HUNSTANTON & DISTRICT CIVIC SOCIETY is a business entity registered at Companies House, UK, with entity identifier is 12679442. The registration start date is June 18, 2020. The current status is Active.
Company Number | 12679442 |
Company Name | HUNSTANTON & DISTRICT CIVIC SOCIETY |
Registered Address |
Heritage Centre Northgate Hunstanton Norfolk PE36 6BB United Kingdom |
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 | 2020-06-18 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2022-06-30 |
Accounts Last Update | 2020-09-30 |
Returns Due Date | 2021-07-16 |
Confirmation Statement Due Date | 2021-07-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
85590 | Other education n.e.c. |
Address |
HERITAGE CENTRE NORTHGATE |
Post Town | HUNSTANTON |
County | NORFOLK |
Post Code | PE36 6BB |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ELITE SOLID SURFACES LLP | Elite Solid Surfaces, 2-4, Northgate Precinct, Hunstanton, Norfolk, PE36 6EA, United Kingdom |
CLOUD 9 LUXURY TRAVEL LIMITED | 3 Clarence Road, Hunstanton, PE36 6EG, England |
BRADLEYNBARRCARPENTRY LTD | Flat 7, 1 Downs Road, Hunstanton, PE36 5HX, England |
GREEN PEPPER ECO HOMES LTD | 67 Victoria Avenue, Hunstanton, Norfolk, PE36 6BY, United Kingdom |
ADVAL LTD | 20 Kings Lynn Road, Hunstanton, Norfolk, PE36 5HP, England |
R.L.CHILVERS ELECTRICAL LTD | 11b York Avenue, Hunstanton, PE36 6BU, England |
SCOLT HEAD PARKS LIMITED | 30 Kings Lynn Road, Hunstanton, PE36 5HT, England |
MOTH THEATRE PRODUCTIONS LIMITED | 13 The Green, Hunstanton, PE36 5AH, England |
THORNHAM HARBOUR OYSTERS LIMITED | Staithe House Staithe Lane, Thornham, Hunstanton, PE36 6NL, England |
NORFOLK DECORATORS LTD | 8 Smugglers Close, Old Hunstanton, Hunstanton, PE36 6JU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KENT, Sheila Mary | Secretary (Active) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | / 18 June 2020 |
/ |
|
ARMSTRONG, Anthony Richard | Director (Active) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | May 1944 / 18 June 2020 |
British / United Kingdom |
Retired |
BLUNDEN, Margaret | Director (Active) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | March 1946 / 18 June 2020 |
British / United Kingdom |
Retired |
BOSWORTH, Amanda | Director (Active) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | November 1953 / 18 June 2020 |
British / United Kingdom |
Retired |
CLARK, Robert | Director (Active) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | March 1949 / 18 June 2020 |
British / United Kingdom |
Retired |
KENT, Sheila Mary | Director (Active) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | July 1947 / 18 June 2020 |
British / United Kingdom |
Retired |
KENT, Stephen Charles | Director (Active) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | February 1948 / 18 June 2020 |
British / United Kingdom |
Retired |
MURRAY, Andrew | Director (Active) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | November 1942 / 18 June 2020 |
British / United Kingdom |
Retired |
ASHWORTH, Geraldine Terry | Director (Resigned) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | August 1940 / 18 June 2020 |
British / United Kingdom |
Retired |
BRIDGER, John | Director (Resigned) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | September 1945 / 18 June 2020 |
British / United Kingdom |
Retired |
SIMMONS, Jeremy, Dr | Director (Resigned) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | May 1956 / 18 June 2020 |
British / United Kingdom |
Retired |
SMITH, Michael Henry | Director (Resigned) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | April 1947 / 18 June 2020 |
British / United Kingdom |
Retired |
STEVENS, Mary Ann | Director (Resigned) | Heritage Centre, Northgate, Hunstanton, Norfolk, United Kingdom, PE36 6BB | January 1946 / 18 June 2020 |
British / United Kingdom |
Retired |
Post Town | HUNSTANTON |
Post Code | PE36 6BB |
SIC Code | 85590 - Other education n.e.c. |
Please provide details on HUNSTANTON & DISTRICT CIVIC SOCIETY 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.