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 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 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
134 MINNIS ROAD BIRCHINGTON |
Post Town | KENT |
Post Code | CT7 9QB |
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 |
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 |
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 |
Post Town | KENT |
Post Code | CT7 9QB |
SIC Code | 98000 - Residents property management |
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.