This company is commonly known as Whitstable Maritime. The company was founded 10 years ago and was given the registration number 09017635. The firm's registered office is in WHITSTABLE. You can find them at The Horsebridge Centre, 11 Horsebridge Road, Whitstable, Kent. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | WHITSTABLE MARITIME |
---|---|---|
Company Number | : | 09017635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Horsebridge Centre, 11 Horsebridge Road, Whitstable, Kent, CT5 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Pennington Close, Westbere, Canterbury, England, CT2 0HL | Secretary | 01 August 2016 | Active |
15, Northwood Road, Whitstable, England, CT5 2ES | Director | 04 October 2020 | Active |
56, Northwood Road, Whitstable, England, CT5 2EU | Director | 26 July 2023 | Active |
11, Horsebridge Road, Whitstable, United Kingdom, CT5 1AF | Director | 29 April 2014 | Active |
15 Tankerton Road, Tankerton Road, Whitstable, England, CT5 2AB | Director | 09 November 2022 | Active |
1, Avondale Close, Whitstable, England, CT5 3QA | Director | 09 November 2022 | Active |
18, Major Close, Whitstable, England, CT5 3RE | Director | 10 October 2018 | Active |
Horsebridge Arts & Community Centre, 11 Horsebridge Road, Whitstable, United Kingdom, CT5 1AF | Director | 29 April 2014 | Active |
Halcyon Daze, Allan Road, Seasalter, Whitstable, England, CT5 4AH | Director | 10 October 2017 | Active |
25, Hampton Pier Avenue, Herne Bay, England, CT6 8EW | Director | 10 October 2017 | Active |
2, Baliol Road, Whitstable, England, CT5 2EN | Director | 12 October 2016 | Active |
69, Tankerton Road, Whitstable, England, CT5 2AH | Director | 10 October 2018 | Active |
Horsebridge Arts & Community Centre, 11 Horsebridge Road, Whitstable, United Kingdom, CT5 1AF | Director | 29 April 2014 | Active |
6, Harcourt Drive, Canterbury, England, CT2 8DP | Director | 04 October 2020 | Active |
Horsebridge Arts & Community Centre, 11 Horsebridge Road, Whitstable, United Kingdom, CT5 1AF | Director | 29 April 2014 | Active |
Chestfield Revel, Molehill Road, Chestfield, Whitstable, United Kingdom, CT5 3PB | Director | 08 November 2017 | Active |
11, Horsebridge Road, Whitstable, United Kingdom, CT5 1AF | Director | 29 April 2014 | Active |
9 Gladstone Road, Gladstone Road, Whitstable, England, CT5 1JG | Director | 10 October 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-19 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Change of name | Certificate change of name company. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-04 | Officers | Change person director company with change date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.