About

Registered Number: 06488972
Date of Incorporation: 30/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW

 

Having been setup in 2008, The Whitstable Castle Trust are based in Whitstable, Kent. There are 27 directors listed as Annable, Linda May, Baker, Neil Stephen, Harrison, Jean Hamilton, Seijo, Roger Ernest, Wilson, George Archibald, Vasquez, Michael Barry, Bartley, Stephen James, Benton, Margaret Ann, Carnell, Paul Alan, Golding, Edric Roy, Hargreaves, Eileen Barbara, Harnett, Daniel, Johnson, Peter Roy, Keith, Julie, Law, Jean Patricia, Lerigo, Mary, Mcgregor, James Alexander, Morgan, Barry, Pearson, Kenneth Edward, Perkins, Jacqueline Ann, Short, Estelle Kathrine, Simmonds, John David, Councillor, Stein, Annette, Sudworth, Derek Allan, Swan, Brenda, Toby, Norman, Vasquez, Michael Barry for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNABLE, Linda May 30 January 2008 - 1
BAKER, Neil Stephen 24 July 2018 - 1
HARRISON, Jean Hamilton 30 January 2008 - 1
SEIJO, Roger Ernest 03 May 2017 - 1
WILSON, George Archibald 17 September 2014 - 1
BARTLEY, Stephen James 09 November 2015 11 September 2017 1
BENTON, Margaret Ann 23 February 2011 17 September 2014 1
CARNELL, Paul Alan 30 January 2008 30 January 2010 1
GOLDING, Edric Roy 30 January 2008 30 January 2011 1
HARGREAVES, Eileen Barbara 30 January 2008 25 March 2017 1
HARNETT, Daniel 29 May 2018 17 December 2019 1
JOHNSON, Peter Roy 30 January 2008 19 October 2011 1
KEITH, Julie 17 September 2014 09 February 2015 1
LAW, Jean Patricia 06 May 2011 04 October 2019 1
LERIGO, Mary 30 January 2008 20 February 2012 1
MCGREGOR, James Alexander 30 January 2008 30 January 2011 1
MORGAN, Barry 17 September 2014 22 February 2018 1
PEARSON, Kenneth Edward 14 November 2012 08 October 2018 1
PERKINS, Jacqueline Ann 30 January 2010 06 May 2011 1
SHORT, Estelle Kathrine 30 January 2008 17 September 2014 1
SIMMONDS, John David, Councillor 30 January 2008 19 October 2011 1
STEIN, Annette 06 November 2013 14 March 2014 1
SUDWORTH, Derek Allan 02 August 2018 03 September 2020 1
SWAN, Brenda 19 October 2011 19 March 2012 1
TOBY, Norman 30 January 2008 17 September 2014 1
VASQUEZ, Michael Barry 23 February 2011 30 January 2012 1
Secretary Name Appointed Resigned Total Appointments
VASQUEZ, Michael Barry 11 November 2011 30 January 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
RESOLUTIONS - N/A 22 April 2020
MA - Memorandum and Articles 22 April 2020
RESOLUTIONS - N/A 11 March 2020
AP01 - Appointment of director 25 February 2020
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 12 November 2018
AA - Annual Accounts 02 November 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 22 June 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 31 January 2016
CH01 - Change of particulars for director 31 January 2016
CH01 - Change of particulars for director 31 January 2016
AP01 - Appointment of director 09 January 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 14 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 15 March 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 24 November 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 05 February 2012
TM02 - Termination of appointment of secretary 05 February 2012
AP01 - Appointment of director 30 November 2011
AP03 - Appointment of secretary 30 November 2011
TM02 - Termination of appointment of secretary 26 November 2011
AP01 - Appointment of director 26 November 2011
TM01 - Termination of appointment of director 26 November 2011
TM01 - Termination of appointment of director 26 November 2011
TM01 - Termination of appointment of director 26 November 2011
AA - Annual Accounts 20 June 2011
CH01 - Change of particulars for director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 26 February 2010
AP01 - Appointment of director 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 05 August 2009
225 - Change of Accounting Reference Date 05 August 2009
363a - Annual Return 26 February 2009
RESOLUTIONS - N/A 23 October 2008
MEM/ARTS - N/A 23 October 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.