HERNE BAY PIER TRUST
HERNE BAY THE HERNE BAY PIER TRUST

Hellopages » Kent » Canterbury » CT6 5JN

Company number 06659140
Status Active
Incorporation Date 29 July 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PIER OFFICE, CENTRAL PARADE, HERNE BAY, KENT, ENGLAND, CT6 5JN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Mr David William Townsend as a director on 14 February 2013; Appointment of Mr Andrew John Harvey as a director on 21 June 2016; Current accounting period extended from 31 July 2017 to 31 October 2017. The most likely internet sites of HERNE BAY PIER TRUST are www.hernebaypier.co.uk, and www.herne-bay-pier.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Herne Bay Pier Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06659140. Herne Bay Pier Trust has been working since 29 July 2008. The present status of the company is Active. The registered address of Herne Bay Pier Trust is The Pier Office Central Parade Herne Bay Kent England Ct6 5jn. The company`s financial liabilities are £67.81k. It is £41.61k against last year. And the total assets are £44.79k, which is £20.63k against last year. BARKER, Aileen Margaret-Mary is a Director of the company. COOK, Andrew James is a Director of the company. FAUXBOWYER, Lynn is a Director of the company. HARVEY, Andrew John is a Director of the company. HOWES, Joseph is a Director of the company. MCCORMICK, David is a Director of the company. STONE, Doreen Ann is a Director of the company. TOWNSEND, David William is a Director of the company. Secretary JENNINGS, Julian William Robert Martyn Frank has been resigned. Director AUSTEN, Susan Frances has been resigned. Director COOPER, Graham has been resigned. Director EL KHOURY, Majid has been resigned. Director FLAHERTY, Margaret has been resigned. Director GAMBRILL, Philip Peter has been resigned. Director HALLEY, Shona Isabella Maude has been resigned. Director HARDSTONE, Beverly Ann has been resigned. Director HOLLINGSWORTH, Jason has been resigned. Director JENNINGS, Julian William Robert Martyn Frank has been resigned. Director JONES, Robert Stuart has been resigned. Director LAW, Cyril John has been resigned. Director LEACH, Andrea Vittorio has been resigned. Director LEE, Peter John has been resigned. Director MATTHEWS, Roger Terry has been resigned. Director NEWELL, Andrew Charles has been resigned. Director PARRY, Stephen Lloyd has been resigned. Director PRISTON, Ian James has been resigned. Director SHEPHERD, David Alan has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


herne bay pier Key Finiance

LIABILITIES £67.81k
+158%
CASH n/a
TOTAL ASSETS £44.79k
+85%
All Financial Figures

Current Directors

Director
BARKER, Aileen Margaret-Mary
Appointed Date: 08 September 2011
78 years old

Director
COOK, Andrew James
Appointed Date: 01 June 2011
70 years old

Director
FAUXBOWYER, Lynn
Appointed Date: 08 September 2011
78 years old

Director
HARVEY, Andrew John
Appointed Date: 21 June 2016
64 years old

Director
HOWES, Joseph
Appointed Date: 01 June 2011
57 years old

Director
MCCORMICK, David
Appointed Date: 10 July 2013
66 years old

Director
STONE, Doreen Ann
Appointed Date: 08 September 2011
82 years old

Director
TOWNSEND, David William
Appointed Date: 14 February 2013
77 years old

Resigned Directors

Secretary
JENNINGS, Julian William Robert Martyn Frank
Resigned: 09 October 2012
Appointed Date: 29 July 2008

Director
AUSTEN, Susan Frances
Resigned: 15 January 2012
Appointed Date: 29 July 2008
66 years old

Director
COOPER, Graham
Resigned: 08 July 2010
Appointed Date: 29 July 2008
69 years old

Director
EL KHOURY, Majid
Resigned: 15 April 2011
Appointed Date: 29 July 2008
76 years old

Director
FLAHERTY, Margaret
Resigned: 30 June 2011
Appointed Date: 06 July 2009
77 years old

Director
GAMBRILL, Philip Peter
Resigned: 01 March 2012
Appointed Date: 08 September 2011
64 years old

Director
HALLEY, Shona Isabella Maude
Resigned: 07 June 2010
Appointed Date: 29 July 2008
74 years old

Director
HARDSTONE, Beverly Ann
Resigned: 07 June 2010
Appointed Date: 29 July 2008
70 years old

Director
HOLLINGSWORTH, Jason
Resigned: 15 October 2011
Appointed Date: 06 July 2009
54 years old

Director
JENNINGS, Julian William Robert Martyn Frank
Resigned: 09 October 2012
Appointed Date: 29 July 2008
76 years old

Director
JONES, Robert Stuart
Resigned: 10 July 2012
Appointed Date: 22 March 2012
60 years old

Director
LAW, Cyril John
Resigned: 03 August 2008
Appointed Date: 29 July 2008
93 years old

Director
LEACH, Andrea Vittorio
Resigned: 10 November 2012
Appointed Date: 11 May 2010
60 years old

Director
LEE, Peter John
Resigned: 30 June 2011
Appointed Date: 29 July 2008
73 years old

Director
MATTHEWS, Roger Terry
Resigned: 02 April 2009
Appointed Date: 29 July 2008
74 years old

Director
NEWELL, Andrew Charles
Resigned: 20 March 2013
Appointed Date: 29 July 2008
68 years old

Director
PARRY, Stephen Lloyd
Resigned: 07 April 2010
Appointed Date: 29 July 2008
64 years old

Director
PRISTON, Ian James
Resigned: 19 November 2010
Appointed Date: 11 May 2010
54 years old

Director
SHEPHERD, David Alan
Resigned: 20 July 2012
Appointed Date: 08 September 2011
53 years old

HERNE BAY PIER TRUST Events

11 Nov 2016
Appointment of Mr David William Townsend as a director on 14 February 2013
11 Nov 2016
Appointment of Mr Andrew John Harvey as a director on 21 June 2016
10 Nov 2016
Current accounting period extended from 31 July 2017 to 31 October 2017
08 Nov 2016
Registered office address changed from C/O Hilary Adams Chartered Accountants 158 High Street Herne Bay Kent CT6 5NP to The Pier Office Central Parade Herne Bay Kent CT6 5JN on 8 November 2016
08 Aug 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 51 more events
10 Jul 2009
Company name changed the herne bay pier trust\certificate issued on 11/07/09
11 Feb 2009
Memorandum and Articles of Association
11 Feb 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Sep 2008
Appointment terminated director cyril law
29 Jul 2008
Incorporation