This company is commonly known as Rotherfield & Mark Cross Bonfire Society Ltd. The company was founded 17 years ago and was given the registration number 05835949. The firm's registered office is in CROWBOROUGH. You can find them at 5 Station Road, Rotherfield, Crowborough, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ROTHERFIELD & MARK CROSS BONFIRE SOCIETY LTD |
---|---|---|
Company Number | : | 05835949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Station Road, Rotherfield, Crowborough, England, TN6 3HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Jefferies Way, Crowborough, England, TN6 2UH | Director | 13 March 2024 | Active |
Salforda, Monastery Gardens, Rotherfield, TN6 3NB | Secretary | 02 June 2006 | Active |
Cattsacre, North Street, Rotherfield, Crowborough, United Kingdom, TN6 3LX | Secretary | 01 March 2016 | Active |
Crest Cottage, North Street, Rotherfield, TN6 3NA | Secretary | 20 August 2009 | Active |
30, Harecombe Rise, Crowborough, England, TN6 1NB | Secretary | 03 March 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 2006 | Active |
7 South Street, Rotherfield, TN6 3LP | Director | 05 June 2006 | Active |
Salforda, Monastery Gardens, Rotherfield, TN6 3NB | Director | 05 June 2006 | Active |
Glendu, New Road, Rotherfield, Crowborough, England, TN6 3JS | Director | 03 March 2020 | Active |
6 Springfield Cottages, New Road, Rotherfield, TN6 3JR | Director | 05 June 2006 | Active |
Greenhill View, North Street, Rotherfield, TN6 3LZ | Director | 05 June 2006 | Active |
Cattsacre, North Street, Rotherfield, Crowborough, TN6 3LX | Director | 15 May 2017 | Active |
Cattsacre, North Street, Rotherfield, Crowborough, TN6 3LX | Director | 15 May 2017 | Active |
Orange Cottage, Bletchinglye Lane, Rotherfield, TN6 3NN | Director | 05 June 2006 | Active |
3 Westwood Cottages, North Street, Rotherfield, TN6 3NA | Director | 05 June 2006 | Active |
Cattsacre, North Street, Rotherfield, Crowborough, United Kingdom, TN6 3LX | Director | 01 March 2016 | Active |
31 Southmead Close, Mayfield, TN20 6UJ | Director | 05 June 2006 | Active |
Saffron Spinney, Station Road, Rotherfield, TN6 3HU | Director | 05 June 2006 | Active |
19 Beeches Road, Crowborough, TN6 2AH | Director | 05 June 2006 | Active |
1 Highgate, North Street, Rotherfield, TN6 3NE | Director | 05 June 2006 | Active |
5, Station Road, Rotherfield, Crowborough, England, TN6 3HW | Director | 03 March 2020 | Active |
1 Westwood Cottages, North Street, Rotherfield, Crowborough, Uk, TN6 3NA | Director | 01 March 2016 | Active |
1 Westwood Cottages, North Street, Rotherfield, TN6 3NA | Director | 05 June 2006 | Active |
25, Jefferies Way, Crowborough, England, TN6 2UH | Director | 02 June 2006 | Active |
30, Harecombe Rise, Crowborough, England, TN6 1NB | Director | 03 March 2020 | Active |
Black Dog Cottage, Station Road, Rotherfield, TN6 3HT | Director | 05 June 2006 | Active |
17 Hornshurst Road, Rotherfield, TN6 3ND | Director | 05 June 2006 | Active |
6 Station Terrace, Rotherfield, TN6 3JQ | Director | 23 January 2007 | Active |
Haywards Farm, Jarvis Brook, Crowborough, TN6 3RX | Director | 05 June 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 02 June 2006 | Active |
Mr Leslie David Pike | ||
Notified on | : | 13 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Jefferies Way, Crowborough, England, TN6 2UH |
Nature of control | : |
|
Mr Edmund Michael Paterson | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Station Road, Crowborough, England, TN6 3HW |
Nature of control | : |
|
Mrs Janet Kirsty Kipping | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Cattsacre, North Street, Crowborough, TN6 3LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Resolution | Resolution. | Download |
2021-07-21 | Incorporation | Memorandum articles. | Download |
2021-07-21 | Change of constitution | Statement of companys objects. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.