This company is commonly known as Chatham Historic Dockyard (trading) Limited. The company was founded 38 years ago and was given the registration number 01983754. The firm's registered office is in CHATHAM. You can find them at The Fitted Rigging House, The Historic Dockyard, Chatham, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | CHATHAM HISTORIC DOCKYARD (TRADING) LIMITED |
---|---|---|
Company Number | : | 01983754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England, ME4 4TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Browcroft, Church Road, Rotherfield, Crowborough, England, TN6 3LA | Secretary | 01 April 2021 | Active |
The Fitted Rigging House, The Historic Dockyard, Chatham, England, ME4 4TZ | Director | 20 July 2021 | Active |
7 Heathfield Way, Heathfield Way, Barham, Canterbury, England, CT4 6QH | Director | 11 September 2020 | Active |
61, Brookmead Way, Orpington, England, BR5 2BD | Director | 13 April 2012 | Active |
Almora Littlebourne Road, Canterbury, CT3 4AF | Secretary | - | Active |
8 Whatcote Cottages, Maidstone Road, Platt, Sevenoaks, TN15 8JP | Secretary | 06 June 1998 | Active |
Old Milk Lodge, Church Road, Rotherfield, Crowborough, United Kingdom, TN6 3LA | Secretary | 02 December 2009 | Active |
28 The Sovereigns, Queens Road, Maidstone, ME16 0JG | Secretary | 12 May 2008 | Active |
23 Bow Road, London, E3 2AD | Secretary | 06 March 1993 | Active |
Jolyon, Salthill Road, Fishbourne, Chichester, PO19 3PY | Secretary | 05 May 1993 | Active |
359 Lower Woodlands Road, Gillingham, ME7 2TR | Director | 06 March 1993 | Active |
Mistletoe Cottage, Grove Lane, Hunton, Great Britain, ME15 0SE | Director | 13 April 2012 | Active |
The Admirals Cottage, The Historic Dockyard, Chatham, ME4 4TZ | Director | 07 May 1998 | Active |
Almora Littlebourne Road, Canterbury, CT3 4AF | Director | - | Active |
2 Rose Cottage Love Lane, Headcorn, Ashford, TN27 9HL | Director | 21 January 2002 | Active |
46 Mayford Road, Chatham, ME5 8QZ | Director | 19 November 1997 | Active |
46 Trevale Road, Rochester, ME1 3PA | Director | 25 September 2000 | Active |
3 Cardigan Close, Rochester, ME3 8NX | Director | 19 November 1997 | Active |
7, Hillyfield Close, Rochester, Great Britain, ME2 3RT | Director | 13 April 2012 | Active |
73 Bow Road, London, E3 2AN | Director | - | Active |
Candy Cottage, Lower Road, Sutton Valence, Maidstone, England, ME17 3BJ | Director | 23 July 2015 | Active |
Old Graingers, Plaxtol, Sevenoaks, TN15 0PZ | Director | 23 May 1997 | Active |
Chatham Historic Dockyard Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sail & Colour Loft, Church Lane, The Historic Dockyard, Chatham, England, ME4 4TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person secretary company with name date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type small. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.