This company is commonly known as Segas Sailing Club. The company was founded 27 years ago and was given the registration number 03314545. The firm's registered office is in ROCHESTER. You can find them at 30 Star Hill, , Rochester, Kent. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | SEGAS SAILING CLUB |
---|---|---|
Company Number | : | 03314545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Star Hill, Rochester, Kent, England, ME1 1XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 22 December 2016 | Active |
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 24 May 2019 | Active |
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 27 February 2015 | Active |
13 Valley View Road, Rochester, ME1 3PB | Secretary | 23 February 2007 | Active |
80 Gravesend Road, Strood, ME2 3PN | Secretary | 07 February 1997 | Active |
3, Samara Close, Walderslade, Chatham, England, ME5 9QW | Secretary | 24 February 2012 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 07 February 1997 | Active |
10 Sunnymead Avenue, Gillingham, ME7 2DY | Director | 01 January 2003 | Active |
2 Haven Way, St Marys Island, Chatham, ME4 3LB | Director | 23 February 2001 | Active |
29 Harptree Drive, Chatham, ME5 0TH | Director | 23 February 2007 | Active |
13 Valley View Road, Rochester, ME1 3PB | Director | 23 February 2007 | Active |
30, Star Hill, Rochester, England, ME1 1XB | Director | 27 February 2015 | Active |
28 Arethusa Road, Rochester, ME1 2TZ | Director | 07 February 1997 | Active |
10 Primrose Avenue, Gillingham, ME8 0TD | Director | 26 February 1999 | Active |
80 Gravesend Road, Strood, ME2 3PN | Director | 07 February 1997 | Active |
4 Reddown Road, Coulsdon, CR5 1AX | Director | 07 February 1997 | Active |
12, Norheads Lane, Biggin Hill, Westerham, TN16 3XT | Director | 29 February 2008 | Active |
11 Upper Selsdon Road, Selsdon, CR2 8DD | Director | 07 February 1997 | Active |
33 Englefield Crescent, Cliffe Woods, Rochester, ME3 8HD | Director | 07 February 1997 | Active |
3, Samara Close, Walderslade, Chatham, England, ME5 9QW | Director | 23 February 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Incorporation | Memorandum articles. | Download |
2018-03-27 | Resolution | Resolution. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Resolution | Resolution. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.