Gazen Salts Nature Reserve SANDWICH


Founded in 2006, Gazen Salts Nature Reserve, classified under reg no. 05916737 is an active company. Currently registered at Guildhall CT13 9AH, Sandwich the company has been in the business for eighteen years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2022.

The company has 9 directors, namely Susan I., John S. and Lynne R. and others. Of them, Michael B. has been with the company the longest, being appointed on 28 June 2019 and Susan I. has been with the company for the least time - from 26 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gazen Salts Nature Reserve Address / Contact

Office Address Guildhall
Office Address2 Cattle Market
Town Sandwich
Post code CT13 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05916737
Date of Incorporation Fri, 25th Aug 2006
Industry Other amusement and recreation activities n.e.c.
Industry Sports and recreation education
End of financial Year 5th April
Company age 18 years old
Account next due date Fri, 5th Jan 2024 (104 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Susan I.

Position: Director

Appointed: 26 October 2023

John S.

Position: Director

Appointed: 27 September 2023

Lynne R.

Position: Director

Appointed: 27 September 2023

Mark M.

Position: Director

Appointed: 27 September 2023

Jill G.

Position: Director

Appointed: 27 September 2023

Vanessa D.

Position: Director

Appointed: 27 September 2023

Dean M.

Position: Director

Appointed: 27 September 2023

Malcolm H.

Position: Director

Appointed: 19 May 2022

Michael B.

Position: Director

Appointed: 28 June 2019

Nicholas G.

Position: Director

Appointed: 27 September 2023

Resigned: 19 January 2024

Sarah L.

Position: Director

Appointed: 20 May 2022

Resigned: 27 September 2023

Colin W.

Position: Director

Appointed: 22 October 2020

Resigned: 21 February 2024

Paul G.

Position: Director

Appointed: 22 October 2020

Resigned: 20 May 2022

Carolynne O.

Position: Director

Appointed: 28 June 2018

Resigned: 20 May 2022

Jacqueline D.

Position: Secretary

Appointed: 28 June 2018

Resigned: 05 May 2023

Daniel F.

Position: Director

Appointed: 02 January 2018

Resigned: 22 February 2024

Richard D.

Position: Director

Appointed: 30 August 2016

Resigned: 26 August 2017

David W.

Position: Director

Appointed: 30 August 2016

Resigned: 28 June 2018

Jeffrey F.

Position: Director

Appointed: 01 August 2016

Resigned: 27 September 2020

Karen P.

Position: Secretary

Appointed: 01 September 2013

Resigned: 28 June 2018

Iain B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 June 2014

Tobias C.

Position: Director

Appointed: 13 April 2011

Resigned: 05 July 2023

Peter F.

Position: Director

Appointed: 01 February 2011

Resigned: 15 February 2024

Jacqueline D.

Position: Director

Appointed: 12 August 2009

Resigned: 01 May 2023

Melanie K.

Position: Secretary

Appointed: 31 March 2009

Resigned: 06 April 2013

Jannene S.

Position: Secretary

Appointed: 26 March 2008

Resigned: 28 June 2018

Suzanna F.

Position: Secretary

Appointed: 26 March 2008

Resigned: 12 March 2009

Michael P.

Position: Director

Appointed: 21 May 2007

Resigned: 10 October 2008

Michael W.

Position: Director

Appointed: 06 December 2006

Resigned: 26 March 2014

Simon L.

Position: Director

Appointed: 06 December 2006

Resigned: 03 September 2013

Melanie K.

Position: Secretary

Appointed: 25 August 2006

Resigned: 18 January 2008

Brian S.

Position: Director

Appointed: 25 August 2006

Resigned: 22 October 2020

Richard B.

Position: Director

Appointed: 25 August 2006

Resigned: 24 February 2010

Michael B.

Position: Director

Appointed: 25 August 2006

Resigned: 18 January 2010

Peter D.

Position: Director

Appointed: 25 August 2006

Resigned: 01 October 2018

Minette S.

Position: Director

Appointed: 25 August 2006

Resigned: 21 May 2007

Bernard B.

Position: Director

Appointed: 25 August 2006

Resigned: 02 February 2019

Maris T.

Position: Director

Appointed: 25 August 2006

Resigned: 04 October 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New registered office address 57 57 st. Georges Road Sandwich CT13 9LE. Change occurred on January 17, 2024. Company's previous address: Guildhall Cattle Market Sandwich Kent CT13 9AH.
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements