FAVERSHAM BUSINESS PARTNERSHIP LIMITED - FAVERSHAM


Overview

FAVERSHAM BUSINESS PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Pr from FAVERSHAM ENGLAND and has the status: Dissolved - no longer trading.
FAVERSHAM BUSINESS PARTNERSHIP LIMITED was incorporated 20 years ago on 29/03/2004 and has the registered number: 05086412. The accounts status is TOTAL EXEMPTION SMALL.

FAVERSHAM BUSINESS PARTNERSHIP LIMITED - FAVERSHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2016

Registered Office

SUITE 108, FIRST FLOOR THE ALEXAND
FAVERSHAM
KENT
ME13 8NZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER KENNETH BICHARD Aug 1961 British Director 2014-06-12 CURRENT
COUNCILLOR THOMAS GATES Sep 1942 British Director 2004-03-29 UNTIL 2007-02-01 RESIGNED
MR LLOYD GERALD ROBERT HOBBARD-MITCHELL Mar 1976 British Director 2009-06-29 UNTIL 2011-01-01 RESIGNED
MR MICHAEL ARDERN HILL Mar 1950 British Director 2004-03-29 UNTIL 2008-06-16 RESIGNED
MR BENJAMIN FRANCIS LAZENBY HODGES Jul 1974 British Director 2015-07-07 UNTIL 2016-12-14 RESIGNED
MR NIGEL ALBERT KAY Mar 1956 British Director 2008-06-16 UNTIL 2009-06-14 RESIGNED
SIR ROGER DENIS MOATE May 1938 British Director 2004-03-29 UNTIL 2009-04-06 RESIGNED
MRS CHARLOTTE MAY Oct 1974 British Director 2014-06-12 UNTIL 2016-03-07 RESIGNED
MR GORDON JAMES KILPATRICK May 1966 British Director 2012-04-30 UNTIL 2014-06-12 RESIGNED
SIR ROGER DENIS MOATE May 1938 British Secretary 2004-03-29 UNTIL 2009-04-30 RESIGNED
MRS KIRSTY ELIZABETH NORTHWOOD Nov 1969 British Director 2014-06-12 UNTIL 2016-09-15 RESIGNED
ROBIN NEIL DUNCAN Oct 1955 British Director 2004-03-29 UNTIL 2013-11-29 RESIGNED
MR PETER JOHN FLOWER Aug 1945 British Director 2015-07-07 UNTIL 2017-03-20 RESIGNED
MRS CLAIRE ISABELLA FINLEY Oct 1954 British Director 2013-04-29 UNTIL 2014-06-12 RESIGNED
MR COLIN DAVID FAIRLIE May 1953 Scottish Director 2011-05-24 UNTIL 2013-05-01 RESIGNED
PETER ALAN FAULKNER May 1942 British Director 2006-06-08 UNTIL 2008-03-29 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2004-03-29 UNTIL 2004-03-29 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2004-03-29 UNTIL 2004-03-29 RESIGNED
MRS LUCINDA CLAIRE GUTHRIE Apr 1968 British Director 2015-04-15 UNTIL 2016-01-27 RESIGNED
MRS KATHLEEN MARY DICKINSON Nov 1955 British Director 2006-06-08 UNTIL 2011-11-30 RESIGNED
MRS FIONUALA GERALDINE BRENCHLEY-SAYERS Aug 1962 British Director 2014-06-12 UNTIL 2016-09-19 RESIGNED
MR MARK BALDOCK Jul 1967 British Director 2008-06-16 UNTIL 2011-05-23 RESIGNED
MRS SHIEL CAROLYN CAMPBELL Jan 1956 British Director 2011-05-24 UNTIL 2014-06-12 RESIGNED
MR MICHAEL RAYMOND COSGROVE Jan 1945 British Director 2006-06-08 UNTIL 2008-12-15 RESIGNED
MS LUCIA DELLO-IOIO Sep 1974 British Director 2017-05-22 UNTIL 2017-06-30 RESIGNED
CLLR CINDY DAVIS Mar 1944 British Director 2004-03-29 UNTIL 2016-02-22 RESIGNED
MR MARK WILLIAM GREENWOOD Oct 1964 British Director 2017-04-04 UNTIL 2017-06-30 RESIGNED
COUNCILLOR BRYAN MULHERN Jun 1952 British Director 2009-05-14 UNTIL 2011-05-23 RESIGNED
MRS DEBORAH MARY ANN SMITH Oct 1963 British Director 2017-03-02 UNTIL 2017-06-30 RESIGNED
MR PETER SEAN O'KEEFFE Sep 1960 New Zealander,Irish Director 2017-03-17 UNTIL 2017-06-30 RESIGNED
MR DERRICK WILLIAM SWAIN May 1943 British Director 2006-06-08 UNTIL 2015-07-07 RESIGNED
MR MICHAEL JAMES WALLINGTON Oct 1961 Director 2015-07-07 UNTIL 2016-02-16 RESIGNED
JOHN WRIGHT Apr 1960 British Director 2007-10-08 UNTIL 2013-07-20 RESIGNED
DR EDWARD JOHN WILCOX Sep 1949 British Director 2010-04-01 UNTIL 2014-06-12 RESIGNED
MR MICHAEL SIDNEY GATES Oct 1950 British Director 2004-03-29 UNTIL 2014-06-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GORDON ENGRAVING (COMMERCIAL) LIMITED CANTERBURY ... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
NATIONAL PLAYBUS ASSOCIATION ALMONDSBURY Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
SME EUROFINANCE LIMITED SUTTON Dissolved... 64999 - Financial intermediation not elsewhere classified
BUMBA ZONKIE LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SWALE SAFE LIMITED SHEERNESS ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CITIZENS ADVICE BUREAU IN SWALE SITTINGBOURNE ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CREEK CREATIVE COMMUNITY INTEREST COMPANY FAVERSHAM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
SEC OPERATIONS LIMITED NEW ROMNEY ... TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
FAVERSHAM COMMUNITY GYMNASTIC AND ACTIVITY CENTRE FAVERSHAM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
WELL SERVED LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THE WILD FOOD CATERING COMPANY LTD CANTERBURY ENGLAND Dissolved... 56290 - Other food services
GRINDALL LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PLAZA AWNINGS AND GLASS ROOMS LIMITED MAIDSTONE Dissolved... NO ACCOUNTS FILED 43290 - Other construction installation
COACH BUILD QUALITY LIMITED DUNKIRT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 45190 - Sale of other motor vehicles
SME SIGN SOLUTIONS LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SEC SIGNWORKS LIMITED MAIDSTONE ENGLAND Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
C & D BODY FABRICATIONS LIMITED NEW ROMNEY ... TOTAL EXEMPTION FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
LORD NELSON RIVERSIDE BAR LIMITED DUNKIRK ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
SEC WORKS GROUP CENTRE OF EXCELLENCE CIC MAIDSTONE ENGLAND Active NO ACCOUNTS FILED 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
Faversham Business Partnership Limited - Abbreviated accounts 16.1 2016-12-23 31-03-2016 £7,138 Cash £13,139 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANIMATE ARTS COMPANY C.I.C. FAVERSHAM ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
CYCLECHIC LIMITED FAVERSHAM ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY FAVERSHAM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
SAXON SHORE LIMITED FAVERSHAM ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
PIPSQUID LTD FAVERSHAM UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
DFINCH LIMITED FAVERSHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management