PATTENMAKERS EVENTS LIMITED

Sebastopol Maidstone Road Sebastopol Maidstone Road, Tonbridge, TN12 6SQ, Kent, England
StatusACTIVE
Company No.04339701
CategoryPrivate Limited Company
Incorporated13 Dec 2001
Age22 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

PATTENMAKERS EVENTS LIMITED is an active private limited company with number 04339701. It was incorporated 22 years, 5 months, 2 days ago, on 13 December 2001. The company address is Sebastopol Maidstone Road Sebastopol Maidstone Road, Tonbridge, TN12 6SQ, Kent, England.



People

BOTTOMLEY, Keith David Forbes

Director

Common Councilman

ACTIVE

Assigned on 10 Mar 2022

Current time on role 2 years, 2 months, 5 days

MILLER, David Edward

Director

Retired

ACTIVE

Assigned on 20 Oct 2023

Current time on role 6 months, 26 days

TYRRELL, Patrick John, Commodore

Director

Retired Naval Officer

ACTIVE

Assigned on 08 Oct 2020

Current time on role 3 years, 7 months, 7 days

WILSON, Jane

Director

Management Consultant

ACTIVE

Assigned on 13 Mar 2024

Current time on role 2 months, 2 days

EDWARDS, Robert Jack Henderson

Secretary

RESIGNED

Assigned on 13 Sep 2006

Resigned on 15 Mar 2012

Time on role 5 years, 6 months, 2 days

ETHERIDGE, Stephen

Secretary

RESIGNED

Assigned on 01 May 2020

Resigned on 15 Mar 2023

Time on role 2 years, 10 months, 14 days

GOODMAN, Simon James

Secretary

RESIGNED

Assigned on 18 Mar 2015

Resigned on 01 May 2020

Time on role 5 years, 1 month, 13 days

MURFIN, Robert William

Secretary

Clerk

RESIGNED

Assigned on 31 Dec 2001

Resigned on 13 Sep 2006

Time on role 4 years, 8 months, 13 days

STONE, Christopher William

Secretary

RESIGNED

Assigned on 15 Mar 2012

Resigned on 18 Mar 2015

Time on role 3 years, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 2001

Resigned on 13 Dec 2001

Time on role

ANDREWS, Nicholas Charles George

Director

Company Director

RESIGNED

Assigned on 07 Mar 2013

Resigned on 16 Mar 2017

Time on role 4 years, 9 days

AUTY, Helen Rees

Director

Retired

RESIGNED

Assigned on 22 Mar 2007

Resigned on 24 Mar 2011

Time on role 4 years, 2 days

BEST, David Peter, Dr

Director

Civil Servant

RESIGNED

Assigned on 16 Mar 2017

Resigned on 10 Mar 2022

Time on role 4 years, 11 months, 25 days

BRYANT-PEARSON, Jennifer Anne

Director

Company Director

RESIGNED

Assigned on 08 Mar 2018

Resigned on 20 Oct 2023

Time on role 5 years, 7 months, 12 days

FINCHAM, Michael Peter

Director

Director

RESIGNED

Assigned on 13 Dec 2001

Resigned on 10 Jan 2006

Time on role 4 years, 28 days

GOODMAN, Simon James

Director

Company Director

RESIGNED

Assigned on 24 Mar 2011

Resigned on 18 Mar 2015

Time on role 3 years, 11 months, 25 days

HAYWARD, Christopher Michael

Director

Company Director

RESIGNED

Assigned on 15 Mar 2012

Resigned on 08 Mar 2016

Time on role 3 years, 11 months, 24 days

KEMSLEY, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 13 Mar 2014

Resigned on 08 Mar 2018

Time on role 3 years, 11 months, 26 days

KOTTLER, Richard Alan

Director

Retired

RESIGNED

Assigned on 08 Mar 2016

Resigned on 14 Mar 2019

Time on role 3 years, 6 days

LAMB, Stuart Howard

Director

Company Director

RESIGNED

Assigned on 16 Mar 2008

Resigned on 15 Mar 2012

Time on role 3 years, 11 months, 30 days

LEIJTEN, Sarah Alexandra

Director

Head Of Careers And He

RESIGNED

Assigned on 14 Mar 2019

Resigned on 13 Mar 2024

Time on role 4 years, 11 months, 30 days

LINSTEAD, Nigel John

Director

Retired

RESIGNED

Assigned on 13 Dec 2001

Resigned on 10 Jan 2006

Time on role 4 years, 28 days

NEWELL, Donald

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Dec 2001

Resigned on 10 Jan 2006

Time on role 4 years, 28 days

PAGE, Richard Lewis

Director

None

RESIGNED

Assigned on 16 Mar 2010

Resigned on 13 Mar 2014

Time on role 3 years, 11 months, 28 days

RIDER, Barry Alexander Kenneth, Professor

Director

Lawyer

RESIGNED

Assigned on 10 Jan 2006

Resigned on 19 Mar 2009

Time on role 3 years, 2 months, 9 days

SAUNDERSON, Philip Richard

Director

Retired

RESIGNED

Assigned on 10 Jan 2006

Resigned on 16 Mar 2008

Time on role 2 years, 2 months, 6 days

SEWELL-RUTTER, Colin Peter

Director

Corporate Adviser

RESIGNED

Assigned on 18 Mar 2015

Resigned on 09 Oct 2015

Time on role 6 months, 22 days

STEEL, Anne Heather, Dame

Director

Retired Judge

RESIGNED

Assigned on 13 Dec 2001

Resigned on 10 Jan 2006

Time on role 4 years, 28 days

STONE, Christopher William

Director

Independent Financial Adviser

RESIGNED

Assigned on 10 Jan 2006

Resigned on 22 Mar 2007

Time on role 1 year, 2 months, 12 days

TIMPSON, William John Anthony

Director

Company Director

RESIGNED

Assigned on 19 Mar 2009

Resigned on 07 Mar 2013

Time on role 3 years, 11 months, 19 days

WATSON-GANDY, James Alastair Christian Campbell

Director

I T Consultant

RESIGNED

Assigned on 08 Mar 2016

Resigned on 08 Oct 2020

Time on role 4 years, 7 months

WATTS, Timothy Eatough

Director

Solicitor

RESIGNED

Assigned on 10 Jan 2006

Resigned on 16 Mar 2010

Time on role 4 years, 2 months, 6 days

BEDFORD NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Dec 2001

Resigned on 13 Dec 2001

Time on role

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 2001

Resigned on 13 Dec 2001

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 2001

Resigned on 13 Dec 2001

Time on role


Some Companies

BATINI TRAVERSO CONSULTING LIMITED

NEW LONDON HOUSE,LONDON,EC3R 7AD

Number:08863694
Status:ACTIVE
Category:Private Limited Company

DKL DOMESTICS LIMITED

C/O VICTOR STEWART,SARISBURY GREEN,SO31 7EH

Number:04730152
Status:ACTIVE
Category:Private Limited Company

DPBP LTD

38 ROWLEY STREET,WALSALL,WS1 2AX

Number:07692657
Status:ACTIVE
Category:Private Limited Company

NORFOLK DANGEROUS GOODS TRAINING AND CONSULTANCY LTD

180 CHELSWORTH ROAD,FELIXSTOWE,IP11 2UJ

Number:07565243
Status:ACTIVE
Category:Private Limited Company

OMEGADRYWALL LTD

60 BENNETTS CASTLE LANE,DAGENHAM,RM8 3XT

Number:10739906
Status:ACTIVE
Category:Private Limited Company

S GIBSON SOLUTIONS LIMITED

SHELFORD HOUSE FARM,NUNEATON,CV11 6RD

Number:06926685
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