VISIT KENT LIMITED - CANTERBURY
Company Profile | Company Filings |
Overview
VISIT KENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CANTERBURY ENGLAND and has the status: Active.
VISIT KENT LIMITED was incorporated 22 years ago on 21/03/2002 and has the registered number: 04400592. The accounts status is GROUP and accounts are next due on 05/01/2025.
VISIT KENT LIMITED was incorporated 22 years ago on 21/03/2002 and has the registered number: 04400592. The accounts status is GROUP and accounts are next due on 05/01/2025.
VISIT KENT LIMITED - CANTERBURY
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.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 31/03/2023 | 05/01/2025 |
Registered Office
FRANKLIN HOUSE
CANTERBURY
CT1 2JB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KENT TOURISM ALLIANCE LIMITED (until 21/03/2008)
KENT TOURISM ALLIANCE LIMITED (until 21/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM STEPHEN FERRIS | Jun 1958 | British | Director | 2007-07-01 | CURRENT |
MR JOHN JAMES KEEFE | Oct 1960 | British | Director | 2015-04-08 | CURRENT |
MR JAMES DOUGLAS BANNISTER | Jan 1965 | British | Director | 2019-07-03 | CURRENT |
MR RICHARD THOMAS MORSLEY | Jun 1979 | British | Director | 2021-11-15 | CURRENT |
MR STEPHEN GEOFFREY RUSSELL | Apr 1977 | British | Director | 2023-11-13 | CURRENT |
MR NADEEM AZIZ | Jan 1960 | British | Director | 2022-04-05 | CURRENT |
MR JONATHON DAVID SWAINE | Jan 1971 | British | Director | 2023-11-13 | CURRENT |
MR ADAM JOHN BRYAN | Mar 1980 | British | Director | 2023-11-13 | CURRENT |
MR WILLIAM GEORGE BENSON | Mar 1973 | British | Director | 2016-05-12 | CURRENT |
MR WILLIAM AIRLIE DAX | Aug 1947 | British | Director | 2002-04-03 UNTIL 2005-03-01 | RESIGNED |
LOUISE RACHEL DANDO | Sep 1966 | British | Director | 2007-07-01 UNTIL 2009-01-29 | RESIGNED |
MRS THERESIA ALBERTA HESLOP | Sep 1956 | Dutch | Director | 2018-11-28 UNTIL 2019-02-13 | RESIGNED |
MS JULIANA ELIZABETH DELANEY | Jan 1955 | British | Director | 2009-01-29 UNTIL 2014-10-09 | RESIGNED |
TREVOR MALCOLM GASSON | Sep 1948 | British | Director | 2006-10-01 UNTIL 2009-01-29 | RESIGNED |
MR JOHN ROBERT GOVETT | Mar 1960 | British | Director | 2002-04-03 UNTIL 2003-03-04 | RESIGNED |
MR ROBIN HALES | Jan 1953 | British | Director | 2009-01-29 UNTIL 2011-03-15 | RESIGNED |
MR PETER JEFFREY COLLING | Feb 1957 | British | Director | 2008-05-08 UNTIL 2009-06-21 | RESIGNED |
DAVID HUGHES | Jul 1954 | British | Director | 2016-05-12 UNTIL 2020-05-15 | RESIGNED |
MR MARK CHARLES DANCE | Sep 1957 | British | Director | 2012-06-01 UNTIL 2019-11-05 | RESIGNED |
SIMON MICHAEL JOHN CURTIS | Aug 1963 | British | Director | 2003-09-01 UNTIL 2011-02-25 | RESIGNED |
MR ROBIN JOHN COOPER | Aug 1954 | British | Director | 2011-03-15 UNTIL 2015-06-12 | RESIGNED |
MRS AMANDA ARIANWEN CECILIA COTTRELL | Sep 1941 | British | Director | 2007-03-01 UNTIL 2015-11-04 | RESIGNED |
MR ROBIN JOHN COOPER | Aug 1954 | British | Director | 2015-07-22 UNTIL 2016-02-25 | RESIGNED |
