This company is commonly known as Pattenmakers Events Limited. The company was founded 22 years ago and was given the registration number 04339701. The firm's registered office is in KETTERING. You can find them at The Paddock Ringstead Road, Great Addington, Kettering, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PATTENMAKERS EVENTS LIMITED |
---|---|---|
Company Number | : | 04339701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2001 |
End of financial year | : | 15 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Paddock Ringstead Road, Great Addington, Kettering, Northamptonshire, United Kingdom, NN14 4BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sebastopol, Maidstone Road, Whetsted, Tonbridge, England, TN12 6SQ | Director | 10 March 2022 | Active |
4, The Beeches, Reading Road, Shiplake, Henley On Thames, England, RG9 3BT | Director | 20 October 2023 | Active |
Vale House, Ponsanooth, Truro, England, TR3 7JB | Director | 08 October 2020 | Active |
Preywater House, 5 Preywater Road, Wookey, Wells, England, BA5 1LE | Director | 13 March 2024 | Active |
Magnolia Cottage, Harrowbeer Lane, Yelverton, PL20 6EA | Secretary | 13 September 2006 | Active |
The Paddock, Ringstead Road, Great Addington, Kettering, England, NN14 4BW | Secretary | 01 May 2020 | Active |
16, Lime Tree Road, Norwich, England, NR2 2NQ | Secretary | 18 March 2015 | Active |
3 The High Street, Sutton Valence, ME17 3AK | Secretary | 31 December 2001 | Active |
Studley House, 18a Upper Belgrave Road, Clifton, Bristol, England, BS8 2XH | Secretary | 15 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 2001 | Active |
3, Beeston Place, London, England, SW1W 0JJ | Director | 07 March 2013 | Active |
Chesmor 41 Overdale Road, London, W5 4TU | Director | 22 March 2007 | Active |
20 Bedford Row, London, WC1R 4JS | Director | 13 December 2001 | Active |
Sevington Manor, Acton Beauchamp, Worcester, England, WR6 5AF | Director | 16 March 2017 | Active |
Sebastopol, Maidstone Road, Whetsted, Tonbridge, England, TN12 6SQ | Director | 08 March 2018 | Active |
60 Highsett Hills Road, Cambridge, CB2 1NZ | Director | 13 December 2001 | Active |
16, Lime Tree Road, Norwich, England, NR2 2NQ | Director | 24 March 2011 | Active |
Oak Tree House, Deadmans Ash Lane, Sarratt, Rickmansworth, England, WD3 6AN | Director | 15 March 2012 | Active |
12, Heathfield South, Twickenham, England, TW2 7SS | Director | 13 March 2014 | Active |
16, Lime Tree Road, Norwich, United Kingdom, NR2 2NQ | Director | 08 March 2016 | Active |
Walton Common Farm Common Lane, Walton, Wakefield, WF2 6PS | Director | 16 March 2008 | Active |
1, Awberry Fields, The Green, Beenham, Reading, England, RG7 5NX | Director | 14 March 2019 | Active |
Springwood House, 27 Overhill, Warlingham, CR6 9JR | Director | 13 December 2001 | Active |
73 Sussex Square, London, W2 2SS | Director | 13 December 2001 | Active |
Marlpost Farm, Marlpost Road Marlpost, Southwater, Horsham, England, RH13 9BZ | Director | 16 March 2010 | Active |
42 New Square, Cambridge, CB1 1EZ | Director | 10 January 2006 | Active |
The Maltings Church Lane, Pitsford, Northampton, NN6 9AJ | Director | 10 January 2006 | Active |
Studley House, 18a Upper Belgrave Road, Clifton, Bristol, BS8 2XH | Director | 18 March 2015 | Active |
Ruloe, 31 Booths Lane, Lymm, WA13 0PG | Director | 13 December 2001 | Active |
Studley House, 18a Upper Belgrave Road, Clifton Bristol, BS8 2XH | Director | 10 January 2006 | Active |
Sandymere, Cotebrook, Tarporley, CW6 9EH | Director | 19 March 2009 | Active |
The Paddock, Ringstead Road, Great Addington, Kettering, United Kingdom, NN14 4BW | Director | 08 March 2016 | Active |
Kingston Cottage, Hawridge, Chesham, HP5 2UQ | Director | 10 January 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 13 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Address | Change sail address company with old address new address. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2020-12-23 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2020-12-23 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Address | Change sail address company with old address new address. | Download |
2020-12-21 | Address | Change sail address company with old address new address. | Download |
2020-12-21 | Address | Move registers to registered office company with new address. | Download |
2020-12-21 | Address | Move registers to registered office company with new address. | Download |
2020-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.