THE ISLAND PARTNERSHIP
HYTHE

Hellopages » Kent » Shepway » CT21 4NW

Company number 02668474
Status Active
Incorporation Date 4 December 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SOUTH VIEW LOWER WALL ROAD, WEST HYTHE, HYTHE, KENT, ENGLAND, CT21 4NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to South View Lower Wall Road West Hythe Hythe Kent CT21 4NW on 21 March 2016. The most likely internet sites of THE ISLAND PARTNERSHIP are www.theisland.co.uk, and www.the-island.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Sandling Rail Station is 3.2 miles; to Folkestone West Rail Station is 6.6 miles; to Ashford International Rail Station is 7.9 miles; to Wye Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Island Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02668474. The Island Partnership has been working since 04 December 1991. The present status of the company is Active. The registered address of The Island Partnership is South View Lower Wall Road West Hythe Hythe Kent England Ct21 4nw. . WORRALL, Stephen, Cllr is a Secretary of the company. MILLER, William is a Director of the company. MUGGERIDGE, Leslie is a Director of the company. WORRALL, Stephen is a Director of the company. Secretary LYONS, Catherine Edna has been resigned. Secretary ROGERSON, Roy Colin has been resigned. Secretary WATERS, Vincent Robin has been resigned. Secretary BRIDGE SECRETARIES LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BILLOT, Hugh Edward, Dr has been resigned. Director CLARK, John Wynne Desmond has been resigned. Director CROFT, Richard has been resigned. Director CROWTHER, Adrian Derwent has been resigned. Director CUMMING, Malcolm has been resigned. Director JOLLEY, Peter has been resigned. Director LYONS, Catherine Edna has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director PUGH, Kenneth Hollingworth has been resigned. Director STEPHEN, Colin Brent has been resigned. Director THORNDYCRAFT, Ian Malcolm has been resigned. Director THORNE, Sandra has been resigned. Director WARD, Ian John has been resigned. Director WATERS, Vincent Robin has been resigned. Director WHITE, Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WORRALL, Stephen, Cllr
Appointed Date: 01 April 2011

Director
MILLER, William
Appointed Date: 13 November 2003
62 years old

Director
MUGGERIDGE, Leslie
Appointed Date: 30 March 2007
73 years old

Director
WORRALL, Stephen
Appointed Date: 04 December 1991
96 years old

Resigned Directors

Secretary
LYONS, Catherine Edna
Resigned: 12 June 1995
Appointed Date: 04 December 1991

Secretary
ROGERSON, Roy Colin
Resigned: 19 May 1998
Appointed Date: 12 June 1995

Secretary
WATERS, Vincent Robin
Resigned: 31 December 2001
Appointed Date: 19 May 1998

Secretary
BRIDGE SECRETARIES LIMITED
Resigned: 01 October 2011
Appointed Date: 31 December 2001

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 04 December 1991
Appointed Date: 29 November 1991

Director
BILLOT, Hugh Edward, Dr
Resigned: 09 March 2000
Appointed Date: 04 December 1991
83 years old

Director
CLARK, John Wynne Desmond
Resigned: 11 October 2000
Appointed Date: 01 August 1995
83 years old

Director
CROFT, Richard
Resigned: 30 September 2006
Appointed Date: 04 December 1991
80 years old

Director
CROWTHER, Adrian Derwent
Resigned: 25 May 2007
Appointed Date: 01 May 2002
84 years old

Director
CUMMING, Malcolm
Resigned: 31 July 2005
Appointed Date: 23 February 2000
78 years old

Director
JOLLEY, Peter
Resigned: 25 May 2007
Appointed Date: 28 June 2000
72 years old

Director
LYONS, Catherine Edna
Resigned: 06 October 1999
Appointed Date: 04 December 1991
82 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 04 December 1991
Appointed Date: 29 November 1991
29 years old

Director
PUGH, Kenneth Hollingworth
Resigned: 23 January 2012
Appointed Date: 05 December 2007
82 years old

Director
STEPHEN, Colin Brent
Resigned: 01 July 2002
Appointed Date: 01 December 1998
68 years old

Director
THORNDYCRAFT, Ian Malcolm
Resigned: 01 May 2002
Appointed Date: 01 August 1995
75 years old

Director
THORNE, Sandra
Resigned: 31 March 2004
Appointed Date: 01 August 1995
81 years old

Director
WARD, Ian John
Resigned: 13 June 2008
Appointed Date: 30 March 2007
69 years old

Director
WATERS, Vincent Robin
Resigned: 11 October 2000
Appointed Date: 04 December 1991
80 years old

Director
WHITE, Ian
Resigned: 01 October 2011
Appointed Date: 01 August 1995
61 years old

THE ISLAND PARTNERSHIP Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
21 Mar 2016
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to South View Lower Wall Road West Hythe Hythe Kent CT21 4NW on 21 March 2016
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
09 Dec 2015
Annual return made up to 4 December 2015 no member list
...
... and 93 more events
23 Dec 1991
Director resigned;new director appointed

23 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1991
Director resigned;new director appointed

23 Dec 1991
Director resigned;new director appointed

04 Dec 1991
Incorporation

THE ISLAND PARTNERSHIP Charges

21 July 2006
Debenture
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…