MR ROGER WILLIAM GOUGH | Aug 1964 | British | Director | 2006-10-01 UNTIL 2008-09-08 | RESIGNED |
MR ANDREW PATRICK LIONEL FERMOR | Secretary | 2015-05-22 UNTIL 2016-11-03 | RESIGNED | ||
ROSS MACCULLOCH | Jan 1961 | Secretary | 2003-12-12 UNTIL 2004-10-07 | RESIGNED | |
MR. ANDREW MICHAEL MUMFORD | British | Secretary | 2004-10-07 UNTIL 2005-03-31 | RESIGNED | |
MR MICHAEL DALY | Secretary | 2016-11-03 UNTIL 2017-05-03 | RESIGNED | ||
MR ANDREW SNELGROVE | Mar 1963 | British | Secretary | 2005-03-31 UNTIL 2007-08-01 | RESIGNED |
MR MICHAEL JAMES BEDINGFIELD | May 1961 | British | Director | 2009-07-01 UNTIL 2011-02-02 | RESIGNED |
BRACHERS LIMITED | Corporate Secretary | 2002-03-21 UNTIL 2003-12-12 | RESIGNED | ||
BRACHERS LIMITED | Corporate Secretary | 2007-08-01 UNTIL 2010-04-30 | RESIGNED | ||
COLIN CARMICHAEL | Feb 1953 | British | Director | 2003-01-29 UNTIL 2021-11-15 | RESIGNED |
MR NIGEL JAMES BUNTING | Jun 1967 | British | Director | 2006-10-01 UNTIL 2015-04-08 | RESIGNED |
MR JOHN RICHARD BUNNETT | May 1965 | British | Director | 2011-03-15 UNTIL 2016-02-25 | RESIGNED |
THERESA BRUTON | Jan 1960 | British | Director | 2009-07-16 UNTIL 2013-01-11 | RESIGNED |
MRS THERESA BRUTON | Jan 1960 | British | Director | 2014-10-09 UNTIL 2016-02-25 | RESIGNED |
OLIVIER BROUSSE | Feb 1965 | French | Director | 2002-04-03 UNTIL 2003-03-04 | RESIGNED |
BRACHERS NOMINEE LIMITED | Director | 2002-03-21 UNTIL 2002-04-03 | RESIGNED | ||
MR TREVOR ANTHONY BOND | Oct 1949 | Australian | Director | 2002-09-19 UNTIL 2003-03-04 | RESIGNED |
MR RICHARD HICKS | Feb 1968 | British | Director | 2015-06-18 UNTIL 2023-11-13 | RESIGNED |
MRS SARAH JULIET CODRINGTON | Jul 1964 | British | Director | 2018-11-28 UNTIL 2020-10-16 | RESIGNED |
MRS ELIZABETH JANE CHITTY | Jan 1943 | British | Director | 2007-07-01 UNTIL 2007-10-25 | RESIGNED |
MR PETER JEFFREY COLLING | Feb 1957 | British | Director | 2012-01-30 UNTIL 2013-04-01 | RESIGNED |
MRS BARBARA ANNE COOPER | Jan 1963 | British | Director | 2014-01-23 UNTIL 2014-10-09 | RESIGNED |
DAVID RICHARD HUGHES | Jan 1953 | British | Director | 2003-02-01 UNTIL 2005-03-31 | RESIGNED |
MR ALEXANDER JOHN KING | Nov 1947 | British | Director | 2002-04-03 UNTIL 2006-03-20 | RESIGNED |
NIGEL HOWELLS | Feb 1956 | British | Director | 2002-05-20 UNTIL 2003-02-01 | RESIGNED |
DAVID JAMES ROBERT HILL | Sep 1954 | British | Director | 2005-04-01 UNTIL 2007-03-31 | RESIGNED |
MRS THERESIA ALBERTA HESLOP | Sep 1956 | Dutch | Director | 2006-10-01 UNTIL 2007-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kent County Council | 2016-04-06 - 2022-11-08 | Maidstone | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-20 | 31-03-2023 | 536,350 Cash 219,455 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-20 | 31-03-2022 | 649,112 Cash 182,164 equity |
ACCOUNTS - Final Accounts preparation | 2021-11-27 | 31-03-2021 | 49,833 Cash 81,196 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-20 | 31-03-2020 | 15,248 Cash 77,335 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-21 | 31-03-2019 | 77,080 Cash 65,243 equity |