YOUNG KENT - MAIDSTONE


Company Profile Company Filings

Overview

YOUNG KENT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDSTONE and has the status: Dissolved - no longer trading.
YOUNG KENT was incorporated 27 years ago on 06/03/1997 and has the registered number: 03328952. The accounts status is TOTAL EXEMPTION FULL.

YOUNG KENT - MAIDSTONE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

36 HEDLEY STREET
MAIDSTONE
KENT
ME14 5AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLE ANN HARDY Dec 1955 British Director 2012-03-19 CURRENT
MRS ANDREA ASHMAN Mar 1967 British Director 2017-03-20 CURRENT
MR ROBERT JOHN MARSH May 1960 British Director 2012-03-19 CURRENT
MR PETER VICTOR MARTIN Feb 1954 British Director 2017-03-20 CURRENT
CH SUPT JANET MARY STEPHENS Apr 1958 British Director 2017-03-20 CURRENT
MR ANTHONY GORDON JOY Oct 1946 British Director 2007-10-15 UNTIL 2010-09-30 RESIGNED
MARGARET ELIZABETH MEDLAND Apr 1943 British Director 2000-11-06 UNTIL 2006-07-17 RESIGNED
SARAH CATHERINE NEWBERRY May 1980 British Director 2000-11-06 UNTIL 2001-03-16 RESIGNED
MRS REBECCA MARTIN Nov 1959 British Director 2012-03-19 UNTIL 2016-09-27 RESIGNED
MR TIMOTHY NORMAN LISTER Jan 1966 British Director 2011-03-26 UNTIL 2017-08-30 RESIGNED
ANDREW JAMES FOWLE Nov 1977 British Director 1997-12-03 UNTIL 1998-09-19 RESIGNED
ANTHONY GEORGE PIGE LESCHALLAS Mar 1933 British Director 1998-03-02 UNTIL 1998-06-29 RESIGNED
MS SARAH ANNE LANDRY Nov 1978 British Director 2017-03-20 UNTIL 2017-10-05 RESIGNED
COLONEL GODFREY OWEN LINNETT Nov 1938 British Director 1999-09-07 UNTIL 2012-10-15 RESIGNED
MR ANTHONY GORDON JOY Oct 1946 British Director 1997-12-03 UNTIL 2006-07-17 RESIGNED
KIRSTEN PETERSON Dec 1974 British Director 1997-07-31 UNTIL 2000-11-07 RESIGNED
DAVID ROBERT JOHNCOCK Sep 1954 British Director 1997-12-03 UNTIL 2000-11-07 RESIGNED
MS JOANNE MARY HOLMES Nov 1966 British Director 2007-04-16 UNTIL 2011-10-10 RESIGNED
MR TERRY HEWETT Jun 1961 British Director 2011-03-26 UNTIL 2015-09-01 RESIGNED
SHARON LOUISE HAWKER Apr 1973 British Director 2000-11-06 UNTIL 2002-05-27 RESIGNED
MRS SARAH GILBERT Aug 1974 British Director 2009-03-01 UNTIL 2011-10-10 RESIGNED
MARISA GEORGE Mar 1979 British Director 1998-06-29 UNTIL 2000-11-07 RESIGNED
ROBERT THOMAS JUDD May 1937 British Director 2000-11-06 UNTIL 2001-07-02 RESIGNED
MR JAMES LEONARD RICE Sep 1945 British Secretary 1999-07-19 UNTIL 2003-07-07 RESIGNED
MR JAMES LEONARD RICE Sep 1945 British Secretary 2009-01-26 UNTIL 2010-05-01 RESIGNED
MR GRAHAM CHARLES CLEWES Dec 1966 British Secretary 2003-07-07 UNTIL 2009-01-26 RESIGNED
SUSAN PAPADEMETRIE Secretary 1997-03-06 UNTIL 1999-04-20 RESIGNED
MR ALAN BERNSTEIN May 1942 British Director 2010-01-22 UNTIL 2017-03-30 RESIGNED
MRS PARAMJOT KAUR SARAI DHADWAL Jun 1966 British Director 2002-07-22 UNTIL 2004-12-20 RESIGNED
PETER JOHN COOMBS Apr 1956 British Director 1997-03-06 UNTIL 1997-06-30 RESIGNED
CLIFFORD WILLIAM PLAYFORD Feb 1928 British Director 1997-12-03 UNTIL 2003-07-07 RESIGNED
MISS BELINDA MARIE PRESCOTT Nov 1979 British Director 2011-11-21 UNTIL 2014-09-15 RESIGNED
MR BARRY CLOUT Aug 1938 British Director 1998-03-02 UNTIL 2007-09-10 RESIGNED
