This company is commonly known as West Faversham Community Association. The company was founded 13 years ago and was given the registration number 07296070. The firm's registered office is in FAVERSHAM. You can find them at West Faversham Community Centre, Bysing Wood Road, Faversham, Kent. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WEST FAVERSHAM COMMUNITY ASSOCIATION |
---|---|---|
Company Number | : | 07296070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Faversham Community Centre, Bysing Wood Road, Faversham, Kent, ME13 7RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Lakeside Avenue, Faversham, England, ME13 7FE | Director | 24 January 2012 | Active |
28, Lakeside Avenue, Faversham, England, ME13 7FE | Director | 01 June 2011 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 14 June 2023 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 01 December 2016 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 12 June 2019 | Active |
29, Fostall Road, Faversham, England, ME13 7ER | Director | 19 July 2010 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 12 June 2019 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 21 March 2011 | Active |
4, Giraud Drive, Faversham, United Kingdom, ME13 7QT | Director | 17 January 2011 | Active |
4, Dan Drive, Faversham, England, ME13 7SW | Secretary | 19 July 2010 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Secretary | 06 November 2018 | Active |
13, Preston Park, Faversham, ME13 8LH | Secretary | 25 June 2010 | Active |
17, Nightingale Road, Faversham, England, ME13 8RF | Director | 19 July 2010 | Active |
5, Cobb Walk, Faversham, England, ME13 7RA | Director | 19 July 2010 | Active |
4, Dan Drive, Faversham, England, ME13 7SW | Director | 04 August 2014 | Active |
4, Dan Drive, Faversham, England, ME13 7SW | Director | 19 July 2010 | Active |
25, The Knole, Faversham, ME13 7QG | Director | 25 June 2010 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, United Kingdom, ME13 7RH | Director | 29 October 2013 | Active |
63, Bysing Wood Road, Faversham, England, ME13 7RL | Director | 19 July 2010 | Active |
38, Whiting Crescent, Faversham, England, ME13 7WB | Director | 19 July 2010 | Active |
45, Bysing Wood Road, Faversham, England, ME13 7RL | Director | 19 July 2010 | Active |
4, Newton Road, Faversham, United Kingdom, ME13 8DY | Director | 18 May 2011 | Active |
7, Woodstock Road, Sittingbourne, United Kingdom, ME10 4HH | Director | 21 March 2011 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 15 January 2019 | Active |
16, Cobham Chase, Faversham, England, ME13 7QD | Director | 25 July 2011 | Active |
15, The Larches, Faversham, United Kingdom, ME13 7SQ | Director | 17 January 2011 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 07 August 2018 | Active |
Bridge House, Front Brents, Faversham, United Kingdom, ME13 7DH | Director | 07 February 2011 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 07 August 2018 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, United Kingdom, ME13 7RH | Director | 26 October 2013 | Active |
13, Preston Park, Faversham, England, ME13 8LH | Director | 25 June 2010 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, United Kingdom, ME13 7RH | Director | 29 October 2013 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 02 June 2015 | Active |
8, Fielding Street, Faversham, United Kingdom, ME13 7JZ | Director | 21 April 2011 | Active |
West Faversham Community Centre, Bysing Wood Road, Faversham, ME13 7RH | Director | 24 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Resolution | Resolution. | Download |
2021-11-18 | Incorporation | Memorandum articles. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.