This company is commonly known as The Whitstable Castle Trust. The company was founded 16 years ago and was given the registration number 06488972. The firm's registered office is in WHITSTABLE. You can find them at Whitstable Castle, Tower Hill, Whitstable, Kent. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | THE WHITSTABLE CASTLE TRUST |
---|---|---|
Company Number | : | 06488972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitstable Castle, Tower Hill, Whitstable, Kent, CT5 2BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Manor Road, Whitstable, CT5 2JT | Director | 30 January 2008 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 25 May 2023 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 09 November 2015 | Active |
4 Tower Hill, Whitstable, CT5 2BW | Director | 30 January 2008 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 25 February 2020 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 02 February 2022 | Active |
Whitstable Castle, Tower Hill, Whitstable, England, CT5 2BW | Director | 10 May 2023 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 03 May 2017 | Active |
11 Downs Avenue, Whitstable, CT5 1RP | Secretary | 30 January 2008 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Secretary | 11 November 2011 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 24 July 2018 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 09 November 2015 | Active |
Willow Farm, Hoopers Lane, Broomfield, Herne Bay, England, CT6 7BP | Director | 23 February 2011 | Active |
Flat 5, 18 Tankerton Road, Whitstable, CT5 2AB | Director | 30 January 2008 | Active |
Elsinore, New Barn Road, Longfield, England, DA3 7JB | Director | 06 November 2013 | Active |
48 Herne Bay Road, Swalecliffe, Whitstable, CT5 2LP | Director | 30 January 2008 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 19 April 2022 | Active |
1 Medina Avenue, Whitstable, CT5 4EN | Director | 30 January 2008 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 29 May 2018 | Active |
18 Clifton Road, Whitstable, CT5 1DQ | Director | 30 January 2008 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 17 September 2014 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 06 May 2011 | Active |
2 Lambs Walk, Whitstable, CT5 4PJ | Director | 30 January 2008 | Active |
178 Tankerton Road, Whitstable, CT5 2AR | Director | 30 January 2008 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 17 September 2014 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 14 November 2012 | Active |
41, Douglas Avenue, Whistable, CT5 1RU | Director | 30 January 2010 | Active |
Willow Farm, Hoopers Lane, Broomfield, Herne Bay, England, CT6 7BP | Director | 30 January 2008 | Active |
43 Downs Avenue, Whitstable, CT5 1RR | Director | 30 January 2008 | Active |
37, Collingwood Road, Whitstable, England, | Director | 06 November 2013 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 02 August 2018 | Active |
Whitstable Castle, Tower Hill, Whitstable, CT5 2BW | Director | 19 October 2011 | Active |
11 Downs Avenue, Whitstable, CT5 1RP | Director | 30 January 2008 | Active |
41, Newton Road, Whitstable, England, CT5 2JD | Director | 23 February 2011 | Active |
Whitstable Castle, Tower Hill, Whitstable, United Kingdom, CT5 2BW | Director | 11 October 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Incorporation | Memorandum articles. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.