This company is commonly known as Rock Avenue (gillingham) Working Men's Club Ltd. The company was founded 10 years ago and was given the registration number 08565134. The firm's registered office is in GILLINGHAM. You can find them at 2 Rock Avenue, , Gillingham, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ROCK AVENUE (GILLINGHAM) WORKING MEN'S CLUB LTD |
---|---|---|
Company Number | : | 08565134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 June 2013 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Rock Avenue, Gillingham, Kent, ME7 5NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Rock Avenue, Gillingham, ME7 5NP | Director | 15 April 2018 | Active |
2, Rock Avenue, Gillingham, ME7 5NP | Director | 15 April 2018 | Active |
2, Rock Avenue, Gillingham, ME7 5NP | Secretary | 15 June 2016 | Active |
2, Rock Avenue, Gillingham, ME7 5NP | Secretary | 15 April 2018 | Active |
2, Rock Avenue, Gillingham, ME7 5NP | Director | 17 January 2017 | Active |
2, Rock Avenue, Gillingham, England, ME7 5NP | Director | 11 June 2013 | Active |
2, Rock Avenue, Gillingham, England, ME7 5NP | Director | 11 June 2013 | Active |
2, Rock Avenue, Gillingham, England, ME7 5NP | Director | 14 April 2015 | Active |
2, Rock Avenue, Gillingham, England, ME7 5NP | Director | 14 April 2015 | Active |
Ms Michelle Elizabeth Leonards | ||
Notified on | : | 15 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | 2, Rock Avenue, Gillingham, ME7 5NP |
Nature of control | : |
|
Mr Paul Budgen | ||
Notified on | : | 15 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 2, Rock Avenue, Gillingham, ME7 5NP |
Nature of control | : |
|
Mr Anthony Graham Bagley | ||
Notified on | : | 15 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | 2, Rock Avenue, Gillingham, ME7 5NP |
Nature of control | : |
|
Mr Matthew Paul Darby | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | 2, Rock Avenue, Gillingham, ME7 5NP |
Nature of control | : |
|
Mr Joseph Granger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Address | : | 2, Rock Avenue, Gillingham, ME7 5NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Officers | Appoint person secretary company with name date. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.