This company is commonly known as Hawkinge Community Football And Sports Trust. The company was founded 15 years ago and was given the registration number 06969158. The firm's registered office is in FOLKESTONE. You can find them at 2 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | HAWKINGE COMMUNITY FOOTBALL AND SPORTS TRUST |
---|---|---|
Company Number | : | 06969158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England, CT19 4RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, High Street, Margate, England, CT9 1DX | Director | 02 October 2017 | Active |
35, High Street, Margate, England, CT9 1DX | Director | 29 November 2023 | Active |
35, High Street, Margate, England, CT9 1DX | Director | 02 October 2017 | Active |
16, Dragonfly Way, Hawkinge, England, CT18 7FY | Director | 06 August 2012 | Active |
35, High Street, Margate, England, CT9 1DX | Director | 06 November 2018 | Active |
35, High Street, Margate, England, CT9 1DX | Director | 02 October 2017 | Active |
35, High Street, Margate, England, CT9 1DX | Director | 02 October 2017 | Active |
Tara, The Street, Swingfield Street, Nr Dover, Uk, CT15 7HA | Director | 10 August 2010 | Active |
2 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ | Director | 30 July 2015 | Active |
3 Apple Close, Hawkinge, Folkestone, CT18 7QB | Director | 22 July 2009 | Active |
Flat 6 7, Devonshire Terrace, Glasgow, Scotland, G12 0XF | Director | 10 August 2010 | Active |
20, Blenheim Drive, Hawkinge, England, CT18 7FA | Director | 20 November 2012 | Active |
44, Minter Avenue, Folkestone, England, CT18 7DU | Director | 20 November 2012 | Active |
44, Minter Avenue, Folkestone, England, CT18 7DU | Director | 31 August 2011 | Active |
123, Canterbury Road, Hawkinge, Folkestone, England, CT18 7BS | Director | 16 July 2013 | Active |
Hawkinge Town Council Offices, Hawkinge Community Centre, Heron Forstal Avenue, Hawkinge Folkestone, United Kingdom, CT18 7FP | Director | 09 March 2016 | Active |
1, Nursery Close, Densole, England, CT18 7DT | Director | 06 August 2012 | Active |
18, Canterbury Road, Hawkinge, Folkestone, CT18 7BW | Director | 22 July 2009 | Active |
13, St Michaels Walk, Hawkinge, England, CT18 7EE | Director | 18 November 2013 | Active |
Hawkinge Town Council Offices, Hawkinge Community Centre, Heron Forstal Avenue, Hawkinge Folkestone, United Kingdom, CT18 7FP | Director | 27 May 2015 | Active |
82, Ashley Avenue, Folkestone, England, CT19 4PJ | Director | 07 December 2011 | Active |
9, Coach Road, Densole, Folkestone, England, CT18 8LS | Director | 10 January 2011 | Active |
2, Collard Place, Hawkinge, Folkestone, England, CT18 7TY | Director | 06 June 2011 | Active |
Mr Nigel Barry Tyler | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, High Street, Margate, England, CT9 1DX |
Nature of control | : |
|
Mrs Christine Jane Mcguiness | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ |
Nature of control | : |
|
Mr Gary Brazier | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ |
Nature of control | : |
|
Ms Emma Lisa Farnham | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ |
Nature of control | : |
|
Mr Tony Hutt | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ |
Nature of control | : |
|
Mr David Drury Monk | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2 The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ |
Nature of control | : |
|
Mr John Lawrence Heasman | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Glenmore Centre, Shearway Business Park, Folkestone, England, CT19 4RJ |
Nature of control | : |
|
Mr Robert Alexander Lawford | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, High Street, Margate, England, CT9 1DX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.