22 UPPER GROSVENOR ROAD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05103106. The registration start date is April 15, 2004. The current status is Active.
Company Number | 05103106 |
Company Name | 22 UPPER GROSVENOR ROAD LIMITED |
Registered Address |
20a Hamilton House, Amherst Road Tunbridge Wells Kent TN4 9LQ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-04-15 |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-31 |
Accounts Last Update | 2020-04-30 |
Returns Due Date | 2017-05-13 |
Returns Last Update | 2016-04-15 |
Confirmation Statement Due Date | 2021-04-29 |
Confirmation Statement Last Update | 2020-04-15 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
20A HAMILTON HOUSE, AMHERST ROAD TUNBRIDGE WELLS |
Post Town | KENT |
Post Code | TN4 9LQ |
Entity Name | Office Address |
---|---|
POLYMENSA LTD | 22 Hamilton House, Amherst Road, Tunbridge Wells, TN4 9LQ, England |
YANA'S CAKES LLP | 8 Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ |
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 |
---|---|---|---|---|---|
WOOD, Geoffrey | Secretary (Active) | 20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ | / 15 April 2004 |
/ |
|
BRUNEAU, Caroline Michelle Claude | Director (Active) | 110 Dene Road, