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 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 |
SIC Code | Industry |
---|---|
85100 | Pre-primary education |
85200 | Primary education |
85310 | General secondary education |
85320 | Technical and vocational secondary education |
Address |
DFAMAT TRUST OFFICE ASTOR AVENUE |
Post Town | DOVER |
County | KENT |
Post Code | CT17 0AS |
Country | ENGLAND |
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 |
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 |
Post Town | DOVER |
Post Code | CT17 0AS |
SIC Code | 85100 - Pre-primary education |
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.