THE NORTH KENT ARCHITECTURE CENTRE LIMITED
DOCKYARD, CHATHAM

Hellopages » Kent » Medway » ME4 4TZ

Company number 03284438
Status Active
Incorporation Date 27 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE NORTH KENT ARCHITECTURE CTR, MAIN GATE ROAD, THE HISTORIC, DOCKYARD, CHATHAM, KENT, ME4 4TZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 27 November 2015 no member list. The most likely internet sites of THE NORTH KENT ARCHITECTURE CENTRE LIMITED are www.thenorthkentarchitecturecentre.co.uk, and www.the-north-kent-architecture-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The North Kent Architecture Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03284438. The North Kent Architecture Centre Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of The North Kent Architecture Centre Limited is The North Kent Architecture Ctr Main Gate Road The Historic Dockyard Chatham Kent Me4 4tz. . LAMB, Christopher Antony is a Secretary of the company. ARMITT, Judith Jane is a Director of the company. BURBIDGE, Kevin David is a Director of the company. DELAGE, Corine Catherine is a Director of the company. ELLARD, Richard Alistair is a Director of the company. HOLDSWORTH, Richard Michael is a Director of the company. LETHERLAND, John is a Director of the company. MURRAY, Peter Gerald Stewart is a Director of the company. PENFOLD, Adrian Philip is a Director of the company. SHAW, Barry Michael is a Director of the company. SMITH, Nigel is a Director of the company. Secretary GLOVER, Alan Reginald has been resigned. Secretary SHAW, Barry Michael has been resigned. Director ARVANITAKIS, Panos has been resigned. Director BODKIN, Michael David has been resigned. Director GAIMSTER, Stephen Charles has been resigned. Director GIBBENS, Graham Kenneth has been resigned. Director HUDSON, Paul David has been resigned. Director HUMPHREY, Stephen John has been resigned. Director KING, Alex has been resigned. Director MCCREADY, John has been resigned. Director ROBERTSON, Bruce has been resigned. Director SIMMONS, Richard Thomas, Dr has been resigned. Director STRINGER, Philip Malcolm has been resigned. Director THOMPSON, Robin has been resigned. Director WIMBLE, Anthony Bertram has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
LAMB, Christopher Antony
Appointed Date: 01 October 2008

Director
ARMITT, Judith Jane
Appointed Date: 19 March 2013
72 years old

Director
BURBIDGE, Kevin David
Appointed Date: 27 March 2009
68 years old

Director
DELAGE, Corine Catherine
Appointed Date: 28 February 2001
74 years old

Director
ELLARD, Richard Alistair
Appointed Date: 19 March 2013
53 years old

Director
HOLDSWORTH, Richard Michael
Appointed Date: 12 January 2004
68 years old

Director
LETHERLAND, John
Appointed Date: 19 March 2013
70 years old

Director
MURRAY, Peter Gerald Stewart
Appointed Date: 19 March 2013
81 years old

Director
PENFOLD, Adrian Philip
Appointed Date: 25 November 2014
73 years old

Director
SHAW, Barry Michael
Appointed Date: 18 October 2007
78 years old

Director
SMITH, Nigel
Appointed Date: 25 November 2014
63 years old

Resigned Directors

Secretary
GLOVER, Alan Reginald
Resigned: 30 September 2008
Appointed Date: 01 September 2007

Secretary
SHAW, Barry Michael
Resigned: 29 August 2007
Appointed Date: 27 November 1996

Director
ARVANITAKIS, Panos
Resigned: 18 November 1999
Appointed Date: 27 November 1996
93 years old

Director
BODKIN, Michael David
Resigned: 31 May 2012
Appointed Date: 01 January 2010
59 years old

Director
GAIMSTER, Stephen Charles
Resigned: 31 March 2015
Appointed Date: 02 December 2005
71 years old

Director
GIBBENS, Graham Kenneth
Resigned: 02 April 2007
Appointed Date: 23 January 2006
77 years old

Director
HUDSON, Paul David
Resigned: 31 March 2006
Appointed Date: 27 November 1996
78 years old

Director
HUMPHREY, Stephen John
Resigned: 31 December 2002
Appointed Date: 27 November 1996
68 years old

Director
KING, Alex
Resigned: 02 December 2005
Appointed Date: 01 October 2003
77 years old

Director
MCCREADY, John
Resigned: 30 April 2010
Appointed Date: 22 October 2002
69 years old

Director
ROBERTSON, Bruce
Resigned: 31 December 2009
Appointed Date: 27 November 1996
82 years old

Director
SIMMONS, Richard Thomas, Dr
Resigned: 23 June 2004
Appointed Date: 01 November 2003
72 years old

Director
STRINGER, Philip Malcolm
Resigned: 21 November 2000
Appointed Date: 14 November 1997
89 years old

Director
THOMPSON, Robin
Resigned: 16 September 2005
Appointed Date: 27 January 2003
81 years old

Director
WIMBLE, Anthony Bertram
Resigned: 04 June 2003
Appointed Date: 27 November 1996
82 years old

THE NORTH KENT ARCHITECTURE CENTRE LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
21 Nov 2016
Full accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 27 November 2015 no member list
07 Nov 2015
Full accounts made up to 31 March 2015
21 Jul 2015
Appointment of Mr Nigel Smith as a director on 25 November 2014
...
... and 87 more events
18 May 1998
New director appointed
22 Jan 1998
Annual return made up to 27/11/97
19 Jan 1998
Accounting reference date extended from 31/03/97 to 31/03/98
07 Nov 1997
Accounting reference date shortened from 30/11/97 to 31/03/97
27 Nov 1996
Incorporation