Visit Kent Limited CANTERBURY


Visit Kent started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04400592. The Visit Kent company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Canterbury at Franklin House. Postal code: CT1 2JB. Since 21st March 2008 Visit Kent Limited is no longer carrying the name Kent Tourism Alliance.

The firm has 9 directors, namely Stephen R., Jonathon S. and Adam B. and others. Of them, William F. has been with the company the longest, being appointed on 1 July 2007 and Stephen R. and Jonathon S. and Adam B. have been with the company for the least time - from 13 November 2023. At the moment 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.

Visit Kent Limited Address / Contact

Office Address Franklin House
Office Address2 10 Best Lane
Town Canterbury
Post code CT1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04400592
Date of Incorporation Thu, 21st Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 22 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Stephen R.

Position: Director

Appointed: 13 November 2023

Jonathon S.

Position: Director

Appointed: 13 November 2023

Adam B.

Position: Director

Appointed: 13 November 2023

Nadeem A.

Position: Director

Appointed: 05 April 2022

Richard M.

Position: Director

Appointed: 15 November 2021

James B.

Position: Director

Appointed: 03 July 2019

William B.

Position: Director

Appointed: 12 May 2016

John K.

Position: Director

Appointed: 08 April 2015

William F.

Position: Director

Appointed: 01 July 2007

Joanna R.

Position: Director

Appointed: 30 November 2020

Resigned: 27 February 2023

James M.

Position: Director

Appointed: 03 February 2020

Resigned: 26 July 2021

Deirdre W.

Position: Director

Appointed: 28 November 2018

Resigned: 08 November 2022

Theresia H.

Position: Director

Appointed: 28 November 2018

Resigned: 13 February 2019

Sarah C.

Position: Director

Appointed: 28 November 2018

Resigned: 16 October 2020

Michael D.

Position: Secretary

Appointed: 03 November 2016

Resigned: 03 May 2017

David H.

Position: Director

Appointed: 12 May 2016

Resigned: 15 May 2020

Jonathan N.

Position: Director

Appointed: 04 October 2015

Resigned: 31 March 2020

Robin C.

Position: Director

Appointed: 22 July 2015

Resigned: 25 February 2016

Richard H.

Position: Director

Appointed: 18 June 2015

Resigned: 13 November 2023

Andrew F.

Position: Secretary

Appointed: 22 May 2015

Resigned: 03 November 2016

David S.

Position: Director

Appointed: 08 April 2015

Resigned: 15 November 2021

Theresa B.

Position: Director

Appointed: 09 October 2014

Resigned: 25 February 2016

Barbara C.

Position: Director

Appointed: 23 January 2014

Resigned: 09 October 2014

Sarah W.

Position: Director

Appointed: 04 March 2013

Resigned: 28 November 2018

Mark D.

Position: Director

Appointed: 01 June 2012

Resigned: 05 November 2019

Peter C.

Position: Director

Appointed: 30 January 2012

Resigned: 01 April 2013

John B.

Position: Director

Appointed: 15 March 2011

Resigned: 25 February 2016

Robin C.

Position: Director

Appointed: 15 March 2011

Resigned: 12 June 2015

Theresa B.

Position: Director

Appointed: 16 July 2009

Resigned: 11 January 2013

Kevin L.

Position: Director

Appointed: 16 July 2009

Resigned: 30 March 2012

Michael B.

Position: Director

Appointed: 01 July 2009

Resigned: 02 February 2011

Juliana D.

Position: Director

Appointed: 29 January 2009

Resigned: 09 October 2014

Robin H.

Position: Director

Appointed: 29 January 2009

Resigned: 15 March 2011

Peter C.

Position: Director

Appointed: 08 May 2008

Resigned: 21 June 2009

Sandra M.

Position: Director

Appointed: 25 October 2007

Resigned: 28 December 2018

Brachers Company Services Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 30 April 2010

Louise D.

Position: Director

Appointed: 01 July 2007

Resigned: 29 January 2009

Sarah R.

Position: Director

Appointed: 01 July 2007

Resigned: 08 December 2008

Elizabeth C.

Position: Director

Appointed: 01 July 2007

Resigned: 25 October 2007

Amanda C.

Position: Director

Appointed: 01 March 2007

Resigned: 04 November 2015

Trevor G.

Position: Director

Appointed: 01 October 2006

Resigned: 29 January 2009

Nigel B.

Position: Director

Appointed: 01 October 2006

Resigned: 08 April 2015

Bruce W.

Position: Director

Appointed: 01 October 2006

Resigned: 25 October 2007

Theresia H.

Position: Director

Appointed: 01 October 2006

Resigned: 25 October 2007

Christine M.

Position: Director

Appointed: 01 October 2006

Resigned: 25 October 2007

Richard L.

Position: Director

Appointed: 01 October 2006

Resigned: 16 July 2009

Roger G.

Position: Director

Appointed: 01 October 2006

Resigned: 08 September 2008

David H.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2007

Andrew S.

Position: Secretary

Appointed: 31 March 2005

Resigned: 01 August 2007

Andrew M.

Position: Secretary

Appointed: 07 October 2004

Resigned: 31 March 2005

Josephine W.

Position: Director

Appointed: 01 March 2004

Resigned: 20 March 2006

Ross M.

Position: Secretary

Appointed: 12 December 2003

Resigned: 07 October 2004

Simon C.

Position: Director

Appointed: 01 September 2003

Resigned: 25 February 2011

Janet S.

Position: Director

Appointed: 24 February 2003

Resigned: 28 February 2007

David H.

Position: Director

Appointed: 01 February 2003

Resigned: 31 March 2005

Colin C.

Position: Director

Appointed: 29 January 2003

Resigned: 15 November 2021

Trevor B.

Position: Director

Appointed: 19 September 2002

Resigned: 04 March 2003

Brent P.

Position: Director

Appointed: 26 July 2002

Resigned: 16 February 2007

Nigel H.

Position: Director

Appointed: 20 May 2002

Resigned: 01 February 2003

Richard S.

Position: Director

Appointed: 20 May 2002

Resigned: 20 June 2002

Martin M.

Position: Director

Appointed: 15 May 2002

Resigned: 25 February 2016

Paul S.

Position: Director

Appointed: 14 May 2002

Resigned: 19 January 2004

John G.

Position: Director

Appointed: 03 April 2002

Resigned: 04 March 2003

Robert L.

Position: Director

Appointed: 03 April 2002

Resigned: 09 October 2003

Alexander K.

Position: Director

Appointed: 03 April 2002

Resigned: 20 March 2006

Olivier B.

Position: Director

Appointed: 03 April 2002

Resigned: 04 March 2003

Richard K.

Position: Director

Appointed: 03 April 2002

Resigned: 20 March 2006

William D.

Position: Director

Appointed: 03 April 2002

Resigned: 01 March 2005

Brachers Nominee Limited

Position: Corporate Director

Appointed: 21 March 2002

Resigned: 03 April 2002

Brachers Company Services Limited

Position: Corporate Secretary

Appointed: 21 March 2002

Resigned: 12 December 2003

Company previous names

Kent Tourism Alliance March 21, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 18th, December 2023
Free Download (18 pages)

Company search