This company is commonly known as The Crabble Corn Mill Trust. The company was founded 36 years ago and was given the registration number 02141451. The firm's registered office is in DOVER. You can find them at Crabble Corn Mill, Lower Road River, Dover, Kent. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE CRABBLE CORN MILL TRUST |
---|---|---|
Company Number | : | 02141451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crabble Corn Mill, Lower Road River, Dover, Kent, CT17 0UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Alfred Road, Dover, CT16 2AD | Secretary | 01 October 2008 | Active |
79, Alfred Road, Dover, CT16 2AD | Director | 07 October 1994 | Active |
39 The Ridgeway, River, Dover, England, CT17 0NW | Director | 24 September 2014 | Active |
39 The Ridgeway, River, Dover, England, CT17 0NW | Director | 24 September 2014 | Active |
10 Lyndhurst Road, River, Dover, CT17 0LY | Director | 16 May 2003 | Active |
11 Salisbury Road, Dover, CT16 1EX | Director | 07 May 2004 | Active |
Crabble Corn Mill, Lower Road, River, Dover, CT17 0UY | Secretary | 12 July 2005 | Active |
63 Alfred Road, Dover, CT16 2AD | Secretary | 07 October 1994 | Active |
15 Friars Way, Dover, CT16 2DH | Secretary | 26 November 1993 | Active |
89 Oswald Road, Dover, CT17 0JN | Secretary | - | Active |
26 Coxhill Gardens, River, Dover, CT17 0PX | Secretary | 07 May 2004 | Active |
7 Clanwilliam Road, Deal, CT14 7BX | Secretary | 01 March 1996 | Active |
10 Lyndhurst Road, River, Dover, CT17 0LY | Secretary | 16 May 2003 | Active |
Vale Cottage, Northbourne, Deal, CT14 0LD | Secretary | 27 March 2002 | Active |
5 Kearsney Court, Temple Ewell, Dover, CT16 3EB | Director | 25 January 1994 | Active |
131 Lower Road, River, Dover, England, CT17 0RE | Director | 01 January 2014 | Active |
133 London Road, Temple Ewell, Dover, CT16 3BY | Director | 16 May 2003 | Active |
15 Friars Way, Dover, CT16 2DH | Director | 26 November 1993 | Active |
39 Church Hill, Shepherdswell, Dover, England, CT15 7NR | Director | 01 January 2014 | Active |
Coolroemore Osborne Road, Kingsdown, Deal, CT14 8BT | Director | 22 July 1994 | Active |
16 River Meadow, Dover, CT17 0XA | Director | 19 September 2006 | Active |
26 Coxhill Gardens, River, Dover, CT17 0PX | Director | 19 September 2006 | Active |
26 Coxhill Gardens, River, Dover, CT17 0PX | Director | 07 May 2004 | Active |
16 Broadlands Crescent, New Romney, TN28 8JF | Director | - | Active |
17 Mead Walk, Stapenhill, Burton Upon Trent, DE15 9SJ | Director | 26 November 1993 | Active |
7 Clanwilliam Road, Deal, CT14 7BX | Director | - | Active |
Hunters Moon High Street, Elham, Canterbury, CT4 6SX | Director | - | Active |
3 Cowper Road, River, Dover, CT17 0PF | Director | 25 January 1994 | Active |
Vale Cottage, Northbourne, Deal, CT14 0LD | Director | 27 March 2002 | Active |
3 Vancouver Road, Dover, CT16 2HY | Director | 26 November 1993 | Active |
91 Lewisham Road, River, Dover, CT17 0PA | Director | - | Active |
40 Beresford Road, Dover, CT17 0QR | Director | - | Active |
77 Balfour Road, Dover, CT16 2NG | Director | 16 May 2003 | Active |
29 The Grove, Deal, CT14 9TL | Director | 20 November 1998 | Active |
32 Minnis Lane, River, Dover, CT17 0PR | Director | 07 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-30 | Officers | Termination director company with name termination date. | Download |
2015-02-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-26 | Officers | Appoint person director company with name date. | Download |
2015-02-26 | Officers | Termination director company with name termination date. | Download |
2015-02-26 | Officers | Appoint person director company with name date. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.