HUNSTANTON & DISTRICT CIVIC SOCIETY

Address:
Heritage Centre, Northgate, Hunstanton, Norfolk, PE36 6BB, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address HERITAGE CENTRE
NORTHGATE
Post Town HUNSTANTON
County NORFOLK
Post Code PE36 6BB
Country UNITED KINGDOM

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town HUNSTANTON
Post Code PE36 6BB
SIC Code 85590 - Other education n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches