THE HYTHE FESTIVAL COMPANY

134 High Street, Hythe, CT21 5LB, England
StatusACTIVE
Company No.02924791
Category
Incorporated03 May 1994
Age30 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

THE HYTHE FESTIVAL COMPANY is an active with number 02924791. It was incorporated 30 years, 1 month, 2 days ago, on 03 May 1994. The company address is 134 High Street, Hythe, CT21 5LB, England.



People

BRADLEY, Dennis

Director

Civil Servant

ACTIVE

Assigned on 10 Mar 2009

Current time on role 15 years, 2 months, 26 days

CHAPMAN, John Michael

Director

Retired

ACTIVE

Assigned on 23 Jul 2019

Current time on role 4 years, 10 months, 13 days

HUBBARD, John Bernard

Director

Retired

ACTIVE

Assigned on 23 Jul 2019

Current time on role 4 years, 10 months, 13 days

MACINTYRE, Stuart

Secretary

Retired

RESIGNED

Assigned on 10 Mar 2009

Resigned on 15 May 2013

Time on role 4 years, 2 months, 5 days

MAISEY, Hugh Maurice

Secretary

Company Secretary

RESIGNED

Assigned on 03 May 1994

Resigned on 15 Feb 2009

Time on role 14 years, 9 months, 12 days

WHYBROW, Terence Edward

Secretary

RESIGNED

Assigned on 15 May 2013

Resigned on 03 May 2020

Time on role 6 years, 11 months, 19 days

CO FORM (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 May 1994

Resigned on 04 May 1994

Time on role 1 day

CO FORM (SECRETARIES) LTD

Corporate-secretary

RESIGNED

Assigned on 03 May 1994

Resigned on 22 Jun 1995

Time on role 1 year, 1 month, 19 days

EGAN, Sarah Elizabeth

Director

Promotional Executive

RESIGNED

Assigned on 15 May 2013

Resigned on 13 Apr 2015

Time on role 1 year, 10 months, 29 days

HOLMAN, John Charles

Director

Retired

RESIGNED

Assigned on 14 Mar 1997

Resigned on 29 Nov 2004

Time on role 7 years, 8 months, 15 days

HUBBARD, John Bernard

Director

Retired

RESIGNED

Assigned on 15 May 2013

Resigned on 23 May 2018

Time on role 5 years, 8 days

KEESING, John

Director

Event Centre Manager

RESIGNED

Assigned on 23 May 2018

Resigned on 23 Jul 2019

Time on role 1 year, 2 months

MILLMAN, Herbert Charles

Director

Retired

RESIGNED

Assigned on 03 May 1994

Resigned on 28 Apr 1997

Time on role 2 years, 11 months, 25 days

MORAN, Joseph Knight

Director

Retired

RESIGNED

Assigned on 15 May 2013

Resigned on 23 May 2018

Time on role 5 years, 8 days

MORRISSEY, Charlotte

Director

Finance Director

RESIGNED

Assigned on 23 May 2018

Resigned on 23 Jul 2019

Time on role 1 year, 2 months

UMBERS, John Michael, Colonel

Director

None

RESIGNED

Assigned on 29 Nov 2004

Resigned on 15 May 2013

Time on role 8 years, 5 months, 16 days


Some Companies

GEMINICP LTD

INVICTUS ACCOUNTANCY 1 STABLE COURT BUSINESS CTR WATER LANE,PRESCOT,L35 1RD

Number:11457126
Status:ACTIVE
Category:Private Limited Company

JOHN LESTER PARTNERSHIP LIMITED

ELIZABETH HOUSE,LUTTERWORTH,LE17 4AY

Number:03266727
Status:ACTIVE
Category:Private Limited Company

KLORUS TC LP

23W 23 WOODVALE AVENUE,GLASGOW,G46 6RG

Number:SL027295
Status:ACTIVE
Category:Limited Partnership
Number:11705279
Status:ACTIVE
Category:Private Limited Company

NORTH EAST (ERDF) GROWTH FUND LIMITED PARTNERSHIP

4 ENTERPRISE HOUSE KINGSWAY,GATESHEAD,NE11 0SR

Number:LP017991
Status:ACTIVE
Category:Limited Partnership

SAMUEL SPRAKES HEALTH LIMITED

90 MOSS PITS LANE,LIVERPOOL,L15 6XF

Number:08157379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source