This company is commonly known as North Deal Community Company Ltd. The company was founded 17 years ago and was given the registration number 05946145. The firm's registered office is in DEAL. You can find them at Golf Road Centre, 28 Golf Road, Deal, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NORTH DEAL COMMUNITY COMPANY LTD |
---|---|---|
Company Number | : | 05946145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Golf Road Centre, 28 Golf Road, Deal, Kent, CT14 6PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY | Director | 27 July 2021 | Active |
5 Alfred Sqare, Alfred Square, Deal, England, CT14 6LU | Director | 18 February 2017 | Active |
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY | Director | 16 April 2021 | Active |
Faber Villa, Robert Street, Deal, England, CT14 6DL | Director | 07 April 2018 | Active |
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY | Director | 16 April 2021 | Active |
Golf Road Centre, Golf Road, Deal, England, CT14 6PY | Secretary | 18 March 2015 | Active |
5, Alfred Square, Deal, England, CT14 6LU | Secretary | 06 November 2018 | Active |
10, Water Street, Deal, England, CT14 6DJ | Secretary | 16 October 2013 | Active |
18 Harold Road, Deal, CT14 6QH | Secretary | 25 September 2006 | Active |
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY | Director | 18 February 2017 | Active |
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY | Director | 18 June 2020 | Active |
18a Harold Road, Deal, CT14 6QH | Director | 09 September 2008 | Active |
13 Sandown Road, Deal, CT14 6PH | Director | 08 April 2008 | Active |
Serendipity, Lingsdown Road, Walmer, CT14 8BN | Director | 25 September 2006 | Active |
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY | Director | 16 April 2021 | Active |
White Clouds, 4 The Drive, Deal, CT14 9AE | Director | 08 September 2008 | Active |
2a, College Road, Deal, United Kingdom, CT14 6BW | Director | 08 April 2008 | Active |
171 Sandown Road, Deal, CT14 6NY | Director | 14 April 2007 | Active |
Flat 1 Block 3, Prince Of Wales Terrace, Deal, England, CT14 7BS | Director | 06 November 2018 | Active |
6, Alfred Square, Deal, England, CT14 6LU | Director | 22 November 2017 | Active |
120, Sandown Road, Deal, United Kingdom, CT14 6NX | Director | 08 September 2008 | Active |
60, Golf Road, Deal, England, CT14 6QB | Director | 27 July 2018 | Active |
Golf Road Centre, Golf Road, Deal, England, CT14 6PY | Director | 17 November 2014 | Active |
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY | Director | 18 October 2019 | Active |
12, Golf Road, Deal, England, CT14 6PY | Director | 16 October 2013 | Active |
18a Harold Road, Deal, CT14 6QH | Director | 25 September 2006 | Active |
Watch Cottage, Griffin Street, Deal, CT14 6LQ | Director | 25 September 2006 | Active |
Golf Road Centre, 28 Golf Road, Deal, CT14 6PY | Director | 28 July 2020 | Active |
86, Victoria Mews, Bridgeside, Deal, England, CT14 9ST | Director | 10 February 2016 | Active |
86 Victoria Mews, Bridgeside, Deal, CT14 9ST | Director | 24 November 2015 | Active |
Mrs Gillian Walshe | ||
Notified on | : | 07 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Faber Villa, Robert Street, Deal, England, CT14 6DL |
Nature of control | : |
|
Mrs Ruth Ann Pascoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Address | : | Golf Road Centre, 28 Golf Road, Deal, CT14 6PY |
Nature of control | : |
|
Mr Howard Roger Binsted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Address | : | Golf Road Centre, 28 Golf Road, Deal, CT14 6PY |
Nature of control | : |
|
Mr Robert Way | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Golf Road Centre, 28 Golf Road, Deal, CT14 6PY |
Nature of control | : |
|
Mrs Susan Clare Delling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | Golf Road Centre, 28 Golf Road, Deal, CT14 6PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-26 | Resolution | Resolution. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.