THE ISLAND PARTNERSHIP - HYTHE
Company Profile | Company Filings |
Overview
THE ISLAND PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HYTHE ENGLAND and has the status: Dissolved - no longer trading.
THE ISLAND PARTNERSHIP was incorporated 32 years ago on 04/12/1991 and has the registered number: 02668474. The accounts status is TOTAL EXEMPTION FULL.
THE ISLAND PARTNERSHIP was incorporated 32 years ago on 04/12/1991 and has the registered number: 02668474. The accounts status is TOTAL EXEMPTION FULL.
THE ISLAND PARTNERSHIP - HYTHE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
85320 - Technical and vocational secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
SOUTH VIEW LOWER WALL ROAD
HYTHE
KENT
CT21 4NW
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 |
---|---|---|---|---|---|
CLLR STEPHEN WORRALL | Secretary | 2011-04-01 | CURRENT | ||
MR LESLIE MUGGERIDGE | Jan 1952 | British | Director | 2007-03-30 | CURRENT |
MR STEPHEN WORRALL | Jul 1929 | British | Director | 1991-12-04 | CURRENT |
WILLIAM MILLER | Apr 1963 | Irish | Director | 2003-11-13 | CURRENT |
NOMINEE DIRECTORS LIMITED | Director | 1991-11-29 UNTIL 1991-12-04 | RESIGNED | ||
CATHERINE EDNA LYONS | Aug 1943 | British | Secretary | 1991-12-04 UNTIL 1995-06-12 | RESIGNED |
ROY COLIN ROGERSON | Dec 1957 | Secretary | 1995-06-12 UNTIL 1998-05-19 | RESIGNED | |
VINCENT ROBIN WATERS | Aug 1945 | British | Secretary | 1998-05-19 UNTIL 2001-12-31 | RESIGNED |
PETER JOLLEY | Nov 1952 | British | Director | 2000-06-28 UNTIL 2007-05-25 | RESIGNED |
VINCENT ROBIN WATERS | Aug 1945 | British | Director | 1991-12-04 UNTIL 2000-10-11 | RESIGNED |
MR IAN JOHN WARD | Jul 1956 | British | Director | 2007-03-30 UNTIL 2008-06-13 | RESIGNED |
MRS SANDRA THORNE | Jul 1944 | British | Director | 1995-08-01 UNTIL 2004-03-31 | RESIGNED |
MR IAN MALCOLM THORNDYCRAFT | British | Director | 1995-08-01 UNTIL 2002-05-01 | RESIGNED | |
COLIN BRENT STEPHEN | Nov 1956 | British | Director | 1998-12-01 UNTIL 2002-07-01 | RESIGNED |
MR KENNETH HOLLINGWORTH PUGH | Mar 1943 | British | Director | 2007-12-05 UNTIL 2012-01-23 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1991-11-29 UNTIL 1991-12-04 | RESIGNED | ||
CATHERINE EDNA LYONS | Aug 1943 | British | Director | 1991-12-04 UNTIL 1999-10-06 | RESIGNED |
MR ADRIAN DERWENT CROWTHER | Jan 1941 | British | Director | 2002-05-01 UNTIL 2007-05-25 | RESIGNED |
MALCOLM CUMMING | Aug 1947 | British | Director | 2000-02-23 UNTIL 2005-07-31 | RESIGNED |
MR RICHARD CROFT | Nov 1944 | British | Director | 1991-12-04 UNTIL 2006-09-30 | RESIGNED |
MR JOHN WYNNE DESMOND CLARK | Oct 1941 | British | Director | 1995-08-01 UNTIL 2000-10-11 | RESIGNED |
DR HUGH EDWARD BILLOT | Nov 1941 | British | Director | 1991-12-04 UNTIL 2000-03-09 | RESIGNED |
IAN WHITE | Apr 1964 | British | Director | 1995-08-01 UNTIL 2011-10-01 | RESIGNED |
CROSSLEY SECRETARIES LIMITED | Corporate Secretary | 2001-12-31 UNTIL 2011-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Island Partnership - Charities report - 18.1 | 2018-12-07 | 31-03-2018 | £5,993 Cash |