KENT COUNTY CREMATORIUM LIMITED - WESTERLEIGH
Company Profile | Company Filings |
Overview
KENT COUNTY CREMATORIUM LIMITED is a Private Limited Company from WESTERLEIGH and has the status: Active.
KENT COUNTY CREMATORIUM LIMITED was incorporated 89 years ago on 09/01/1935 and has the registered number: 00296005. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
KENT COUNTY CREMATORIUM LIMITED was incorporated 89 years ago on 09/01/1935 and has the registered number: 00296005. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
KENT COUNTY CREMATORIUM LIMITED - WESTERLEIGH
This company is listed in the following categories:
96030 - Funeral and related activities
96030 - Funeral and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHAPEL VIEW WESTERLEIGH CREMATORIUM
WESTERLEIGH
BRISTOL
BS37 8QP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ZOE TINDALL-DOMAN | May 1972 | British | Director | 2021-04-01 | CURRENT |
MRS DEBORAH KAY SMITH | Feb 1965 | British | Director | 2022-01-10 | CURRENT |
MR IAN MCARDLE | Aug 1966 | British | Director | 2018-12-07 | CURRENT |
MR DAVID GEOFFREY TICKNER | Mar 1950 | British | Secretary | 2002-05-23 UNTIL 2008-03-13 | RESIGNED |
NORMAN EDWARD WINCH | Aug 1913 | British | Director | RESIGNED | |
BARRY CHANDLER | Secretary | RESIGNED | |||
ADRIAN MARK BRITTON | British | Secretary | 2010-10-29 UNTIL 2016-12-19 | RESIGNED | |
MR MICHAEL WILLIAM HARDCASTLE | May 1938 | British | Secretary | 2002-01-24 UNTIL 2002-05-23 | RESIGNED |
STEPHEN VICTOR ROBINSON | Sep 1949 | Secretary | 2008-03-13 UNTIL 2008-10-08 | RESIGNED | |
MR DAVID GEOFFREY TICKNER | Mar 1950 | British | Director | 2002-12-12 UNTIL 2008-03-13 | RESIGNED |
MR DAFYDD RHYS JOHN | Secretary | 2017-02-28 UNTIL 2021-03-05 | RESIGNED | ||
MR DAVID GEOFFREY TICKNER | Mar 1950 | British | Secretary | 2008-10-09 UNTIL 2010-10-29 | RESIGNED |
MR KENNETH GEORGE CHARLES PREVETTE | May 1917 | British | Director | RESIGNED | |
MARTIN HUGH PYM | Feb 1927 | British | Director | RESIGNED | |
MR DAVID GEOFFREY TICKNER | Mar 1950 | British | Director | 2009-03-12 UNTIL 2010-10-29 | RESIGNED |
ALBERT EDWARD WATSON | Feb 1923 | British | Director | RESIGNED | |
STEPHEN RODNEY GOLDER WHITE | Mar 1942 | British | Director | 2007-05-17 UNTIL 2010-10-29 | RESIGNED |
MS ALISON NICOLA WHITEHEAD | Oct 1966 | British | Director | 2010-10-29 UNTIL 2016-12-19 | RESIGNED |
MR JEREMY LEIGH PEMBERTON | Nov 1933 | British | Director | RESIGNED | |
MR JAMES MICHAEL GEORGE WILLIS | Nov 1964 | British | Director | 2019-11-05 UNTIL 2020-03-26 | RESIGNED |
MR ROGER MCLAUGHLAN | Sep 1963 | British | Director | 2020-03-26 UNTIL 2022-01-10 | RESIGNED |
JOHN GORDON ELLIOTT | Oct 1925 | British | Director | RESIGNED | |
MR DAFYDD RHYS JOHN | Mar 1974 | British | Director | 2016-10-19 UNTIL 2021-03-05 | RESIGNED |
MR MICHAEL WILLIAM HARDCASTLE | May 1938 | British | Director | RESIGNED | |
MR RICHARD DAVID EVANS | Aug 1973 | British | Director | 2010-10-29 UNTIL 2018-12-04 | RESIGNED |
MR STEPHEN JOHN BUCKNELL | Jul 1966 | British | Director | 2016-02-09 UNTIL 2018-07-01 | RESIGNED |
MR ADRIAN MARK BRITTON | Jul 1953 | British | Director | 2010-10-29 UNTIL 2016-12-19 | RESIGNED |
RICHARD JOHN BARWICK | Nov 1960 | British | Director | 2006-10-05 UNTIL 2010-11-01 | RESIGNED |
BRIGADIER MAURICE ALAN ATHERTON | Oct 1926 | British | Director | RESIGNED | |
ROGER NORMAN ARBER | Apr 1950 | Director | 1993-01-28 UNTIL 2006-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crematoria Management Ltd | 2022-10-31 | Bristol | Ownership of shares 75 to 100 percent | |
Wk Crematoria Limited | 2016-04-06 - 2022-10-31 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |