This company is commonly known as Jampel Buddhist Centre. The company was founded 25 years ago and was given the registration number 03577032. The firm's registered office is in KENT. You can find them at 26 Cherry Garden Road, Canterbury, Kent, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | JAMPEL BUDDHIST CENTRE |
---|---|---|
Company Number | : | 03577032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Cherry Garden Road, Canterbury, Kent, CT2 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Secretary | 22 January 2024 | Active |
3, Lansdowne Road, Hove, England, BN3 1DN | Director | 30 January 2024 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Director | 22 November 2020 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Director | 22 November 2020 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Secretary | 16 December 2016 | Active |
101 Northwood Road Whitstable Kent, Northwood Road, Whitstable, England, CT5 2HE | Secretary | 14 April 2016 | Active |
101 Northwood Road, Whitstable, CT5 2HE | Secretary | 20 April 2002 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Secretary | 01 October 2012 | Active |
Beacon Oaks, Cold Bliw Woodchurch, Ashford, TN26 3PH | Secretary | 21 August 2006 | Active |
26, Cherry Garden Road, Cherry Garden Road, Canterbury, England, CT2 8EP | Secretary | 21 November 2013 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Secretary | 09 April 2014 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Secretary | 07 February 2018 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Secretary | 08 April 1999 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Secretary | 01 May 2012 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Secretary | 05 February 2010 | Active |
4 Calais Hill, Tyler Hill, Canterbury, CT2 9LT | Secretary | 05 June 1998 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Director | 22 November 2020 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Director | 20 February 1999 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Director | 18 July 2005 | Active |
2 Byron Avenue, Margate, CT9 1TU | Director | 18 July 2005 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Director | 18 November 1999 | Active |
101, Northwood Road, Whitstable, Great Britain, CT5 2HE | Director | 20 July 2015 | Active |
101 Northwood Road, Whitstable, CT5 2HE | Director | 20 April 2002 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Director | 22 November 2020 | Active |
Pilgrims Torrens Drive, Mill Lane, Canterbury, CT2 8NF | Director | 05 June 1998 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Director | 22 October 2004 | Active |
21, Deborah Close, Whitstable, Great Britain, CT5 1PS | Director | 01 July 2015 | Active |
The Rectory, School Lane, Peasmarsh, Rye, TN31 6UW | Director | 05 June 1998 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Director | 07 April 2001 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Director | 13 November 2004 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Director | 16 December 2016 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Director | 05 July 2002 | Active |
Christmas Cottage, High Street, Cranbrook, England, TN17 3EB | Director | 08 March 2013 | Active |
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP | Director | 16 December 2016 | Active |
26 Cherry Garden Road, Canterbury, CT2 8EP | Director | 22 March 2000 | Active |
Miss Lisa Jane Oxley | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | English |
Address | : | 26 Cherry Garden Road, Kent, CT2 8EP |
Nature of control | : |
|
Mrs Penelope Ann Chatfield | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Cherry Garden Road, Canterbury, England, CT2 8EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination secretary company with name termination date. | Download |
2024-01-30 | Officers | Appoint person secretary company with name date. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Change account reference date company current extended. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-25 | Change of name | Change of name exemption. | Download |
2021-03-25 | Change of name | Change of name notice. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Incorporation | Memorandum articles. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-02 | Change of constitution | Notice removal restriction on company articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.