SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP
SEVENOAKS COMMUNITY PARTNERSHIP INITIATIVE (SEVENOAKS)

Hellopages » Kent » Sevenoaks » TN13 1LP

Company number 04923003
Status Active
Incorporation Date 6 October 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 88 HIGH STREET, SEVENOAKS, KENT, TN13 1LP
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 Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP are www.sevenoaksdistrictbusinesscrimereduction.co.uk, and www.sevenoaks-district-business-crime-reduction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Knockholt Rail Station is 5.9 miles; to Farningham Road Rail Station is 9.2 miles; to Ashurst (Kent) Rail Station is 10 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sevenoaks District Business Crime Reduction Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04923003. Sevenoaks District Business Crime Reduction Partnership has been working since 06 October 2003. The present status of the company is Active. The registered address of Sevenoaks District Business Crime Reduction Partnership is 88 High Street Sevenoaks Kent Tn13 1lp. . DENNIS, Barry John is a Director of the company. ELSTONE, Maxwell Lawrence is a Director of the company. KILGALLON, Linda is a Director of the company. Secretary DOLDING, Elizabeth Anne has been resigned. Secretary PENFOLD, Robert has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director COPP, Janette has been resigned. Director DOLDING, Elizabeth Anne has been resigned. Director FOTHERGILL, Martin Guy has been resigned. Director MASON, David John has been resigned. Director MULLENDER, Rik has been resigned. Director NEWDICK, Robert has been resigned. Director STANTON, Karen has been resigned. Director STARES, Stephen Christopher has been resigned. Director TERRY, Rosemary Vera has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. Nominee Director M W DOUGLAS & COMPANY LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
DENNIS, Barry John
Appointed Date: 18 March 2004
76 years old

Director
ELSTONE, Maxwell Lawrence
Appointed Date: 08 October 2003
70 years old

Director
KILGALLON, Linda
Appointed Date: 29 January 2009
69 years old

Resigned Directors

Secretary
DOLDING, Elizabeth Anne
Resigned: 03 March 2009
Appointed Date: 06 October 2003

Secretary
PENFOLD, Robert
Resigned: 29 March 2004
Appointed Date: 08 October 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Director
COPP, Janette
Resigned: 01 October 2010
Appointed Date: 08 October 2003
73 years old

Director
DOLDING, Elizabeth Anne
Resigned: 12 September 2006
Appointed Date: 06 October 2003
62 years old

Director
FOTHERGILL, Martin Guy
Resigned: 21 January 2004
Appointed Date: 08 October 2003
64 years old

Director
MASON, David John
Resigned: 07 July 2004
Appointed Date: 08 October 2003
64 years old

Director
MULLENDER, Rik
Resigned: 21 July 2009
Appointed Date: 08 October 2003
72 years old

Director
NEWDICK, Robert
Resigned: 01 October 2012
Appointed Date: 20 September 2010
70 years old

Director
STANTON, Karen
Resigned: 04 September 2007
Appointed Date: 04 April 2005
59 years old

Director
STARES, Stephen Christopher
Resigned: 15 January 2008
Appointed Date: 08 October 2003
70 years old

Director
TERRY, Rosemary Vera
Resigned: 02 December 2008
Appointed Date: 08 October 2003
78 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Nominee Director
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr Max Lawrence Elstone
Notified on: 15 August 2016
70 years old
Nature of control: Has significant influence or control

SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 6 October 2016 with updates
02 Jan 2016
Accounts for a small company made up to 31 March 2015
10 Nov 2015
Annual return made up to 6 October 2015 no member list
12 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 51 more events
28 Oct 2003
New secretary appointed;new director appointed
14 Oct 2003
Registered office changed on 14/10/03 from: regent house 316 beulah hill london SE19 3HF
14 Oct 2003
Secretary resigned;director resigned
14 Oct 2003
Director resigned
06 Oct 2003
Incorporation