FUNERAL PLANNING AUTHORITY C.I.C.

Address:
Barham Court, Teston, Maidstone, Kent, ME18 5BZ, England

FUNERAL PLANNING AUTHORITY C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 04314827. The registration start date is November 1, 2001. The current status is Active.

Company Overview

Company Number 04314827
Company Name FUNERAL PLANNING AUTHORITY C.I.C.
Registered Address Barham Court
Teston
Maidstone
Kent
ME18 5BZ
England
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-11-01
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-29
Returns Last Update 2015-11-01
Confirmation Statement Due Date 2021-11-15
Confirmation Statement Last Update 2020-11-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.

Office Location

Address BARHAM COURT
TESTON
Post Town MAIDSTONE
County KENT
Post Code ME18 5BZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
AJT WEALTH MANAGEMENT LIMITED Barham Court, Teston, Maidstone, Kent, ME18 5BZ, England
SVIPPY LIMITED Barham Court, Teston, Maidstone, ME18 5BZ, United Kingdom
NUMBER65 LTD Barham Court, Teston, Maidstone, ME18 5BZ, England
FRUIT GENIE LTD Barham Court, Teston, Maidstone, Kent, ME18 5BZ, United Kingdom
IFRUIT UK LTD Barham Court, Teston, Maidstone, Kent, ME18 5BZ
KENT CATHOLIC SCHOOLS' PARTNERSHIP Barham Court, Teston, Maidstone, Kent, ME18 5BZ
SD CONNECT LIMITED Barham Court, Teston, Maidstone, Kent, ME18 5BZ
LOFOTON CONSULTING LIMITED Barham Court, Teston, Maidstone, ME18 5BZ, England
CRISP DESIGNED LIMITED Barham Court, Teston, Maidstone, Kent, ME18 5BZ
BERKELEY BUSINESS CENTRES LIMITED Barham Court, Teston, Maidstone, Kent, ME18 5BZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCAUSLAND, Graeme Stewart Secretary (Active) Barham Court, Teston, Maidstone, Kent, England, ME18 5BZ /
8 December 2014
/
ASTLEY-STONE, Shaun Kingsley Director (Active) 12 Hambleton Close, Oakham, Rutland, England, LE15 6FY May 1959 /
11 May 2017
British /
England
Non Executive Director
BEESTON, Alison Director (Active) 81 Hallen Road, Henbury, Henbury, Bristol, United Kingdom, BS10 7RA January 1966 /
11 May 2017
British /
United Kingdom
Non Executive Director
CULLEN, Deborah Elizabeth Director (Active) The Woodbines, Fingrith Hall Road, Blackmore, Essex, England, CM4 0RU December 1966 /
22 June 2017
British /
England
Director
MCAUSLAND, Graeme Stewart Director (Active) Barham Court, Teston, Maidstone, Kent, England, ME18 5BZ September 1965 /
1 November 2014
British /
England
Chief Executive Officer
WINFIELD, Steven William Henry Director (Active) Clifford Farm House, Woolsey, Bideford, Devon, England, EX395RB August 1957 /
4 January 2016
British /
England
Director
HARLAND, Malcolm Stuart Secretary (Resigned) 8 Church Square, Rye, East Sussex, England, TN31 7HE /
31 May 2004
/
WILLS, Peter George Secretary (Resigned) Harelands Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JN /
1 November 2001
/
BARNETT, Ian Murray Director (Resigned) 22 Islay Drive, Newton Mearns, Glasgow, G77 6UD August 1947 /
30 April 2002
British /
United Kingdom
Company Director
CLOSE, Alison Joanne Director (Resigned) Hanover Building (1st, Floor), Hanover Street, Manchester, United Kingdom, M60 0AD June 1975 /
17 December 2012
British /
United Kingdom
Commercial Director
FLOYD, Barry William Director (Resigned) No1 Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT February 1967 /
1 January 2015
British /
England
Funeral Planning Co Managing Director
GOMERSALL, Richard Director (Resigned) 9 Claremont Road, Culcheth, Warrington, Cheshire, WA3 4NT July 1967 /
8 September 2004
British /
United Kingdom
Director
HARLAND, Malcolm Stuart Director (Resigned) 8 Church Square, Rye, East Sussex, England, TN31 7HE April 1947 /
6 May 2004
British /
England
Financial Regulator
MACDONALD, Alexander Sutherland Director (Resigned) 25 Auchinloch Road, Glasgow, G66 5ES October 1943 /
13 December 2001
British /
Scotland
Consultant
MACKIE, Ian David Director (Resigned) 40 Priory Street, Bowdon, Altrincham, Cheshire, WA14 3BQ March 1963 /
27 April 2006
British /
England
Company Director
MCCOLLUM, Michael Kinloch Director (Resigned) 2 Beaconsfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2NX April 1967 /
1 November 2001
British /
England
Commercial Director
O'NEILL, Peter Thompson Director (Resigned) Achmore, Orchil Road, Auchterarder, Perthshire, PH3 1NB July 1958 /
1 November 2001
British /
Chief Executive
ROWLAND, Stephen Neil Anthony Director (Resigned) 7 Kooringa, Warlingham, Surrey, CR6 9JP October 1965 /
1 November 2001
British /
United Kingdom
Funeral Director
THOMPSON, Christopher Howard Gould Director (Resigned) 1 Norfolk Road, Harrogate, North Yorkshire, HG2 8DA August 1955 /
25 September 2002
British /
United Kingdom
General Manager
WAYTE, Ronald Albert Director (Resigned) 10 Canniesburn Drive, Bearsden, Glasgow, Scotland, G61 1BF January 1965 /
8 June 2010
Irish /
Scotland
Managing Director
WILLIAMS, Graham Peter Director (Resigned) Poplars Farm Cross Road, Starston, Harleston, Norfolk, IP20 9NH September 1956 /
1 December 2003
British /
England
Managing Director
WILLS, Peter George Director (Resigned) Harelands Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JN July 1942 /
1 November 2001
British /
Company Executive Solicitor
YORATH, Delma Rose Director (Resigned) 5 Holt Lane Mews, Failsworth, Greater Manchester, M35 9ND November 1946 /
5 November 2001
British /
Funeral Services Controller

Competitor

Search similar business entities

Post Town MAIDSTONE
Post Code ME18 5BZ
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on FUNERAL PLANNING AUTHORITY C.I.C. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches