This company is commonly known as Deal And Walmer Community Association. The company was founded 19 years ago and was given the registration number 05170251. The firm's registered office is in DEAL. You can find them at Waterfront Kingsdown Road, Walmer, Deal, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | DEAL AND WALMER COMMUNITY ASSOCIATION |
---|---|---|
Company Number | : | 05170251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL | Secretary | 09 April 2014 | Active |
Landmark Centre, 129 High Street, Deal, England, CT14 6BB | Director | 01 May 2022 | Active |
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL | Director | 09 April 2014 | Active |
28 The Grove, Deal, CT14 9TL | Secretary | 06 September 2004 | Active |
16 Knoll Place, Walmer, Deal, CT14 7LX | Secretary | 15 September 2007 | Active |
143 Middle Deal Road, Deal, CT14 9RJ | Secretary | 06 September 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 July 2004 | Active |
139, Mill Hill, Deal, England, CT14 9HZ | Director | 07 May 2006 | Active |
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL | Director | 09 April 2014 | Active |
Serendipity, Kingsdown Road, Walmer, Deal, England, CT14 8BN | Director | 29 July 2014 | Active |
The Landmark Centre, 129 High Street, Deal, CT14 6BB | Director | 20 December 2011 | Active |
28 The Grove, Deal, CT14 9TL | Director | 06 September 2004 | Active |
Waterfront, Kingsdown Road, Walmer, Deal, CT14 7LL | Director | 21 November 2017 | Active |
5 Sandown Road, Deal, CT14 6PH | Director | 06 September 2004 | Active |
The Landmark Centre, 129 High Street, Deal, CT14 6BB | Director | 20 December 2011 | Active |
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL | Director | 12 February 2011 | Active |
The Landmark Centre, 129 High Street, Deal, CT14 6BB | Director | 26 August 2012 | Active |
The Landmark Centre, 129 High Street, Deal, CT14 6BB | Director | 03 April 2012 | Active |
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL | Director | 09 April 2014 | Active |
5, Rose Gardens, Eythorne, Dover, England, CT15 4BS | Director | 07 September 2015 | Active |
The Landmark Centre, 129 High Street, Deal, CT14 6BB | Director | 26 August 2012 | Active |
The Landmark Centre, 129 High Street, Deal, CT14 6BB | Director | 26 August 2012 | Active |
143 Middle Deal Road, Deal, CT14 9RJ | Director | 06 September 2004 | Active |
143 Middle Deal Road, Deal, CT14 9RJ | Director | 06 September 2004 | Active |
122 Caraway Apartments, 2 Cayenne Court, London, England, SE1 2PP | Director | 09 April 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 July 2004 | Active |
Mr Robert Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Clim Down, Deal, England, CT14 8EX |
Nature of control | : |
|
Mr Colin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Rose Gardens, Dover, England, CT15 4BS |
Nature of control | : |
|
Dr Susan Barbara Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Landmark Centre, 129 High Street, Deal, England, CT14 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette filings brought up to date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Gazette | Gazette filings brought up to date. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.