This company is commonly known as White Mill Folk Museum Trust Limited(the). The company was founded 42 years ago and was given the registration number 01562963. The firm's registered office is in DEAL. You can find them at Williamson And Barnes, 12 Queen Street, Deal, Kent. This company's SIC code is 91020 - Museums activities.
Name | : | WHITE MILL FOLK MUSEUM TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 01562963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Williamson And Barnes, 12 Queen Street, Deal, Kent, CT14 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB | Secretary | 14 January 2022 | Active |
16a, New Street, New Street, Ash, England, CT3 2BH | Director | 06 March 2014 | Active |
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB | Director | 22 March 2019 | Active |
Felderland Farm House, Felderland Lane, Worth, Near Deal, England, CT14 0BW | Director | 14 March 2000 | Active |
Christian Court, Ringlemere Lane, Woodnesborough, Sandwich, England, CT13 0PT | Director | 14 March 2000 | Active |
5 Graylen Close, Deal, CT14 6GR | Director | 14 March 2007 | Active |
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB | Director | 21 March 2019 | Active |
7, Richardson Way, Cliffsend, Ramsgate, CT12 5HF | Director | 01 April 1997 | Active |
67, Patterson Close, Deal, CT14 9NA | Director | 10 March 2010 | Active |
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB | Director | 21 March 2019 | Active |
83 St Barts Road, Sandwich, CT13 0AS | Secretary | 10 July 1991 | Active |
1 Goldstone Court Cottage, Upper Goldstone, Ash, Canterbury, England, CT3 2DP | Secretary | 04 April 2016 | Active |
Men A Vaur 175 Telegraph Road, Deal, CT14 9DR | Secretary | 11 February 1997 | Active |
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB | Secretary | 23 March 2021 | Active |
144 Dover Road, Dover Road, Sandwich, England, CT13 0DD | Secretary | 14 August 2017 | Active |
78, Margate Road, Ramsgate, England, CT11 7SQ | Secretary | 13 April 2020 | Active |
6 Hill Drive, Eastry, Sandwich, CT13 0DU | Secretary | - | Active |
Felder Cottage, Worth, Deal, CT14 0BN | Director | - | Active |
Felder Cottage Worth, Deal, CT14 0BN | Director | - | Active |
271 Sandown Road, Deal, CT14 6QU | Director | - | Active |
5, The Old Vicarage, Woodnesborough, Sandwich, CT13 0QT | Director | 11 March 2009 | Active |
Long Meadow London Road, Temple Ewell, Dover, CT16 3DJ | Director | - | Active |
Burtree Cottage, The Street Worth, Deal, CT14 0DE | Director | 20 March 2002 | Active |
12 Downs Road, Walmer, Deal, CT14 7SY | Director | - | Active |
Thamani The Street, Worth, Deal, CT14 0BY | Director | - | Active |
75 Burch Avenue, Sandwich, CT13 0AN | Director | 14 March 2000 | Active |
Riverbank, Richborough Road, Sandwich, CT13 9JE | Director | 14 March 2000 | Active |
71 Poulders Gardens, Sandwich, CT13 0AJ | Director | 10 July 1991 | Active |
73 Dover Road, Sandwich, CT13 0BX | Director | 14 March 2007 | Active |
83 St Barts Road, Sandwich, CT13 0AS | Director | - | Active |
8 Hill Drive, Eastry, Sandwich, CT13 0DU | Director | 14 March 2007 | Active |
6 Orchard Close, Littlebourne, Canterbury, CT3 1SU | Director | 07 September 1993 | Active |
2 Burgess Green, Hacklinge, Deal, CT14 0AX | Director | - | Active |
2 The Ramparts, Knightrider Street, Sandwich, CT13 9ER | Director | 14 March 2000 | Active |
Rose Cottage The Street, Worth, Deal, CT14 0DE | Director | - | Active |
Mr John Gareth Winters | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, High Street, Canterbury, England, CT3 1AW |
Nature of control | : |
|
Mr Neil John Aplin | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The White Mill Folk Museum Trust, Ash Road, Sandwich, England, CT13 9JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person secretary company with name date. | Download |
2022-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Appoint person secretary company with name date. | Download |
2019-04-04 | Accounts | Change account reference date company current extended. | Download |
2019-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.