HAWKINGE COMMUNITY CENTRE
HAWKINGE

Hellopages » Kent » Shepway » CT18 7BP

Company number 06255465
Status Active
Incorporation Date 22 May 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HAWKINGE COMMUNITY CENTRE, HERON FORSTAL AVENUE, HAWKINGE, KENT, CT18 7BP
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 May 2016 no member list; Appointment of Mr Tony Hutt as a director on 13 November 2015. The most likely internet sites of HAWKINGE COMMUNITY CENTRE are www.hawkingecommunity.co.uk, and www.hawkinge-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Folkestone Central Rail Station is 2.1 miles; to Sandling Rail Station is 4.7 miles; to Shepherds Well Rail Station is 5.9 miles; to Chartham Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkinge Community Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06255465. Hawkinge Community Centre has been working since 22 May 2007. The present status of the company is Active. The registered address of Hawkinge Community Centre is Hawkinge Community Centre Heron Forstal Avenue Hawkinge Kent Ct18 7bp. . WILES, Valentina Natalie is a Secretary of the company. GODFREY, David Royce is a Director of the company. HIBBERT, Glyn is a Director of the company. HUTT, Tony is a Director of the company. PALLISER, Leslie, Cllr is a Director of the company. USHER, Ann is a Director of the company. Secretary DE STE CROIX, Anthony has been resigned. Secretary GODFREY, David Royce has been resigned. Secretary MARTIN, Philip has been resigned. Director BASS, Gary has been resigned. Director CALLAHAN, David has been resigned. Director CAREY, Susan Joan has been resigned. Director DE STE CROIX, Anthony has been resigned. Director HEASMAN, John Lawrence has been resigned. Director HILDITCH, Nicholas has been resigned. Director HODGSON, George Victor has been resigned. Director HUTT, Anthony has been resigned. Director HUTT, Tony has been resigned. Director JOHNS, Trevor Lyn has been resigned. Director MARTIN, Philip has been resigned. Director MONK, David Drury has been resigned. Director PEALL, Stuart Nicholas has been resigned. Director REYNOLDS, Ian has been resigned. Director SHERWOOD, John has been resigned. Director TEARLE, Colin Desmond has been resigned. Director WARD, Grahame William George has been resigned. Director WELFORD, Joyce has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WILES, Valentina Natalie
Appointed Date: 07 October 2015

Director
GODFREY, David Royce
Appointed Date: 28 June 2008
81 years old

Director
HIBBERT, Glyn
Appointed Date: 19 May 2015
79 years old

Director
HUTT, Tony
Appointed Date: 13 November 2015
86 years old

Director
PALLISER, Leslie, Cllr
Appointed Date: 09 September 2015
76 years old

Director
USHER, Ann
Appointed Date: 28 June 2008
68 years old

Resigned Directors

Secretary
DE STE CROIX, Anthony
Resigned: 28 June 2008
Appointed Date: 22 May 2007

Secretary
GODFREY, David Royce
Resigned: 17 June 2013
Appointed Date: 28 June 2008

Secretary
MARTIN, Philip
Resigned: 09 September 2015
Appointed Date: 17 June 2013

Director
BASS, Gary
Resigned: 09 September 2015
Appointed Date: 17 June 2013
60 years old

Director
CALLAHAN, David
Resigned: 11 June 2014
Appointed Date: 28 June 2008
88 years old

Director
CAREY, Susan Joan
Resigned: 02 January 2012
Appointed Date: 28 June 2009
68 years old

Director
DE STE CROIX, Anthony
Resigned: 28 June 2008
Appointed Date: 22 May 2007
79 years old

Director
HEASMAN, John Lawrence
Resigned: 26 May 2010
Appointed Date: 22 May 2007
84 years old

Director
HILDITCH, Nicholas
Resigned: 15 May 2013
Appointed Date: 26 June 2010
67 years old

Director
HODGSON, George Victor
Resigned: 28 June 2008
Appointed Date: 22 May 2007
80 years old

Director
HUTT, Anthony
Resigned: 13 November 2015
Appointed Date: 09 September 2015
89 years old

Director
HUTT, Tony
Resigned: 26 May 2010
Appointed Date: 28 June 2008
86 years old

Director
JOHNS, Trevor Lyn
Resigned: 28 June 2008
Appointed Date: 22 May 2007
70 years old

Director
MARTIN, Philip
Resigned: 09 September 2015
Appointed Date: 26 May 2010
80 years old

Director
MONK, David Drury
Resigned: 18 May 2015
Appointed Date: 15 May 2013
81 years old

Director
PEALL, Stuart Nicholas
Resigned: 09 September 2015
Appointed Date: 12 June 2009
54 years old

Director
REYNOLDS, Ian
Resigned: 28 June 2008
Appointed Date: 22 May 2007
85 years old

Director
SHERWOOD, John
Resigned: 02 April 2012
Appointed Date: 26 May 2010
80 years old

Director
TEARLE, Colin Desmond
Resigned: 21 July 2009
Appointed Date: 28 June 2008
78 years old

Director
WARD, Grahame William George
Resigned: 15 April 2015
Appointed Date: 17 June 2013
72 years old

Director
WELFORD, Joyce
Resigned: 09 September 2015
Appointed Date: 17 June 2013
72 years old

HAWKINGE COMMUNITY CENTRE Events

24 Aug 2016
Total exemption full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 22 May 2016 no member list
13 Nov 2015
Appointment of Mr Tony Hutt as a director on 13 November 2015
13 Nov 2015
Termination of appointment of Anthony Hutt as a director on 13 November 2015
08 Oct 2015
Appointment of Mrs Valentina Natalie Wiles as a secretary on 7 October 2015
...
... and 63 more events
07 Aug 2008
Director appointed tony hutt
07 Aug 2008
Director and secretary appointed david royce godfrey
07 Aug 2008
Director appointed david callahan
20 Jun 2008
Annual return made up to 22/05/08
22 May 2007
Incorporation

HAWKINGE COMMUNITY CENTRE Charges

4 September 2009
Legal charge
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hawkinge community centre heron forstall avenue hawkinge…