This company is commonly known as The Ship Management Company (faversham) Limited. The company was founded 24 years ago and was given the registration number 03802342. The firm's registered office is in FAVERSHAM. You can find them at 2 Bedlington Square, Market Place, Faversham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE SHIP MANAGEMENT COMPANY (FAVERSHAM) LIMITED |
---|---|---|
Company Number | : | 03802342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Bedlington Square, Market Place, Faversham, Kent, ME13 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Ship, Market Place, Faversham, England, ME13 7AE | Secretary | 20 July 2017 | Active |
3, Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA | Director | 12 June 2020 | Active |
1, West Street, Faversham, England, ME13 7JE | Director | 27 May 2021 | Active |
5, Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA | Director | 20 July 2017 | Active |
1 The Ship, Market Place, Faversham, England, ME13 7AE | Director | 01 September 2009 | Active |
2 Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA | Director | 06 June 2017 | Active |
2 Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA | Director | 31 March 2004 | Active |
84 Abbey Street, Faversham, ME13 7BH | Secretary | 01 August 2006 | Active |
The Deanery Parish Road, Chartham, Canterbury, CT4 7JU | Secretary | 07 July 1999 | Active |
2 Bedlington Square, Market Place, Faversham, ME13 7BA | Secretary | 31 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 July 1999 | Active |
3, Bedlington Square, Market Place, Faversham, England, ME13 7BA | Director | 20 July 2017 | Active |
Harefield Oast West Hogbens Hill, Selling, Faversham, ME13 9QZ | Director | 31 March 2004 | Active |
5 Abbey Street, Faversham, ME13 7BE | Director | 01 August 2006 | Active |
The Deanery Parish Road, Chartham, Canterbury, CT4 7JU | Director | 07 July 1999 | Active |
Mindora Heights Mill Lane, Harbledown, Canterbury, CT2 8NG | Director | 07 July 1999 | Active |
Ms Maudie Vanden Berghe | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-05 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-14 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
2018-08-22 | Officers | Change person secretary company with change date. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.