JAMPEL BUDDHIST CENTRE
KENT

Hellopages » Kent » Canterbury » CT2 8EP

Company number 03577032
Status Active
Incorporation Date 5 June 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 26 CHERRY GARDEN ROAD, CANTERBURY, KENT, CT2 8EP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Mrs Sivachelvi Mailvaganan as a director on 16 December 2016; Termination of appointment of Sean Turner as a director on 16 December 2016. The most likely internet sites of JAMPEL BUDDHIST CENTRE are www.jampelbuddhist.co.uk, and www.jampel-buddhist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Jampel Buddhist Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03577032. Jampel Buddhist Centre has been working since 05 June 1998. The present status of the company is Active. The registered address of Jampel Buddhist Centre is 26 Cherry Garden Road Canterbury Kent Ct2 8ep. . CHATFIELD, Penelope Ann is a Secretary of the company. MAILVAGANAN, Sivachelvi is a Director of the company. PEREZ, Sofia, Dr is a Director of the company. SKELTON, Christopher Lee is a Director of the company. WETHERELL, Digby William is a Director of the company. Secretary CHATFIELD, Penelope has been resigned. Secretary CHATFIELD, Penelope Ann has been resigned. Secretary DOWSEY, John has been resigned. Secretary DOWSEY, John has been resigned. Secretary HARMAN, Neil Alan has been resigned. Secretary MOLONEY, Janet Susan has been resigned. Secretary PITTS, Nicholas Mark has been resigned. Secretary WILLMOTT, Janet has been resigned. Secretary WILLMOTT, Janet has been resigned. Secretary WILSON, Zoe Leanne has been resigned. Director BENATT, Benjamin Marco Aaron has been resigned. Director BOTT, Helene has been resigned. Director BUTLER, Clare has been resigned. Director CABOCHE, Tanya has been resigned. Director CHATFIELD, Penelope Ann has been resigned. Director CHATFIELD, Penelope Ann has been resigned. Director CONRAD, Kirn Ronald has been resigned. Director DAVIES, Owen has been resigned. Director DAVIES, Sian has been resigned. Director HOPKINS, Simon Geoffrey Nicolas has been resigned. Director JONES, Nicola Emma has been resigned. Director MACCLESFIELD, Ian Malcolm has been resigned. Director MILLS, Helen has been resigned. Director MOLONEY, Jan Susan has been resigned. Director PITTS, Nicholas Mark has been resigned. Director PITTS, Nicholas Mark has been resigned. Director SEEL, Benjamin has been resigned. Director THOMPSON, Stephen Edward has been resigned. Director TURNER, Sean has been resigned. Director WOOD, Michael Richard has been resigned. Director WYVER, Maureen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CHATFIELD, Penelope Ann
Appointed Date: 16 December 2016

Director
MAILVAGANAN, Sivachelvi
Appointed Date: 16 December 2016
44 years old

Director
PEREZ, Sofia, Dr
Appointed Date: 16 December 2016
45 years old

Director
SKELTON, Christopher Lee
Appointed Date: 16 December 2016
51 years old

Director
WETHERELL, Digby William
Appointed Date: 09 December 2007
69 years old

Resigned Directors

Secretary
CHATFIELD, Penelope
Resigned: 16 December 2016
Appointed Date: 14 April 2016

Secretary
CHATFIELD, Penelope Ann
Resigned: 21 August 2006
Appointed Date: 20 April 2002

Secretary
DOWSEY, John
Resigned: 20 November 2013
Appointed Date: 01 October 2012

Secretary
DOWSEY, John
Resigned: 01 February 2010
Appointed Date: 21 August 2006

Secretary
HARMAN, Neil Alan
Resigned: 14 February 2014
Appointed Date: 21 November 2013

Secretary
MOLONEY, Janet Susan
Resigned: 11 April 2016
Appointed Date: 09 April 2014

Secretary
PITTS, Nicholas Mark
Resigned: 05 July 2002
Appointed Date: 08 April 1999

