FORT AMHERST CAFE LIMITED

Fort Amherst Fort Amherst, Chatham, ME4 4UB, Kent
StatusDISSOLVED
Company No.07563191
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 11 days

SUMMARY

FORT AMHERST CAFE LIMITED is an dissolved private limited company with number 07563191. It was incorporated 13 years, 2 months, 9 days ago, on 14 March 2011 and it was dissolved 2 years, 1 month, 11 days ago, on 12 April 2022. The company address is Fort Amherst Fort Amherst, Chatham, ME4 4UB, Kent.



People

GULVIN, Edmund Ernest

Director

Tree Surgeon

ACTIVE

Assigned on 23 Oct 2012

Current time on role 11 years, 7 months

MOORMAN, David

Director

Company Director

ACTIVE

Assigned on 26 Jun 2013

Current time on role 10 years, 10 months, 27 days

ROBINS, Peter William

Secretary

RESIGNED

Assigned on 23 Oct 2012

Resigned on 05 Aug 2014

Time on role 1 year, 9 months, 13 days

ROBINS, Peter

Secretary

RESIGNED

Assigned on 14 Mar 2011

Resigned on 18 Sep 2012

Time on role 1 year, 6 months, 4 days

DAVIS, Colin

Director

Fire Officer

RESIGNED

Assigned on 23 Oct 2012

Resigned on 18 Jun 2013

Time on role 7 months, 26 days

EVANS, Robert John

Director

Management Consultant

RESIGNED

Assigned on 07 Jan 2014

Resigned on 28 May 2014

Time on role 4 months, 21 days

GULVIN, Keith Robert

Director

Director

RESIGNED

Assigned on 14 Mar 2011

Resigned on 26 Jun 2013

Time on role 2 years, 3 months, 12 days

HILL, Matthew Adrian

Director

Chief Executive

RESIGNED

Assigned on 17 Jul 2012

Resigned on 22 Oct 2012

Time on role 3 months, 5 days

MACKNESS, Andrew

Director

Councillor

RESIGNED

Assigned on 26 Jun 2012

Resigned on 22 Oct 2012

Time on role 3 months, 26 days

MORGAN, Barry Patrick

Director

Printer

RESIGNED

Assigned on 23 Oct 2012

Resigned on 18 Jun 2013

Time on role 7 months, 26 days

QUINTON, Stephen Charles

Director

Project Manager

RESIGNED

Assigned on 19 Dec 2017

Resigned on 06 Oct 2021

Time on role 3 years, 9 months, 18 days

ROBINSON, Glenn Clifford

Director

Carpet Fitter

RESIGNED

Assigned on 23 Oct 2012

Resigned on 26 Jun 2013

Time on role 8 months, 3 days

ROGERS, Martin Keith Barrie

Director

Retired

RESIGNED

Assigned on 26 Jun 2012

Resigned on 05 Feb 2017

Time on role 4 years, 7 months, 9 days

SNOWDON, Lesley Julie

Director

Retired

RESIGNED

Assigned on 08 Feb 2017

Resigned on 31 Dec 2017

Time on role 10 months, 23 days

SNOWDON, Lesley Julie

Director

Retired

RESIGNED

Assigned on 26 Jun 2013

Resigned on 19 Aug 2013

Time on role 1 month, 23 days

UPTON, Deborah Josephine

Director

Director

RESIGNED

Assigned on 17 Jul 2012

Resigned on 22 Oct 2012

Time on role 3 months, 5 days

WOOD, Karyn Anne

Director

Historian

RESIGNED

Assigned on 23 Oct 2012

Resigned on 16 Apr 2013

Time on role 5 months, 24 days


Some Companies

BUCKRAM CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10421471
Status:ACTIVE
Category:Private Limited Company

CP CONDICO (EAST ANGLIA) LTD

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:11736592
Status:ACTIVE
Category:Private Limited Company

HYKEM LIMITED

25 RUNSHAW AVE,WIGAN,WN6 9JP

Number:01127632
Status:LIQUIDATION
Category:Private Limited Company

K&A OCCASIONS LTD

36 BEECH ROAD,DONCASTER,DN6 8HT

Number:11562362
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUSICARAMA LTD

ROSS ACCOUNTANCY,HEATHFIELD,TN21 8HU

Number:09490035
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM RACQUETS & HEALTHTRACK LIMITED

THE HANGAR MOSQUITO WAY,HATFIELD,AL10 9AX

Number:03085673
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