SHEPPEY MATTERS
SHEERNESS

Hellopages » Kent » Swale » ME12 1HH
Company number 03946296
Status Active
Incorporation Date 13 March 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SHEPPEY LEISURE COMPLEX, BROADWAY, SHEERNESS, KENT, ME12 1HH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mrs Beverley Nolker as a director on 1 March 2017; Appointment of Mr Joe Rook as a director on 1 March 2017; Confirmation statement made on 13 March 2017 with updates. The most likely internet sites of SHEPPEY MATTERS are www.sheppey.co.uk, and www.sheppey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Southend Central Rail Station is 7 miles; to Sittingbourne Rail Station is 7 miles; to Leigh-on-Sea Rail Station is 8.7 miles; to Faversham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheppey Matters is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03946296. Sheppey Matters has been working since 13 March 2000. The present status of the company is Active. The registered address of Sheppey Matters is Sheppey Leisure Complex Broadway Sheerness Kent Me12 1hh. . MARTIN, Nigel Francis is a Secretary of the company. BROWN, Michael John is a Director of the company. MURRAY, Paul is a Director of the company. NOLKER, Beverley is a Director of the company. PUGH, Kenneth Hollingworth is a Director of the company. ROOK, Joe is a Director of the company. WHITE, Christine Anne is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary DELANEY, Steven has been resigned. Secretary O'REILLY, Kevin Philip has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director BREND, Denise has been resigned. Director COCHRANE, Susan has been resigned. Director DELANEY, Steven has been resigned. Director FOWLER, John Gawith has been resigned. Director HALL, David John has been resigned. Director HURKETT, Janet Margery has been resigned. Director HYMUS, Jonathan has been resigned. Director JONES, Lynn Tracey has been resigned. Director MCNABOE, Sharon Clare has been resigned. Director RICHMOND, Ann Barbara has been resigned. Director THATCHER, James has been resigned. Director THORNE, Sandra has been resigned. Director WEST, Janice has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MARTIN, Nigel Francis
Appointed Date: 13 March 2011

Director
BROWN, Michael John
Appointed Date: 13 March 2000
82 years old

Director
MURRAY, Paul
Appointed Date: 13 March 2013
71 years old

Director
NOLKER, Beverley
Appointed Date: 01 March 2017
57 years old

Director
PUGH, Kenneth Hollingworth
Appointed Date: 02 March 2007
82 years old

Director
ROOK, Joe
Appointed Date: 01 March 2017
61 years old

Director
WHITE, Christine Anne
Appointed Date: 23 July 2002
74 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Secretary
DELANEY, Steven
Resigned: 23 July 2002
Appointed Date: 13 March 2000

Secretary
O'REILLY, Kevin Philip
Resigned: 13 March 2011
Appointed Date: 23 July 2002

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
BREND, Denise
Resigned: 11 October 2004
Appointed Date: 23 June 2003
63 years old

Director
COCHRANE, Susan
Resigned: 09 December 2002
Appointed Date: 13 March 2000
78 years old

Director
DELANEY, Steven
Resigned: 23 June 2003
Appointed Date: 13 March 2000
57 years old

Director
FOWLER, John Gawith
Resigned: 13 March 2011
Appointed Date: 10 July 2006
75 years old

Director
HALL, David John
Resigned: 22 March 2001
Appointed Date: 13 March 2000
70 years old

Director
HURKETT, Janet Margery
Resigned: 13 March 2016
Appointed Date: 13 March 2011
77 years old

Director
HYMUS, Jonathan
Resigned: 30 April 2002
Appointed Date: 13 March 2000
54 years old

Director
JONES, Lynn Tracey
Resigned: 03 October 2001
Appointed Date: 13 March 2000
67 years old

Director
MCNABOE, Sharon Clare
Resigned: 19 May 2004
Appointed Date: 13 March 2000
65 years old

Director
RICHMOND, Ann Barbara
Resigned: 16 July 2007
Appointed Date: 23 July 2002
90 years old

Director
THATCHER, James
Resigned: 04 February 2013
Appointed Date: 30 April 2002
59 years old

Director
THORNE, Sandra
Resigned: 13 March 2011
Appointed Date: 13 March 2000
81 years old

Director
WEST, Janice
Resigned: 21 January 2008
Appointed Date: 23 June 2003
77 years old

SHEPPEY MATTERS Events

24 Mar 2017
Appointment of Mrs Beverley Nolker as a director on 1 March 2017
24 Mar 2017
Appointment of Mr Joe Rook as a director on 1 March 2017
24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
14 Oct 2016
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 13 March 2016 no member list
...
... and 67 more events
01 Jun 2000
New director appointed
22 Mar 2000
Registered office changed on 22/03/00 from: kingsway house 103 kingsway london WC2B 6AW
22 Mar 2000
Secretary resigned
22 Mar 2000
Director resigned
13 Mar 2000
Incorporation