LINKSFIELD MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04064565. The registration start date is September 4, 2000. The current status is Active.
Company Number | 04064565 |
Company Name | LINKSFIELD MANAGEMENT COMPANY LIMITED |
Registered Address |
202 Linksfield Road 202 Linksfield Road Westgate-on-sea Westgate-on-sea Kent CT8 8HL United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-09-04 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-10-02 |
Returns Last Update | 2015-09-04 |
Confirmation Statement Due Date | 2021-04-27 |
Confirmation Statement Last Update | 2020-04-13 |
Information Source | source link |
SIC Code | Industry |
---|---|
81100 | Combined facilities support activities |
Address |
202 LINKSFIELD ROAD 202 LINKSFIELD ROAD WESTGATE-ON-SEA |
Post Town | WESTGATE-ON-SEA |
County | KENT |
Post Code | CT8 8HL |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
SCOPE4LEARNING LTD. | 166 Linksfield Road, Westgate-on-sea, CT8 8HL, England |
WORLD TREE MUSIC LIMITED | 166 Linksfield Road, Westgate-on-sea, CT8 8HL, England |
Entity Name | Office Address |
---|---|
MILLER ACCOUNTING LIMITED | 33 Minster Road, Westgate-on-sea, CT8 8BP, England |
KENT MARBLE BATHROOMS LTD | 25 Victoria Avenue, Westgate-on-sea, CT8 8BJ, England |
COACH SEM LTD | Flat 7 Domneva Heights, 19 Cuthbert Road, Westgate-on-sea, CT8 8FD, England |
STEPHEN PENDRY ASSOCIATES LTD | 14 Elm Grove, Westgate-on-sea, CT8 8LB, England |
FRESH PREP LTD | 30 Westbury Road, Westgate-on-sea, CT8 8QX, England |
EAGLES ENGINEERING LIMITED LIMITED | 19 College Square, Westgate-on-sea, CT8 8BW, England |
LUKE WEBSTER SOLUTIONS LTD | 17 Linden Road, Westgate-on-sea, Kent, CT8 8BY, United Kingdom |
ADVANCED PERFORMANCE GEAR LTD | 48 College Square, Westgate-on-sea, CT8 8BW, England |
SR ENTERTAINMENT SERVICES LTD | 125 Canterbury Rd, Westgate-on-sea, CT8 8NL, United Kingdom |
M AND M PERSONAL ASSISTANTS LTD | 34 St. Benets Road, Westgate-on-sea, Kent, CT8 8DZ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PACKER, Denise | Secretary (Active) | 56 Station Road, Westgate-On-Sea, Kent, England, CT8 8QY | / 18 November 2013 |
/ |
|
HENSON, Anna-Marie | Director (Active) | 56 Station Road, Westgate On Sea, Kent, CT8 8QY | July 1989 / 8 September 2015 |
British / England |
Service Advisor |
PACKER, Denise Christine | Director (Active) | 202 Linksfield Road, Westgate-On-Sea, Kent, England, CT8 8HL | December 1965 / 26 October 2013 |
British / England |
Gardener |
O'TOOLE, Michael | Secretary (Resigned) | 15 Fitzmary Avenue, Margate, Kent, CT9 5EL | / 25 June 2009 |
/ |
|
RACKLEY, Benjamin Leonard | Secretary (Resigned) | 27 Abbey Court, Westgate On Sea, Kent, CT8 8HN | / 18 June 2002 |
/ |
|
R H L SECRETARIES LIMITED | Secretary (Resigned) | Rydon House Station Road, Forest Row, East Sussex, RH18 5DW | / 4 September 2000 |
/ |
|
ADAMS, Christopher John | Director (Resigned) | 23 Abbey Court, Westgate On Sea, Kent, CT8 8HN | July 1973 / 24 January 2005 |
British / |
Baker |
ANDERS, Karen Lynne | Director (Resigned) | 26 Abbey Court, Westgate On Sea, Kent, England, CT8 8HN | June 1953 / 13 September 2012 |
English / England |
None |
BLANCHETTE, Terence Stewart | Director (Resigned) | 19 Abbey Court, Westgate On Sea, Kent, CT8 8HN | April 1961 / 18 June 2002 |
British / |
Unemployed Analytical Chemist |
CASSIDY, Ian | Director (Resigned) | 7 Abbey Court, Westgate-On-Sea, Kent, England, CT8 8HN | August 1983 / 26 October 2013 |
British / England |
Telecommunications |
HARP, Jodie Rebecca | Director (Resigned) | 6 Abbey Court, Westgate-On-Sea, Kent, England, CT8 8HN | August 1972 / 26 October 2013 |
British / England |
Undertaker |
LUDLOW, John Robert | Director (Resigned) | 14 Abbey Court, Westgate On Sea, Kent, CT8 8HN | January 1949 / 18 June 2002 |
British / United Kingdom |
Bank Official |
RACKLEY, Benjamin Leonard | Director (Resigned) | 27 Abbey Court, Westgate On Sea, Kent, CT8 8HN | January 1979 / 25 June 2009 |
British / United Kingdom |
Customs Officer |
ROBINSON, Sophie Denise | Director (Resigned) | 28 Abbey Court, Linksfield Road, Westgate On Sea, Kent, CT8 8HN | February 1966 / 18 June 2002 |
British / |
National Account Manager |
STALLWOOD, Louise Margaret | Director (Resigned) | 22 Abbey Court, Westgate On Sea, Kent, CT8 8HN | February 1978 / 18 June 2002 |
British / |
Secretary |
WHITE, Kim | Director (Resigned) | 24 Abbey Court, Westgate On Sea, Kent, CT8 8HN | October 1967 / 18 June 2002 |
British American / |
Housewife |
WILSON, Brian | Director (Resigned) | 1 Smugglers Way, Birchington, Kent, England, CT7 9HP | April 1953 / 26 October 2013 |
British / England |
Builder |
R H L DIRECTORS LIMITED | Director (Resigned) | Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW | / 4 September 2000 |
/ |
Post Town | WESTGATE-ON-SEA |
Post Code | CT8 8HL |
SIC Code | 81100 - Combined facilities support activities |
Please provide details on LINKSFIELD MANAGEMENT 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.