About

Registered Number: 03098182
Date of Incorporation: 04/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: St. George's House, Church Street, Gravesend, Kent, DA11 0DJ

 

The Waterside Centre-gravesend Ltd was registered on 04 September 1995 and has its registered office in Gravesend, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 39 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Maureen Mary 14 May 2015 - 1
DODOO, Matilda 14 May 2015 - 1
EARL, Louise 23 October 2019 - 1
ROUMANA, Rosemary 16 November 2006 - 1
ROUMANA, Stuart Jeffrey 16 November 2006 - 1
WALLACE, Jennifer Christine 16 March 2017 - 1
WILCOCK, Penelope Merl Mercy 14 July 2016 - 1
ATTLESEY, Gary Paul 15 July 2004 15 July 2010 1
BARTLETT, Richard George 20 February 2014 30 March 2018 1
BENNETT, Joan Doris 23 January 1997 30 January 1998 1
BUCHANAN, Sheila Ann 11 January 1996 30 June 2005 1
CHARLESWORTH, Jane 06 July 2006 20 February 2013 1
DEVITT, Susan 04 September 1995 23 January 1997 1
FALCE, Karen Maria Teresa 23 January 1997 15 December 1997 1
FOX, Pamela Barbara 01 December 1997 31 March 1999 1
FRANCOMB, Hilary Pauline 23 November 2004 28 November 2006 1
FREEMAN, Susan Margaret 22 April 1999 15 July 2010 1
HARRIS, Barbara 26 February 1998 12 July 2007 1
HARRIS, Roger James 28 March 2002 15 July 2010 1
HARRISON, Annie 24 July 2008 19 March 2015 1
HEYWOOD, Karen 04 September 1995 30 October 1995 1
KNIGHT, Diane 17 July 2002 09 May 2006 1
LONG, Eithne Gertrude 14 July 2016 17 October 2018 1
PRICE, Barbara 14 March 2000 24 January 2002 1
RILEY, Dorothy 11 January 1996 03 February 1997 1
SHARPIN, David Terence John 01 April 1999 30 September 2004 1
SIGGERS, Kevin Alexander 23 January 1997 09 January 1998 1
SIMMS, Jean Margaret 23 July 2014 24 March 2015 1
TRELOAR, Sandra 22 April 1999 03 August 2000 1
USMAN, Farida 23 January 1997 25 February 2002 1
VASS, Nicola Jane 23 June 2014 22 March 2015 1
VINCENT, Bernadette 23 January 1997 10 December 1998 1
VINCENT, Carole Anne 14 March 2000 11 December 2001 1
WALKER, Susan 23 January 2003 23 November 2004 1
WHITTINGTON, Teresa 23 January 1997 10 December 1998 1
WILLIAMS, Gwyneth, Reverend 23 November 2011 03 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Roger James 16 November 2006 - 1
LUXTON, Brenda Ellen 04 September 1995 30 October 1995 1
SHARPIN, Susan 12 March 1998 23 November 2004 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 31 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 24 January 2019
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 07 September 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 14 September 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AA01 - Change of accounting reference date 20 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AA - Annual Accounts 26 October 2010
CH03 - Change of particulars for secretary 22 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 19 July 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 03 July 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
225 - Change of Accounting Reference Date 01 October 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
AA - Annual Accounts 22 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
363s - Annual Return 27 December 1996
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.