East Peckham Village Hall TONBRIDGE


Founded in 1998, East Peckham Village Hall, classified under reg no. 03650458 is an active company. Currently registered at 80 Pound Road TN12 5BJ, Tonbridge the company has been in the business for twenty seven years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 7 directors in the the firm, namely Esmond W., Nicholas W. and Edward P. and others. In addition one secretary - Charles C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Peckham Village Hall Address / Contact

Office Address 80 Pound Road
Office Address2 East Peckham
Town Tonbridge
Post code TN12 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650458
Date of Incorporation Thu, 15th Oct 1998
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (344 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Esmond W.

Position: Director

Appointed: 20 July 2024

Nicholas W.

Position: Director

Appointed: 01 November 2023

Charles C.

Position: Secretary

Appointed: 08 February 2023

Edward P.

Position: Director

Appointed: 14 December 2022

John B.

Position: Director

Appointed: 14 December 2022

Charles C.

Position: Director

Appointed: 07 December 2021

Tracey B.

Position: Director

Appointed: 14 November 2017

Timothy R.

Position: Director

Appointed: 13 November 2017

Anthony H.

Position: Director

Appointed: 06 September 2021

Resigned: 30 March 2022

Michael B.

Position: Director

Appointed: 09 October 2018

Resigned: 04 June 2021

David D.

Position: Director

Appointed: 09 October 2018

Resigned: 10 July 2020

Douglas P.

Position: Director

Appointed: 14 August 2014

Resigned: 03 April 2020

David K.

Position: Secretary

Appointed: 11 June 2008

Resigned: 08 February 2023

Pauline F.

Position: Director

Appointed: 25 May 2005

Resigned: 05 September 2017

David K.

Position: Director

Appointed: 03 March 2004

Resigned: 08 February 2023

Christopher H.

Position: Director

Appointed: 26 February 2002

Resigned: 04 March 2022

Roger W.

Position: Director

Appointed: 08 February 2000

Resigned: 22 March 2021

Alison L.

Position: Director

Appointed: 15 October 1998

Resigned: 31 October 2001

Roy L.

Position: Director

Appointed: 15 October 1998

Resigned: 31 October 2001

Robin W.

Position: Director

Appointed: 15 October 1998

Resigned: 20 April 2024

Anthony S.

Position: Director

Appointed: 15 October 1998

Resigned: 31 December 2018

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 15 October 1998

Peter C.

Position: Secretary

Appointed: 15 October 1998

Resigned: 11 June 2008

Peter C.

Position: Director

Appointed: 15 October 1998

Resigned: 31 December 2022

City Road Registrars Limited

Position: Corporate Director

Appointed: 15 October 1998

Resigned: 15 October 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 15 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 15 October 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 31st, July 2024
Free Download (10 pages)

Company search