DEAL MUSIC AND ARTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04833202. The registration start date is July 15, 2003. The current status is Active.
Company Number | 04833202 |
Company Name | DEAL MUSIC AND ARTS LIMITED |
Registered Address |
The New Barn Mill Lane Eastry Sandwich CT13 0JW |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-07-15 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-09-29 |
Returns Last Update | 2015-09-01 |
Confirmation Statement Due Date | 2021-09-15 |
Confirmation Statement Last Update | 2020-09-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
90020 | Support activities to performing arts |
Address |
THE NEW BARN MILL LANE |
Post Town | EASTRY |
County | SANDWICH |
Post Code | CT13 0JW |
Entity Name | Office Address |
---|---|
BATCHELOR COOP LIMITED | The New Barn, Mill Lane, Eastry, Kent, CT13 0JW |
NUESTYLE LIMITED | The New Barn, Mill Lane, Eastry, Kent, CT13 0JW, England |
Entity Name | Office Address |
---|---|
ANDREW WILES CONSULTING LIMITED | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW, England |
CAMILO ICHOR LIMITED | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW |
ANDY EVES LIMITED | The New Barn, Mill Lane, Eastry, Sandwich, Kent, CT13 0JW |
WMDE UK LTD | The New Barn Mill Lane, Eastry, Sandwich, CT13 0JW, England |
BIOBOON AGROLOGY LIMITED | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW, England |
PRODELEX LIMITED | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW, England |
BEE CRAFTY BEE HAPPY LTD | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW, England |
JORDAN PROPERTY CONSULTANTS LIMITED | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW, England |
KERRY IRELAND INVESTMENTS LIMITED | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW, England |
ASK LIVING (PROPERTY SERVICES) LIMITED | The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COOPER, Willie | Secretary (Active) | 49 Barton Mill Road, Canterbury, Kent, England, CT1 1BP | / 13 September 2005 |
/ |
|
BILLING, George James | Director (Active) | East Wing, Trenley Hall, Trenley Drive, Canterbury, Kent, England, CT3 4AW | September 1942 / 19 October 2015 |
British / England |
Retired |
BILLING, Jane Dorothy | Director (Active) | The East Wing, Trenley Hall, Trenley Drive, Canterbury, Kent, United Kingdom, CT3 4AW | October 1946 / 24 January 2012 |
British / United Kingdom |
Consultant Music & Education |
FRANKLYN, Charles Alexander | Director (Active) | St George's Cottage, 9 Sydenham Road, Deal, Kent, England, CT14 6PA | August 1949 / 19 October 2015 |
British / England |
Retired |
HARPER, John Michael | Director (Active) | 2 The Conifers, Cross Road, Walmer, Deal, Kent, England, CT14 9FZ | May 1947 / 19 November 2012 |
British / England |
Unknown |
HARVEY, Graham | Director (Active) | Mewton, Kingsdown Hill, Kingsdown, Kent, England, CT148EA | June 1949 / 4 March 2011 |
British / England |
Musician |
ODGERS, Ian Hearle David | Director (Active) | Great Walton, Sandwich Road, Eastry, Sandwich, Kent, England, CT13 0DN | April 1938 / 11 September 2014 |
British / England |
Director |
PRICE, Sara Louise | Director (Active) | 69 Robson Road, London, England, SE27 9LB | October 1970 / 8 February 2016 |
British / England |
Director |
BAILEY, Lilian | Secretary (Resigned) | 71 Southwall Road, Deal, Kent, CT14 9LX | / 31 August 2004 |
/ |
|
HIRST, Diana | Secretary (Resigned) | 55 Marmora Road, London, SE22 0RY | / 15 July 2003 |
/ |
|
BAILEY, Lilian | Director (Resigned) | 71 Southwall Road, Deal, Kent, CT14 9LX | July 1933 / 15 July 2003 |
British / |
Retired Teacher |
BURNHAM, Marlene | Director (Resigned) | 156 Middle Deal Road, Deal, Kent, CT14 9RL | October 1939 / 15 July 2003 |
British / United Kingdom |
District & Town Councillor |
DELLING, Susan Clare | Director (Resigned) | White Clouds, 4 The Drive, Deal, Kent, CT14 9AE | June 1942 / 1 April 2005 |
British / England |
Retired |
DRUCE, Mary Christine | Director (Resigned) | Moonraker Hope Bay, The Leas Kingsdown, Deal, Kent, CT14 8ER | June 1937 / 15 July 2003 |
British / |
Retired |
DUNN, Rosemary Olivia, Dr | Director (Resigned) | The Pines, St Andrew's Gardens, Shepherdswell, Dover, Kent, CT15 7LY | November 1938 / 13 September 2005 |
British / |
Music Educationalist |
FORD, Emma Louise | Director (Resigned) | Hollowell House, Sandown Road, Deal, Kent, England, CT14 6NX | October 1969 / 19 November 2012 |
British / England |
Shop Owner |
HAYMAN, Stephanie Ann | Director (Resigned) | Clare Court Lodge, St Clare Road, Walmer, Deal, England, CT14 7PY | September 1959 / 6 January 2014 |
British / United Kingdom |
Company Director |
JACKAMAN, Timothy John | Director (Resigned) | Bruce House, 131-133, Beach Street, Deal, Kent, England, CT146JS | February 1958 / 16 December 2010 |
British / England |
Company Director |
LANGSTAFF, Jane Vanessa | Director (Resigned) | 40 Church Meadow, Deal, Kent, CT14 9QY | March 1968 / 2 July 2008 |
British / United Kingdom |
Director Of Business Support A |
ODGERS, Juliet | Director (Resigned) | Great Walton, Sandwich Road, Eastry, Sandwich, Kent, CT13 0DN | April 1940 / 28 November 2006 |
British / |
Housewife |
SHIPTON, John Keith | Director (Resigned) | Little Beadles, Kings Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PG | October 1932 / 15 July 2003 |
British / England |
Retired Director |
TILLET, James | Director (Resigned) | Astor Theatre, Stanhope Road, Deal, Kent, England, CT14 6AB | December 1953 / 25 July 2011 |
American / England |
Theatre Director |
WRIGHT, Neil | Director (Resigned) | 79 Sandown Road, Deal, Kent, CT14 6NZ | March 1955 / 28 November 2006 |
British / |
Teacher |
YARROW, Stephen James | Director (Resigned) | 39 Whitfield Hill, Dover, Kent, England, CT16 3BH | July 1965 / 19 November 2012 |
British / England |
Music Retailer |
Post Town | EASTRY |
Post Code | CT13 0JW |
SIC Code | 90020 - Support activities to performing arts |
Please provide details on DEAL MUSIC AND ARTS LIMITED 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.