PAUL CLARKE Mar 1956 British Director 1998-03-02 UNTIL 1999-09-07 RESIGNED
REV CANON ROBERT CAMBELL-SMITH Mar 1938 British Director 1998-03-02 UNTIL 1998-12-31 RESIGNED
EDWIN ROY PRATT BOORMAN OBE DL Nov 1935 British Director 1998-03-02 UNTIL 2000-11-07 RESIGNED
STANLEY BLOW Jun 1924 British Director 1998-01-12 UNTIL 1999-09-07 RESIGNED
MR RICHARD MARK LLOYD EASON May 1953 British Director 2012-03-19 UNTIL 2012-10-15 RESIGNED
MICKY BISH Sep 1949 British Director 2000-11-06 UNTIL 2003-07-07 RESIGNED
STEVEN CHARLES PARKER Jun 1975 British Director 2000-11-07 UNTIL 2003-07-07 RESIGNED
MR JAMES BANCROFT Jan 1967 British Director 2011-03-26 UNTIL 2013-02-06 RESIGNED
MR JOHN WILLIAM AUSTIN-BROOKS Dec 1970 British Director 2013-03-20 UNTIL 2014-05-15 RESIGNED
JOHN DEREK AUST Feb 1935 British Director 1998-03-02 UNTIL 2000-11-07 RESIGNED
MR RUPERT PATRICK ALLINSON Jul 1965 British Director 2006-03-01 UNTIL 2017-08-30 RESIGNED
MARK ROBERT ALGAR Oct 1967 British Director 1998-03-02 UNTIL 1999-09-07 RESIGNED
MRS LOIS DENISE BIRRELL Jun 1959 British Director 2009-01-26 UNTIL 2011-09-14 RESIGNED
JOHN EVERETT Apr 1954 British Director 1997-12-03 UNTIL 2000-11-07 RESIGNED
ELIZABETH DIANE DIMENT Feb 1963 British Director 2003-07-07 UNTIL 2005-09-09 RESIGNED
PETER RODERICK FROWDE Apr 1949 British Director 1998-03-02 UNTIL 1999-09-07 RESIGNED
MR MICHAEL BRAMWELL PASSMORE Sep 1928 British Director 1998-03-02 UNTIL 2000-11-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDWAY TOWNS GURUDAWARA SABHA LIMITED(THE) ROCHESTER Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
AIR MESSENGER LIMITED STROOD Dissolved... 74990 - Non-trading company
HEADLINE TRAVEL LIMITED STROOD Dissolved... 74990 - Non-trading company
ZEST ST LIMITED MILTON KEYNES ... TOTAL EXEMPTION FULL 73110 - Advertising agencies
COUNCIL FOR VOLUNTARY SERVICE (MEDWAY) CHATHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KENT YOUTH TRUST MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KENT CHALLENGE TEAM SNODLAND Dissolved... DORMANT 93199 - Other sports activities
REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE) GUILDFORD Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CXK ASHFORD Active GROUP 85590 - Other education n.e.c.
KENT CHILDREN'S FUND NETWORK ASHFORD Dissolved... FULL 96090 - Other service activities n.e.c.
EVERY FAMILY MATTERS MAIDSTONE ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
365 ELECTRICAL SOLUTIONS (UK) LTD ROCHESTER Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ZEST PR LIMITED CHATHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
BLOK DIGITAL SOLUTIONS LIMITED MAIDSTONE ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COPPICE PRIMARY PARTNERSHIP MAIDSTONE Active FULL 85200 - Primary education
BHANSIAN & SARAI-KHAS LTD ROCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MUNTAJ LTD ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AMRIT ESTATES LTD ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JANVIR LTD ROCHESTER ENGLAND Active DORMANT 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ICEHOT LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear