This company is commonly known as Cement Fields. The company was founded 16 years ago and was given the registration number 06272178. The firm's registered office is in CANTERBURY. You can find them at Jarman Building School Of Arts, University Of Kent, Canterbury, Kent. This company's SIC code is 85520 - Cultural education.
Name | : | CEMENT FIELDS |
---|---|---|
Company Number | : | 06272178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jarman Building School Of Arts, University Of Kent, Canterbury, Kent, CT2 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Glanfield Road, Beckenham, England, BR3 3JT | Secretary | 01 April 2022 | Active |
Suite 145, Dragon Coworking, 7-8 New Road Avenue, Chatham, England, ME4 6BB | Director | 27 March 2023 | Active |
Suite 145, Dragon Coworking, 7-8 New Road Avenue, Chatham, England, ME4 6BB | Director | 27 March 2023 | Active |
Suite 145, Dragon Coworking, 7-8 New Road Avenue, Chatham, England, ME4 6BB | Director | 01 December 2023 | Active |
French, 309, Bethnal Green Road, London, England, E2 6AH | Director | 25 November 2023 | Active |
Suite 145, Dragon Coworking, 7-8 New Road Avenue, Chatham, England, ME4 6BB | Director | 25 November 2023 | Active |
Suite 145, Dragon Coworking, 7-8 New Road Avenue, Chatham, England, ME4 6BB | Director | 15 January 2019 | Active |
Suite 145, Dragon Coworking, 7-8 New Road Avenue, Chatham, England, ME4 6BB | Director | 27 March 2023 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, United Kingdom, CT2 7UG | Secretary | 27 March 2013 | Active |
28, St. Peters Street, Sandwich, England, CT13 9BW | Secretary | 07 June 2007 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, CT2 7UG | Director | 12 May 2017 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, United Kingdom, CT2 7UG | Director | 11 April 2011 | Active |
60, Woodlawn Street, Whitstable, CT5 1HH | Director | 30 April 2009 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, CT2 7UG | Director | 27 February 2017 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, CT2 7UG | Director | 19 December 2017 | Active |
Suite 145, Dragon Coworking, 7-8 New Road Avenue, Chatham, England, ME4 6BB | Director | 03 July 2015 | Active |
9 Cromwell Road, Whitstable, CT5 1NW | Director | 07 June 2007 | Active |
18, Warwick Road, Whitstable, England, CT5 1HY | Director | 19 September 2013 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, CT2 7UG | Director | 22 July 2015 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, CT2 7UG | Director | 23 October 2015 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, United Kingdom, CT2 7UG | Director | 19 September 2013 | Active |
86, Pelham Road, Gravesend, England, DA11 0JB | Director | 07 January 2011 | Active |
Crab Cottage, 179 Island Wall, Whitstable, CT5 1EE | Director | 07 November 2007 | Active |
Jarman Building, School Of Arts, University Of Kent, Canterbury, CT2 7UG | Director | 27 February 2017 | Active |
28 Clifton Road, Whitstable, CT5 1DQ | Director | 30 April 2009 | Active |
28, St. Peters Street, Sandwich, England, CT13 9BW | Director | 07 June 2007 | Active |
247, Church Street, London, England, N16 9HP | Director | 21 September 2015 | Active |
Ms Jane Catherine Pitt | ||
Notified on | : | 25 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 145, Dragon Coworking, 7-8 New Road Avenue, Chatham, England, ME4 6BB |
Nature of control | : |
|
Mr Andrew David Malone | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Jarman Building, School Of Arts, Canterbury, CT2 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.