CA ENGLAND AND WALES
MAIDSTONE COCAINE ANONYMOUS ENGLAND & WALES THE GENERAL SERVICE BUREAU OF COCAINE ANONYMOUS ENGLAND & WALES

Hellopages » Kent » Maidstone » ME16 8TX

Company number 07031475
Status Active
Incorporation Date 27 September 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 61 LONDON ROAD, MAIDSTONE, KENT, ME16 8TX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CA ENGLAND AND WALES are www.caenglandand.co.uk, and www.ca-england-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Bearsted Rail Station is 3 miles; to Chatham Rail Station is 7.2 miles; to Rochester Rail Station is 7.6 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ca England and Wales is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07031475. Ca England and Wales has been working since 27 September 2009. The present status of the company is Active. The registered address of Ca England and Wales is 61 London Road Maidstone Kent Me16 8tx. . MARTIN, Shirley Ann is a Secretary of the company. HOPKINS, Julian Noel Williams is a Director of the company. KEELY, Joe is a Director of the company. MITCHELL, Sarah Jane is a Director of the company. MORGAN, Robert William is a Director of the company. TAYLOR, John Grant is a Director of the company. Secretary LEWIS OGDEN, James Philip has been resigned. Secretary ROYFFE, Alexander James has been resigned. Director AITKEN, Christopher James has been resigned. Director BENNETT, Matthew Scott has been resigned. Director BOLTON, John has been resigned. Director BURGAN, Stanford Anton has been resigned. Director CHEYNE, Jonathan Andrew has been resigned. Director HORKULAK, Steven has been resigned. Director JAMES, Paul Terence has been resigned. Director MEARS, Paul has been resigned. Director MERRIFIELD, Peter Gabriel has been resigned. Director MILLS, Sally Amanda has been resigned. Director MOORE, Dawn Lily Ann has been resigned. Director NAGLE, Paul James has been resigned. Director ROYFFE, Alex James has been resigned. Director SILVERLOCK, Deborah has been resigned. Director YOUNG, Ian Anthony has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MARTIN, Shirley Ann
Appointed Date: 01 October 2013

Director
HOPKINS, Julian Noel Williams
Appointed Date: 02 August 2014
59 years old

Director
KEELY, Joe
Appointed Date: 14 December 2015
65 years old

Director
MITCHELL, Sarah Jane
Appointed Date: 02 October 2012
53 years old

Director
MORGAN, Robert William
Appointed Date: 06 December 2014
70 years old

Director
TAYLOR, John Grant
Appointed Date: 06 December 2014
61 years old

Resigned Directors

Secretary
LEWIS OGDEN, James Philip
Resigned: 11 January 2011
Appointed Date: 27 September 2009

Secretary
ROYFFE, Alexander James
Resigned: 04 December 2012
Appointed Date: 01 October 2012

Director
AITKEN, Christopher James
Resigned: 13 October 2015
Appointed Date: 06 December 2014
42 years old

Director
BENNETT, Matthew Scott
Resigned: 02 October 2012
Appointed Date: 06 August 2011
46 years old

Director
BOLTON, John
Resigned: 19 February 2011
Appointed Date: 03 October 2009
66 years old

Director
BURGAN, Stanford Anton
Resigned: 31 August 2011
Appointed Date: 03 October 2009
66 years old

Director
CHEYNE, Jonathan Andrew
Resigned: 01 December 2012
Appointed Date: 01 October 2011
39 years old

Director
HORKULAK, Steven
Resigned: 10 May 2010
Appointed Date: 27 September 2009
61 years old

Director
JAMES, Paul Terence
Resigned: 31 August 2011
Appointed Date: 03 October 2009
56 years old

Director
MEARS, Paul
Resigned: 10 May 2010
Appointed Date: 27 September 2009
64 years old

Director
MERRIFIELD, Peter Gabriel
Resigned: 13 October 2015
Appointed Date: 06 December 2014
63 years old

Director
MILLS, Sally Amanda
Resigned: 31 July 2011
Appointed Date: 03 October 2009
64 years old

Director
MOORE, Dawn Lily Ann
Resigned: 31 March 2012
Appointed Date: 06 August 2011
57 years old

Director
NAGLE, Paul James
Resigned: 15 July 2015
Appointed Date: 02 August 2014
53 years old

Director
ROYFFE, Alex James
Resigned: 02 August 2014
Appointed Date: 02 August 2012
64 years old

Director
SILVERLOCK, Deborah
Resigned: 06 December 2014
Appointed Date: 02 October 2012
45 years old

Director
YOUNG, Ian Anthony
Resigned: 13 October 2015
Appointed Date: 06 August 2011
53 years old

Persons With Significant Control

Mr Julian Noel William Hopkins
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Joe Keely
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Sarah Jane Mitchell
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr John Grant Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Robert William Morgan
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

CA ENGLAND AND WALES Events

13 Mar 2017
Total exemption full accounts made up to 30 September 2016
18 Oct 2016
Confirmation statement made on 27 September 2016 with updates
27 Apr 2016
Total exemption full accounts made up to 30 September 2015
11 Jan 2016
Appointment of Mr Joe Keely as a director on 14 December 2015
10 Nov 2015
Annual return made up to 27 September 2015 no member list
...
... and 54 more events
08 Apr 2010
Appointment of Stanford Anton Burgan as a director
08 Apr 2010
Appointment of John Bolton as a director
08 Apr 2010
Appointment of Paul Terence James as a director
08 Apr 2010
Appointment of Sally Amanda Mills as a director
27 Sep 2009
Incorporation