134 MINNIS ROAD BIRCHINGTON KENT RESIDENTS ASSOCIATION LIMITED

Address:
134 Minnis Road, Birchington, Kent, CT7 9QB

134 MINNIS ROAD BIRCHINGTON KENT RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03829272. The registration start date is August 20, 1999. The current status is Active.

Company Overview

Company Number 03829272
Company Name 134 MINNIS ROAD BIRCHINGTON KENT RESIDENTS ASSOCIATION LIMITED
Registered Address 134 Minnis Road
Birchington
Kent
CT7 9QB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-08-20
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-09-17
Returns Last Update 2015-08-20
Confirmation Statement Due Date 2021-05-10
Confirmation Statement Last Update 2020-04-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 134 MINNIS ROAD
BIRCHINGTON
Post Town KENT
Post Code CT7 9QB

Companies with the same post code

Entity Name Office Address
GOLDEN ERA GYM LTD Flat 3, 134 Minnis Road, Birchington, CT7 9QB, England
HAZEL COURT RESIDENTS ASSOCIATION LIMITED Flat 2 Hazel Court, 126 Minnis Road, Birchington, Kent, CT7 9QB
132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED Flat 4 132 Minnis Road Birchington Kent, Flat 4, 132 Minnis Road, Birchington, Kent, CT7 9QB, United Kingdom
EASY STREET FLAT MANAGEMENT LIMITED Flat 3, 140 Minnis Road, Birchington Thanet, Kent, CT7 9QB
POCKET TRAINER LTD Flat 3, 134 Minnis Road, Birchington, CT7 9QB, England

Companies with the same post town

Entity Name Office Address
KAZI ENTERPRISES LTD 273 Main Road, Sidcup, Kent, DA14 6QL, England
VITIMALT LTD 66 Farm Avenue, Swanley, Kent, BR8 7JA, England
MKAD LTD 33 Melville Road, Maidstone, Kent, ME15 7UY, England
AGNEASH TRADING LIMITED 43 Welling High Street, Welling, Kent, DA16 1TU, United Kingdom
MAZDA LOGISTICS UK LTD Victory Way Crossways Business Park, Dartford, Kent, DA2 6DT, United Kingdom
DESSERT FACTORY TAKEAWAY LIMITED 91 St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom
BEAUTYFUEL LIMITED Unit A, Alpha House Peacock Street, Gravesend, Kent, Kent, DA12 1DW, United Kingdom
DCJS PROPERTY LIMITED Isha House 8 Wrotham Road, Gravesend, Kent, DA11 0PA, England
FOREX TC LIMITED A4g LLP Kingslodge, West Kingsdown, Kent, TN15 6AR, United Kingdom
GOSECURE PROPERTIES LTD 167 Crofton Road, Kent, BR6 8JB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FINN, Lesley Dorothy Secretary (Active) Flat 2, 134 Minnis Road, Birchington, Kent, CT7 9QB /
15 June 2002
/
FINN, Lesley Dorothy Director (Active) Flat 2, 134 Minnis Road, Birchington, Kent, CT7 9QB April 1964 /
15 June 2002
British /
Great Britain
University Administrator
FINN, Niall Director (Active) Flat 2, 134 Minnis Road, Birchington, Kent, CT7 9QB December 1953 /
15 June 2002
Irish /
Great Britain
Fine Art Print Maker
HARRIS, Nicola Jane Director (Active) Flat 3, 134 Minnis Road, Birchington, Kent, CT7 9QB January 1970 /
15 June 2002
British /
Great Britain
Accounts Assistant
KEYS, Karen Louise Secretary (Resigned) Flat 2, 134 Minnis Road, Birchington, Kent, CT7 9QB /
20 August 1999
/
FRANCIS, Michael Anthony Director (Resigned) Flat 1, 134 Minnis Road, Birchington, Kent, CT7 9QB January 1963 /
20 August 1999
British /
Bus Driver
KEYS, Karen Louise Director (Resigned) Flat 2, 134 Minnis Road, Birchington, Kent, CT7 9QB March 1971 /
20 August 1999
British /
Consultant
LOWLES, Richard Geoffrey Director (Resigned) Flat 3, 134 Minnis Road, Birchington, Kent, CT7 9QB April 1969 /
15 June 2002
British /
Courier
MARCHANT, Louise Director (Resigned) Flat 4, 134 Minnis Road, Birchington, Kent, CT7 9QB July 1975 /
31 July 2002
British /
Great Britain
Accounts Assistant
MORRIS, Andrew Philip Director (Resigned) Flat 1, 134 Minnis Road, Birchington, Kent, CT7 9QB June 1982 /
18 June 2001
British /
Special Needs Teacher
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
20 August 1999
British /
United Kingdom
WILKINSON, Gemma Clare Director (Resigned) Flat 1, 134 Minnis Road, Birchington, Kent, CT7 9QB June 1982 /
18 June 2001
British /
Veterinary Nurse

Competitor

Search similar business entities

Post Town KENT
Post Code CT7 9QB
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 134 MINNIS ROAD BIRCHINGTON KENT RESIDENTS ASSOCIATION 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