This company is commonly known as East Peckham Village Hall. The company was founded 25 years ago and was given the registration number 03650458. The firm's registered office is in TONBRIDGE. You can find them at 16 Crown Acres, East Peckham, Tonbridge, Kent. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | EAST PECKHAM VILLAGE HALL |
---|---|---|
Company Number | : | 03650458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Crown Acres, East Peckham, Tonbridge, Kent, TN12 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Pound Road, East Peckham, Tonbridge, England, TN12 5BJ | Secretary | 08 February 2023 | Active |
5, Hale Court, East Peckham, Tonbridge, United Kingdom, TN12 5JA | Director | 14 November 2017 | Active |
Strettitt Place, 22 Old Road, East Peckham, Tonbridge, England, TN12 5ER | Director | 14 December 2022 | Active |
80, Pound Road, East Peckham, Tonbridge, England, TN12 5BJ | Director | 07 December 2021 | Active |
118, Pound Road, East Peckham, Tonbridge, England, TN12 5BL | Director | 14 December 2022 | Active |
8, Caysers Croft, East Peckham, Tonbridge, United Kingdom, TN12 5LD | Director | 13 November 2017 | Active |
Brook Farm Church Lane, East Peckham, Tonbridge, TN12 5JJ | Director | 15 October 1998 | Active |
27, Henham Gardens, East Peckham, Tonbridge, England, TN12 5PD | Director | 01 November 2023 | Active |
Stilstead House 283 Tonbridge Road, East Peckham, Tonbridge, TN12 5LE | Secretary | 15 October 1998 | Active |
16 Crown Acres, East Peckham, Tonbridge, TN12 5HB | Secretary | 11 June 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 October 1998 | Active |
11, Golding Gardens, East Peckham, Tonbridge, England, TN12 5PB | Director | 09 October 2018 | Active |
Field House, 72 Oldfield Road, Hampton, TW12 2HQ | Director | 15 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 October 1998 | Active |
Tarradale, 117 Hale Street, East Peckham, Tonbridge, England, TN12 5HN | Director | 15 October 1998 | Active |
20, Henham Gardens, East Peckham, Tonbridge, England, TN12 5PD | Director | 09 October 2018 | Active |
St Michaels Cottage, Roydon Hall Road East Peckham, Tonbridge, TN12 5NH | Director | 25 May 2005 | Active |
6, Garden Street, Tunbridge Wells, England, TN1 2XB | Director | 26 February 2002 | Active |
13, Pippin Road, East Peckham, Tonbridge, England, TN12 5BT | Director | 06 September 2021 | Active |
16 Crown Acres, East Peckham, Tonbridge, TN12 5HB | Director | 03 March 2004 | Active |
The Vicarage Bush Road, East Peckham, Tonbridge, TN12 5LL | Director | 15 October 1998 | Active |
The Vicarage Bush Road, East Peckham, Tonbridge, TN12 5LL | Director | 15 October 1998 | Active |
The Threshing Barn, 283 Hale Street, East Peckham, Tonbridge, England, TN12 5HZ | Director | 14 August 2014 | Active |
Westbrook, 44 Church Lane East Peckham, Tonbridge, TN12 5JH | Director | 15 October 1998 | Active |
Forge House Tonbridge Road, East Peckham, Tonbridge, TN12 5JP | Director | 08 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-12-31 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-02 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-14 | Officers | Change person director company with change date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.