FARRIERS COURT AMENITY COMPANY LIMITED

Address:
Beak Kemmenoe, 1-3 Manor Road, Chatham, Kent, ME4 6AE, England

FARRIERS COURT AMENITY COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02367648. The registration start date is April 3, 1989. The current status is Active.

Company Overview

Company Number 02367648
Company Name FARRIERS COURT AMENITY COMPANY LIMITED
Registered Address Beak Kemmenoe
1-3 Manor Road
Chatham
Kent
ME4 6AE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-04-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-01
Returns Last Update 2016-04-03
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-04-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address BEAK KEMMENOE
1-3 MANOR ROAD
Post Town CHATHAM
County KENT
Post Code ME4 6AE
Country ENGLAND

Companies with the same location

Entity Name Office Address
OAK COTTAGE FRANCE LTD Beak Kemmenoe, 1-3 Manor Road, Chatham, ME4 6AG, United Kingdom

Companies with the same post code

Entity Name Office Address
INVESTOR COMICS LTD 1 - 3 Manor Rd, Chatham, Kent, ME4 6AE, England
EVERYDAYLIVES LIMITED 1/3 Manor Road, Chatham, Kent, ME4 6AE, England
BILBETTE LTD Beak Kemmenoe, 1-3, Manor Road, Chatham, ME4 6AE, England
INCSOL LIMITED 1-3 Manor Rd, Chatham, 1-3 Manor Road, Chatham, Kent, ME4 6AE, England
MASTERCRAFT PROPERTY SOLUTIONS LIMITED 1 - 3, Manor Road, Chatham, Kent, ME4 6AE
18 SEASIDE MANAGEMENT COMPANY LIMITED 1 - 3 Manor Road, Chatham, ME4 6AE, England
2M TRADE PARK MANAGEMENT LIMITED 1-3 Manor Road, Chatham, Kent, ME4 6AE
HIGHWALL ESTATES LIMITED 1-3 Manor Road, Chatham, Kent, ME4 6AE
BERKELEY LA ROCHE FINANCIAL CONSULTANTS LTD 1-3 Manor Road, Chatham, Kent, ME4 6AE
ASTONSTAR LIMITED 3 Manor Road, Chatham, Kent, Me4 6ae, ME4 6AE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOWES, Katie Secretary (Active) 17 Seymour Road, Rainham, Gillingham, Kent, England, ME8 8PY /
16 October 2014
/
BOWES, Richard Director (Active) 17 Seymour Road, Rainham, Gillingham, Kent, England, ME8 8PY March 1976 /
16 October 2014
British /
England
Director
GELDARD, Lucinda Caroline Anne Director (Active) 11 Seymour Road, Rainham, Gillingham, Kent, England, ME8 8PY December 1965 /
8 October 2003
British /
England
Journalist
KEOHANE, David Matthew Director (Active) 19 Seymour Road, Rainham, Gillingham, Kent, England, ME8 8PY September 1984 /
16 October 2014
British /
England
Surveyor
POWELL, Roger David Director (Active) 21 Seymour Road, Rainham, Gillingham, Kent, England, ME8 8PY November 1950 /
1 July 2000
British /
England
Writer
WILKINS, Susan Loraine Director (Active) 15 Seymour Road, Rainham, Gillingham, Kent, England, ME8 8PY August 1949 /
8 October 2003
British /
England
Medical Secretary
BALLARD, John Secretary (Resigned) C/O Ew Ballard Plc, Longley Road, Rainham, Kent /
/
RUSHBY, Stuart Malcolm Secretary (Resigned) Peasemore Barn, 19 Seymour Road Rainham, Gillingham, Kent, ME8 8PY /
17 February 1993
/
WILKINS, Susan Loraine Secretary (Resigned) 22 New Road, Chatham, Kent, England, ME4 4QR /
10 January 2008
/
WILKINSON, Lynda Elizabeth Secretary (Resigned) The Press, 17 Seymour Road, Rainham, Kent, ME8 8PY /
10 June 2003
/
BALLARD, John Director (Resigned) Ew Ballard Plc 24 Longley Road, Rainham, Gillingham, Kent, ME8 7RU June 1937 /
British /
Director
BALLARD, Roger Director (Resigned) Box Farm, Theale, Wedmore, Somerset, BS28 4SL March 1942 /
British /
Director
BOWES, Katie Director (Resigned) 22 New Road, Chatham, Kent, England, ME4 4QR September 1975 /
1 May 2009
British /
England
None
JONES, Garnet Director (Resigned) The Shires 9 Farriers Court, Seymour Road Rainham, Gillingham, Kent, ME8 8PY October 1960 /
17 February 1993
British /
Manager
JORDAN, Lorraine Angela Director (Resigned) The Bridles, 7 Seymour Road Rainham, Gillingham, Kent, ME8 8PY June 1970 /
17 February 1993
British /
Bank Clerk
OVERBURY, Elaine Director (Resigned) 3-5, London Road, Rainham, Kent, ME8 7RG August 1966 /
3 November 2005
British /
England
None
PLUMB, Nigel Ernest Director (Resigned) The Smith Farriers Court, Seymour Road, Rainham, Kent, ME8 8PY August 1952 /
17 February 1993
British /
Co Director
RUFFELL, Judith Mcbeth Director (Resigned) The Cowls Farriers Court, 15 Seymour Road, Rainham, Kent, ME8 8PY April 1950 /
17 February 1993
British /
School Teacher
RUSHBY, Stuart Malcolm Director (Resigned) Peasemore Barn, 19 Seymour Road Rainham, Gillingham, Kent, ME8 8PY October 1950 /
17 February 1993
English /
National Sales Manager
SMITH, Diane Margaret Director (Resigned) 3-5, London Road, Rainham, Kent, ME8 7RG May 1964 /
17 February 1993
British /
England
Housewife
WIGLEY, Jonathan Vaughan Director (Resigned) The Oast Farriers Court, 11 Seymour Road Rainham, Gillingham, Kent, ME8 8PY December 1950 /
17 February 1993
British /
Sports Marketing
WILKINS, William Director (Resigned) 15 Seymour Road, Rainham, Gillingham, Kent, ME8 8PY July 1959 /
1 July 2000
British /
Senior Vice President Banking
WILKINSON, Rosemary Janet Director (Resigned) 19 Seymour Road, Rainham, Gillingham, Kent, ME8 8PY July 1933 /
17 February 1993
British /
Housewife
WILLIAMS, Andrew Richard Director (Resigned) 21 Seymour Road, Rainham, Gillingham, Kent, ME8 8PY March 1962 /
17 February 1993
British /
Project Manager

Competitor

Search similar business entities

Post Town CHATHAM
Post Code ME4 6AE
SIC Code 98000 - Residents property management

Improve Information

Please provide details on FARRIERS COURT AMENITY COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches