THE DOVER FEDERATION FOR THE ARTS

Address:
Dfamat Trust Office, Astor Avenue, Dover, Kent, CT17 0AS, England

THE DOVER FEDERATION FOR THE ARTS is a business entity registered at Companies House, UK, with entity identifier is 08039629. The registration start date is April 20, 2012. The current status is Active.

Company Overview

Company Number 08039629
Company Name THE DOVER FEDERATION FOR THE ARTS
Registered Address Dfamat Trust Office
Astor Avenue
Dover
Kent
CT17 0AS
England
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 2012-04-20
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-05-18
Returns Last Update 2016-04-20
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education
85200 Primary education
85310 General secondary education
85320 Technical and vocational secondary education

Office Location

Address DFAMAT TRUST OFFICE
ASTOR AVENUE
Post Town DOVER
County KENT
Post Code CT17 0AS
Country ENGLAND

Companies with the same post town

Entity Name Office Address
DARREN HAMILTON LIMITED 135 Old Folkestone Road, Dover, Kent, CT179HD, United Kingdom
CHARPENTIERS DE PRESTIGE LTD 8 Victoria Park, Dover, Kent, CT16 1QR, United Kingdom
STUNTRACE LTD 52 Hamilton Road, Dover, Kent, CT17 0DA, United Kingdom
PORKIES ROLLS LTD 9 Napier Road, Dover, Kent, CT16 2HW, United Kingdom
DRT RAIL SERVICES LTD 9, Cinque Ports Arms, Clarence Place, Dover, Kent, CT17 9DQ, United Kingdom
GUIDE IN GRIEF C.I.C. 5 London Road, River, Dover, CT17 0SF, England
FLAUNTY’S LTD 8 Reading Road, Dover, Kent, CT17 9NA, United Kingdom
SANDRA'S CAFE & BAR LTD 1 The Droveway, St. Margarets Bay, Dover, CT15 6DH, England
FRITHTY MIX LTD 24 Frith Road, Dover, Kent, CT16 2PY, United Kingdom
ABCHIE LTD Unit 10, Holmestone Road, Dover, Kent, CT17 0UF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TOLHURST, Rebecca Sarah Secretary (Active) Astor College, Astor Avenue, Dover, Kent, England, CT17 0AS /
1 June 2012
/
BAACKE, Helen Katrina Director (Active) Astor College, Astor Avenue, Dover, Kent, CT17 0AS March 1970 /
18 March 2015
British /
England
Director Of Student And Parent Support
BILLING, Angela Director (Active) 4 Boston Close, Dover, Kent, England, CT16 2BP November 1970 /
15 May 2012
British /
United Kingdom
Housewife
BOXALL, Carol Anne Director (Active) 38 Eaves Road, Dover, Kent, England, CT17 9LX December 1959 /
20 April 2012
British /
England
District School Nurse
DONOVAN, Carol Director (Active) 11 Sandown Road, Deal, Kent, England, CT14 6PH November 1946 /
15 May 2012
British /
United Kingdom
Retired
HORNE, John William Director (Active) 12 Canada Road, Walmer, Deal, Kent, England, CT14 7DZ March 1958 /
29 September 2016
British /
Great Britain
Artist
MILLS, Una Director (Active) 30 30 Barton Road, Dover, Kent, United Kingdom, CT16 2ND July 1952 /
15 May 2012
British /
United Kingdom
Local Authority Officer
PAGET, Simon Paul Director (Active) Astor College, Astor Avenue, Dover, Kent, CT17 0AS April 1968 /
18 March 2015
British /
England
Assistant Principal
PEALL, John Albert Director (Active) 18 Archers Court Road, Whitfield Dover, Kent, England, CT16 3HP February 1949 /
20 April 2012
British /
England
Planning Officer
RUSSELL, Christopher John Director (Active) The Warren, Buckland Lane, Staple, Canterbury, Kent, England, CT3 1JY December 1946 /
20 April 2012
British /
England
Ceo
WILLIAMS, Barry James Director (Active) 15 Effingham Crescent, Dover, Kent, England, CT17 9RH March 1955 /
20 April 2012
British /
England
Independent Financial Advisor
ECCLES, Bruce Robert Director (Resigned) 87 Sandwich Road, Whitfield, Dover, Kent, England, CT16 3LU February 1942 /
15 May 2012
Candadian /
United Kingdom
Retired
HANNENT, Linda Christine Director (Resigned) 9 Grace Meadow, Whitfield, Dover, Kent, England, CT16 3HA February 1962 /
15 May 2012
British /
England
Office Manager
HOOD, James Director (Resigned) 1 St. Richards Walk, Dover, Kent, England, CT17 9HG April 1942 /
15 May 2012
Welsh /
United Kingdom
Retired
SNELLIN, Graham Director (Resigned) 43 Westbury Crescent, Dover, Kent, England, CT17 9QQ January 1955 /
15 May 2012
British /
United Kingdom
Housing Officer

Competitor

Search similar business entities

Post Town DOVER
Post Code CT17 0AS
SIC Code 85100 - Pre-primary education

Improve Information

Please provide details on THE DOVER FEDERATION FOR THE ARTS 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