This company is commonly known as Whitstable Improvement Trust. The company was founded 33 years ago and was given the registration number 02555142. The firm's registered office is in RAMSGATE. You can find them at 31 Queen Street, , Ramsgate, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | WHITSTABLE IMPROVEMENT TRUST |
---|---|---|
Company Number | : | 02555142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Queen Street, Ramsgate, England, CT11 9DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Marlow Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 24 June 2014 | Active |
The Marlow Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 17 October 2016 | Active |
The Marlow Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 05 December 2022 | Active |
The Marlow Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 30 October 2019 | Active |
The Marlow Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 14 September 2015 | Active |
The Marlow Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 30 October 2019 | Active |
The Marlow Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 17 October 2016 | Active |
The Marlow Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 17 October 2016 | Active |
52-54 High Street, Whitstable, CT5 1BG | Secretary | - | Active |
4 Tower Hill, Whitstable, CT5 2BW | Secretary | 13 August 2008 | Active |
3, St. Patricks Close, Whitstable, CT5 4FH | Director | 17 September 2009 | Active |
34, Harbour Street, Whitstable, England, CT5 1AJ | Director | 15 October 2013 | Active |
15 Saddleton Road, Whitstable, CT5 4JG | Director | 26 March 1998 | Active |
36 Faversham Road, Whitstable, CT5 4AR | Director | 03 September 2007 | Active |
36 Faversham Road, Whitstable, CT5 4AR | Director | 01 October 2002 | Active |
34 Harbour Street, Whitstable, Kent, CT5 1AJ | Director | 17 June 2014 | Active |
9 Allan Road, Seasalter, Whitstable, CT5 4AH | Director | 15 October 1997 | Active |
Mariners, Hothfield, Ashford, United Kingdom, TN26 1DW | Director | 03 September 2007 | Active |
Northdown, Genesta Avenue, Whitstable, CT5 4EG | Director | 24 June 2003 | Active |
9 Sandpiper Road, Whitstable, CT5 4DP | Director | 23 October 1997 | Active |
34, Harbour Street, Whitstable, England, CT5 1AJ | Director | 06 February 2013 | Active |
Bridge Manor, Salts Lane, Loose, Maidstone, ME15 0BD | Director | 24 June 2003 | Active |
24 Spring Walk, Whitstable, CT5 4PP | Director | 30 June 2004 | Active |
24 Spring Walk, Whitstable, CT5 4PP | Director | 18 November 1993 | Active |
9 Daniels Court, Island Wall, Whitstable, CT5 1ET | Director | 24 June 2003 | Active |
3 Cypress Close, Whitstable, CT5 4EB | Director | 27 April 2006 | Active |
3 Cypress Close, Whitstable, CT5 4EB | Director | - | Active |
56 Chestfield Road, Chestfield, Whitstable, CT5 3LD | Director | - | Active |
34 Harbour Street, Whitstable, Kent, CT5 1AJ | Director | 26 October 2011 | Active |
1 Medina Avenue, Whitstable, CT5 4EN | Director | 01 March 1999 | Active |
4, Tower Hill, Whitstable, CT5 2BW | Director | 13 August 2008 | Active |
4, Tower Hill, Whitstable, CT5 2BW | Director | 17 July 1997 | Active |
34 Harbour Street, Whitstable, Kent, CT5 1AJ | Director | 25 November 2010 | Active |
96 Joy Lane, Whitstable, CT5 4DF | Director | - | Active |
3 Spire Avenue, Whitstable, CT5 3DS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Incorporation | Memorandum articles. | Download |
2019-08-29 | Resolution | Resolution. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.