Secretary
WILLMOTT, Janet
Resigned: 01 October 2012
Appointed Date: 01 May 2012

Secretary
WILLMOTT, Janet
Resigned: 01 October 2012
Appointed Date: 05 February 2010

Secretary
WILSON, Zoe Leanne
Resigned: 06 November 1998
Appointed Date: 05 June 1998

Director
BENATT, Benjamin Marco Aaron
Resigned: 04 March 2000
Appointed Date: 20 February 1999
58 years old

Director
BOTT, Helene
Resigned: 14 July 2015
Appointed Date: 18 July 2005
48 years old

Director
BUTLER, Clare
Resigned: 01 October 2012
Appointed Date: 18 July 2005
61 years old

Director
CABOCHE, Tanya
Resigned: 08 April 2002
Appointed Date: 18 November 1999
47 years old

Director
CHATFIELD, Penelope Ann
Resigned: 14 April 2016
Appointed Date: 20 July 2015
73 years old

Director
CHATFIELD, Penelope Ann
Resigned: 07 July 2015
Appointed Date: 20 April 2002
73 years old

Director
CONRAD, Kirn Ronald
Resigned: 13 November 1998
Appointed Date: 05 June 1998
75 years old

Director
DAVIES, Owen
Resigned: 18 July 2005
Appointed Date: 22 October 2004
47 years old

Director
DAVIES, Sian
Resigned: 01 April 2016
Appointed Date: 01 July 2015
45 years old

Director
HOPKINS, Simon Geoffrey Nicolas
Resigned: 18 November 1999
Appointed Date: 05 June 1998
48 years old

Director
JONES, Nicola Emma
Resigned: 05 July 2002
Appointed Date: 07 April 2001
44 years old

Director
MACCLESFIELD, Ian Malcolm
Resigned: 09 December 2007
Appointed Date: 13 November 2004
50 years old

Director
MILLS, Helen
Resigned: 01 November 2002
Appointed Date: 05 July 2002
53 years old

Director
MOLONEY, Jan Susan
Resigned: 08 April 2014
Appointed Date: 08 March 2013
67 years old

Director
PITTS, Nicholas Mark
Resigned: 16 September 2000
Appointed Date: 22 March 2000
52 years old

Director
PITTS, Nicholas Mark
Resigned: 15 March 1999
Appointed Date: 05 June 1998
52 years old

Director
SEEL, Benjamin
Resigned: 03 March 2002
Appointed Date: 29 January 1999
53 years old

Director
THOMPSON, Stephen Edward
Resigned: 21 October 2004
Appointed Date: 07 April 2001
61 years old

Director
TURNER, Sean
Resigned: 16 December 2016
Appointed Date: 20 July 2015
48 years old

Director
WOOD, Michael Richard
Resigned: 18 July 2005
Appointed Date: 03 March 2002
61 years old

Director
WYVER, Maureen
Resigned: 13 November 2004
Appointed Date: 13 December 2002
78 years old

JAMPEL BUDDHIST CENTRE Events

10 Feb 2017
Micro company accounts made up to 30 June 2016
01 Feb 2017
Appointment of Mrs Sivachelvi Mailvaganan as a director on 16 December 2016
20 Dec 2016
Termination of appointment of Sean Turner as a director on 16 December 2016
20 Dec 2016
Appointment of Dr Sofia Perez as a director on 16 December 2016
19 Dec 2016
Appointment of Mrs Penelope Ann Chatfield as a secretary on 16 December 2016
...
... and 101 more events
08 Feb 1999
New director appointed
24 Nov 1998
Registered office changed on 24/11/98 from: pilgrims torrens drive mill lane harbledown canterbury kent CT2 8NF
24 Nov 1998
Director resigned
18 Nov 1998
Secretary resigned
05 Jun 1998
Incorporation

JAMPEL BUDDHIST CENTRE Charges

4 July 2000
Legal mortgage
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 26 cherry garden road…