MICKLEBURGH APARTMENTS (HERNE BAY) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02458553. The registration start date is January 11, 1990. The current status is Active.
Company Number | 02458553 |
Company Name | MICKLEBURGH APARTMENTS (HERNE BAY) LIMITED |
Registered Address |
Flat 2 54 Canterbury Road Herne Bay Kent CT6 5DF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-01-11 |
Account Ref Day | 9 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-09 |
Accounts Last Update | 2020-03-09 |
Returns Due Date | 2017-03-03 |
Returns Last Update | 2016-02-03 |
Confirmation Statement Due Date | 2021-03-17 |
Confirmation Statement Last Update | 2020-02-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
FLAT 2 54 CANTERBURY ROAD |
Post Town | HERNE BAY |
County | KENT |
Post Code | CT6 5DF |
Entity Name | Office Address |
---|---|
BEST CLEANING & CONSTRUCTION LIMITED | Flat 2, 22 Oakdale Road, Herne Bay, CT6 6AH, England |
HERNE BAY FISH TAKE AWAY LTD | Flat 2, 68a Canterbury Road, Herne Bay, CT6 5SB, United Kingdom |
J W SURFACING KENT LTD | Flat 2, 22 Oakdale Road, Herne Bay, CT6 6AH, England |
DAMN FINE CHERRY PIE LTD | Flat 2, 19-21 Canterbury Road, Herne Bay, Kent, CT6 5DQ, United Kingdom |
GARTH RAIL LIMITED | Flat 2, 131 Reculver Road, Herne Bay, CT6 6PD, England |
EDIBLE PIXELS LIMITED | Flat 2, 19-21 Canterbury Road, Herne Bay, CT6 5DQ, United Kingdom |
INTELLECTUAL ELECTRICAL LIMITED | Flat 2, 10 Oakdale Road, Herne Bay, Kent, CT6 6AH, England |
Entity Name | Office Address |
---|---|
UC CONNECT LIMITED | 56 Canterbury Road, Herne Bay, CT6 5DF, England |
AB CREATIONS LIMITED | 44 Canterbury Road, Canterbury Road, Herne Bay, CT6 5DF, England |
MASTER HOUSE 8 LIMITED | 56 Canterbury Road, Herne Bay, Kent, CT6 5DF, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HANNINGTON, Denise Linda | Secretary (Active) | Flat 4, 54 Canterbury Road, Herne Bay, Kent, United Kingdom, CT6 5DF | / 26 June 2014 |
/ |
|
BUSKELL, Joan | Director (Active) | Flat 2 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | April 1948 / 1 December 2000 |
British / England |
Healthcare Assistant |
HANNINGTON, Denise Linda | Director (Active) | Flat 4, 54 Canterbury Road, Herne Bay, Kent, United Kingdom, CT6 5DF | February 1954 / 9 February 2006 |
British / United Kingdom |
Pa |
JACKSON, David | Director (Active) | Flat 1 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | July 1964 / 17 January 2005 |
British / England |
Green Grocer |
STEVENS, Janet Rosemary | Director (Active) | Flat 2, 54 Canterbury Road, Herne Bay, Kent, England, CT6 5DF | September 1955 / 20 August 2014 |
British / England |
Retired |
BUSKELL, Joan | Secretary (Resigned) | Flat 2 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | / 31 January 2006 |
/ |
|
CAMPBELL, Helen Elizabeth | Secretary (Resigned) | Flat 4, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | / 25 January 1999 |
/ |
|
RIDLEY, Louise Claire | Secretary (Resigned) | Flat 4, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | / |
/ |
|
CAMPBELL, Helen Elizabeth | Director (Resigned) | Flat 4, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | June 1978 / 25 January 1999 |
British / |
Teacher |
CAMPBELL, Nicholas David | Director (Resigned) | Flat 4, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | July 1977 / 25 January 1999 |
British / |
Mortgage Advisor |
JACKSON, Lynn Caroline | Director (Resigned) | 10 Selbey Close, Herne Bay, Kent, CT6 6UN | December 1962 / 1 July 1999 |
British / |
Housewife |
MURRAY, Douglas Edward John | Director (Resigned) | Flat 3, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | August 1917 / |
British / |
Retired |
NEAME, Margaret Alice | Director (Resigned) | Flat 1, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | March 1907 / |
British / |
Retired |
PILCHER, Grant Malcolm | Director (Resigned) | Flat 3, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | April 1957 / 26 January 2004 |
British / England |
Window Cleaner |
RIDLEY, Louise Claire | Director (Resigned) | Flat 4, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | October 1971 / |
British / |
Accounts Clerk |
RIDLEY, Stephen Charles | Director (Resigned) | Flat 4, 54 Canterbury Road, Herne Bay, Kent, CT6 5DF | September 1966 / |
British / |
Assistant Warehouse Manager |
Post Town | HERNE BAY |
Post Code | CT6 5DF |
SIC Code | 98000 - Residents property management |
Please provide details on MICKLEBURGH APARTMENTS (HERNE BAY) 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.