FORT AMHERST EVENTS & WEDDINGS LIMITED

Fort Amherst Fort Amherst, Chatham, ME4 4UB, Kent
StatusACTIVE
Company No.08026349
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

FORT AMHERST EVENTS & WEDDINGS LIMITED is an active private limited company with number 08026349. It was incorporated 12 years, 2 months, 8 days ago, on 11 April 2012. The company address is Fort Amherst Fort Amherst, Chatham, ME4 4UB, Kent.



People

FOWLER, William Joseph

Director

Events Consultant

ACTIVE

Assigned on 17 Sep 2019

Current time on role 4 years, 9 months, 2 days

GULVIN, Edmund Ernest

Director

Tree Surgeon

ACTIVE

Assigned on 23 Oct 2012

Current time on role 11 years, 7 months, 27 days

MOORMAN, David

Director

Company Director

ACTIVE

Assigned on 26 Jun 2013

Current time on role 10 years, 11 months, 23 days

ROGERS, Kyle Aaron

Director

Lawyer

ACTIVE

Assigned on 17 Sep 2019

Current time on role 4 years, 9 months, 2 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

DAVIS, Colin

Director

Fire Officer

RESIGNED

Assigned on 23 Oct 2012

Resigned on 18 Jun 2013

Time on role 7 months, 26 days

GULVIN, Keith Robert

Director

Council Officer

RESIGNED

Assigned on 26 Jun 2012

Resigned on 26 Jun 2013

Time on role 1 year

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 07 Oct 2021

Time on role 3 years, 9 months, 19 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

Director

RESIGNED

Assigned on 11 Apr 2012

Resigned on 08 Feb 2017

Time on role 4 years, 9 months, 27 days

SNOWDON, Lesley Julie

Director

Retired

RESIGNED

Assigned on 26 Jun 2013

Resigned on 31 Dec 2017

Time on role 4 years, 6 months, 5 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

CAREER LOCUMS LIMITED

4TH FLOOR, CAMOMILE COURT,LONDON,EC3A 7LL

Number:09226674
Status:ACTIVE
Category:Private Limited Company

CHIYODA INTERNATIONAL LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:01497674
Status:ACTIVE
Category:Private Limited Company

IBIS CARE LIMITED

GWERNAFFEL FARM,KNIGHTON,LD7 1SE

Number:08045923
Status:ACTIVE
Category:Private Limited Company

J.H. BOURDON-SMITH LIMITED

39A WELBECK STREET,,W1G 8DH

Number:00589971
Status:ACTIVE
Category:Private Limited Company

STIRLING PROCESS TECHNOLOGY LIMITED

10 PITTENGULLIES BRAE,PETERCULTER,AB14 0QS

Number:SC169336
Status:ACTIVE
Category:Private Limited Company

TECRAIL UK LTD

TALBOT GREEN BUSINESS CENTRE HEOL Y TWYN,PONTYCLUN,CF72 9FG

Number:11394510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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