GAZEN SALTS NATURE RESERVE

Address:
Guildhall, Cattle Market, Sandwich, Kent, CT13 9AH

GAZEN SALTS NATURE RESERVE is a business entity registered at Companies House, UK, with entity identifier is 05916737. The registration start date is August 25, 2006. The current status is Active.

Company Overview

Company Number 05916737
Company Name GAZEN SALTS NATURE RESERVE
Registered Address Guildhall
Cattle Market
Sandwich
Kent
CT13 9AH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-08-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2021-04-05
Accounts Last Update 2019-04-05
Returns Due Date 2016-09-22
Returns Last Update 2015-08-25
Confirmation Statement Due Date 2021-09-08
Confirmation Statement Last Update 2020-08-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
02400 Support services to forestry
85510 Sports and recreation education
93290 Other amusement and recreation activities n.e.c.

Office Location

Address GUILDHALL
CATTLE MARKET
Post Town SANDWICH
County KENT
Post Code CT13 9AH

Companies with the same post code

Entity Name Office Address
SANDWICH IS OPEN C/o Sandwich Town Council The Guildhall, Cattle Market, Sandwich, Kent, CT13 9AH, United Kingdom

Companies with the same post town

Entity Name Office Address
ROAST DUCK LIMITED 11 St. Andrews Lees, Sandwich, CT13 9RA, England
BEYONDER POWER UK LTD 7-9 Galliard Street, Sandwich, CT13 9BG, England
MORGAN GROUP LOGISTICS LTD 2 St. Clements, Sandwich, CT13 9EH, England
HERNE ESTATES LIMITED Lark Rise, Sandown Road, Sandwich, Kent, CT13 9NY, United Kingdom
HOV-POD (BHCO) LIMITED Building 4, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LU, United Kingdom
RX TRADING LTD Pembroke Works, Ramsgate Road, Sandwich, Kent, CT13 9ST, United Kingdom
ACCELERATED MEDICINES DESIGN AND DEVELOPMENT CENTRE LIMITED Discovery Park Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom
THE SANDWICH TANNING LOUNGE LIMITED 20c King Street, Sandwich, Kent, CT13 9BT, United Kingdom
EBL GROUP LIMITED 8 St. Marys Close, Woodnesborough, Sandwich, CT13 0NT, England
KENT VEHICLE DEPOLLUTION CENTRE LTD Unit B Port Richborough, Ramsgate Road, Sandwich, CT13 9DE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POTTER, Karen Ann Secretary (Active) 6 Brightlingsea Road, Sandwich, Kent, England, CT13 0QN /
1 September 2013
/
SHEPPARD, Jannene Secretary (Active) 120 Downs Road, Walmer, Deal, Kent, CT14 7TF /
26 March 2008
/
BUTCHER, Bernard William, Councillor Director (Active) 59 St George's Road, Sandwich, Kent, CT13 9LE June 1947 /
25 August 2006
British /
United Kingdom
Plumber
COBB, Tobias Rupert Director (Active) 8 St. Augustines Road, Deal, Kent, England, CT14 9NZ March 1973 /
13 April 2011
British /
England
Freelance Management Consultant
DAW, Richard Alan Director (Active) Old Downs Farm, Guilford Road, Sandwich Bay, Sandwich, England, CT13 9PF April 1947 /
30 August 2016
British /
England
Retired
DEAN, Peter Director (Active) Broughton, Sandown Road, Sandwich, Kent, CT13 9NY July 1947 /
25 August 2006
British /
United Kingdom
Retired
DUNAY, Jacqueline Lesley Director (Active) Old Waggoners, Marley Lane, Finglesham, Deal, Kent, United Kingdom, CT14 0NF August 1950 /
12 August 2009
British /
United Kingdom
Exploration Assistant
FINDLEY, Peter William John Director (Active) Guildhall, Cattle Market, Sandwich, Kent, CT13 9AH October 1950 /
1 February 2011
British /
United Kingdom
Retired
FRANKLIN, Jeffrey Edward Director (Active) 45 Woodnesborough Road, Sandwich, Kent, United Kingdom, CT13 0AB May 1947 /
1 August 2016
British /
United Kingdom
Retired
SCOTT, Brian Arthur, Councillor Director (Active) 5 Wantsume Lees, Sandwich, Kent, CT13 9JF April 1939 /
25 August 2006
British /
United Kingdom
Retired
WOOD, David Mark Anthony Director (Active) Guildhall, Cattle Market, Sandwich, Kent, CT13 9AH May 1979 /
30 August 2016
British /
United Kingdom
Teacher
FORRISTER, Suzanna Christina Secretary (Resigned) 61 Blenheim Road, Deal, Kent, CT14 7DD /
26 March 2008
/
KINGSHOTT, Melanie Jayne Secretary (Resigned) 39 Thornbridge Road, Deal, Kent, United Kingdom, CT14 9EA /
31 March 2009
/
KINGSHOTT, Melanie Jayne Secretary (Resigned) 7 Thistledown, Walmer, Deal, Kent, CT14 7XE /
25 August 2006
/
BARBER, Richard Garston Director (Resigned) Felder Cottage Worth, Deal, Kent, CT14 0BN June 1922 /
25 August 2006
British /
Retired
BRIGGS, Michael Keith Director (Resigned) 4 Ash Road, Sandwich, Kent, CT13 9JA May 1946 /
25 August 2006
British /
Green Keeper
BUCHANAN, Iain Director (Resigned) Guildhall, Cattle Market, Sandwich, Kent, CT13 9AH June 1966 /
30 September 2011
British /
United Kingdom
Support Worker
LEITH, Simon Gary, Councillor Director (Resigned) 16-18 New Street, Sandwich, Kent, CT13 9AB September 1958 /
6 December 2006
British /
United Kingdom
Prison Service Manager
PRESS, Michael Peter Director (Resigned) 6 Potter Street, Sandwich, Kent, CT13 9DR July 1944 /
21 May 2007
British /
Retired
SMITH, Minette, Councillor Director (Resigned) 22 Upper Strand Street, Sandwich, Kent, CT13 9EL October 1950 /
25 August 2006
British /
Clerk
TRUSSLER, Maris Brian, Councillor Director (Resigned) 76 Dover Road, Sandwich, Kent, CT13 0BY October 1941 /
25 August 2006
British /
England
Retired
WALKEY, Michael, Dr Director (Resigned) Sunrise Cottage, Cop Street, Ash, Canterbury, CT3 2DL April 1937 /
6 December 2006
British /
England
Retired

Competitor

Search similar business entities

Post Town SANDWICH
Post Code CT13 9AH
SIC Code 02400 - Support services to forestry

Improve Information

Please provide details on GAZEN SALTS NATURE RESERVE 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