NORTHERN TOWN AMENITY LAND LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 9ET

Company number 04485315
Status Active
Incorporation Date 14 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 OLD BAKERY MEWS, THE STREET, BOUGHTON-UNDER-BLEAN, FAVERSHAM, KENT, ENGLAND, ME13 9ET
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Seacroft Dunstall Gardens St. Marys Bay Romney Marsh Kent TN29 0QT to 6 Old Bakery Mews, the Street Boughton-Under-Blean Faversham Kent ME13 9ET on 12 January 2017; Appointment of Mr John Edward Abbott Barnes as a director on 10 January 2017; First Gazette notice for compulsory strike-off. The most likely internet sites of NORTHERN TOWN AMENITY LAND LIMITED are www.northerntownamenityland.co.uk, and www.northern-town-amenity-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Whitstable Rail Station is 5.6 miles; to Canterbury West Rail Station is 5.6 miles; to Canterbury East Rail Station is 5.8 miles; to Wye Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Town Amenity Land Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04485315. Northern Town Amenity Land Limited has been working since 14 July 2002. The present status of the company is Active. The registered address of Northern Town Amenity Land Limited is 6 Old Bakery Mews The Street Boughton Under Blean Faversham Kent England Me13 9et. . BARNES, John Edward Abbott is a Director of the company. Secretary GILBERT, Barry Charles has been resigned. Secretary GILBERT, Vivien Mary has been resigned. Secretary GRANT, Iain Stuart has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director EATENTON, Henry Stephen has been resigned. Director EDWARDS, Richard Michael has been resigned. Director GILBERT, Barry Charles has been resigned. Director GRIFFIN, Robert has been resigned. The company operates in "Non-trading company".


northern town amenity land Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARNES, John Edward Abbott
Appointed Date: 10 January 2017
40 years old

Resigned Directors

Secretary
GILBERT, Barry Charles
Resigned: 16 February 2008
Appointed Date: 20 July 2003

Secretary
GILBERT, Vivien Mary
Resigned: 30 April 2016
Appointed Date: 14 July 2008

Secretary
GRANT, Iain Stuart
Resigned: 19 August 2003
Appointed Date: 14 July 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 July 2002
Appointed Date: 14 July 2002

Director
EATENTON, Henry Stephen
Resigned: 16 February 2008
Appointed Date: 01 August 2002
88 years old

Director
EDWARDS, Richard Michael
Resigned: 01 February 2008
Appointed Date: 19 September 2002
90 years old

Director
GILBERT, Barry Charles
Resigned: 30 April 2016
Appointed Date: 23 September 2002
77 years old

Director
GRIFFIN, Robert
Resigned: 19 August 2003
Appointed Date: 14 July 2002
97 years old

NORTHERN TOWN AMENITY LAND LIMITED Events

12 Jan 2017
Registered office address changed from Seacroft Dunstall Gardens St. Marys Bay Romney Marsh Kent TN29 0QT to 6 Old Bakery Mews, the Street Boughton-Under-Blean Faversham Kent ME13 9ET on 12 January 2017
10 Jan 2017
Appointment of Mr John Edward Abbott Barnes as a director on 10 January 2017
27 Dec 2016
First Gazette notice for compulsory strike-off
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 43 more events
13 Nov 2002
New director appointed
04 Oct 2002
New director appointed
08 Aug 2002
New director appointed
23 Jul 2002
Secretary resigned
14 Jul 2002
Incorporation