene, Moores, Alexandra Alicia, Mummery, Darren Adam, Onciu, Sharon, Pynn, Annique Faith, Silvester, David John, Vant, Janice, Vernon, Nicholas Charles David, Onciu, Sharon, Silvester, Samantha Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLEY, Alan 15 February 2019 - 1
CORFIELD, Nicola Jane 15 February 2019 - 1
HOBSON, Kevin Michael 15 February 2019 - 1
LELLIOTT, Chris Mark David 15 February 2019 - 1
MATHEWS, Natasha Elene 15 February 2019 - 1
MOORES, Alexandra Alicia 15 February 2019 - 1
MUMMERY, Darren Adam 15 February 2019 - 1
ONCIU, Sharon 08 February 2019 - 1
PYNN, Annique Faith 15 February 2019 - 1
SILVESTER, David John 08 August 2019 - 1
VANT, Janice 08 February 2019 - 1
VERNON, Nicholas Charles David 15 February 2019 - 1
SILVESTER, Samantha Anne 15 February 2019 08 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ONCIU, Sharon 08 February 2019 08 August 2019 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
CH01 - Change of particulars for director 16 February 2020
RESOLUTIONS - N/A 31 January 2020
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 08 August 2019
TM02 - Termination of appointment of secretary 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
PSC08 - N/A 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
CS01 - N/A 12 February 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 08 February 2019
AD01 - Change of registered office address 08 February 2019
AP03 - Appointment of secretary 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
PSC07 - N/A 08 February 2019
CS01 - N/A 17 December 2018
NEWINC - New incorporation documents 06 December 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.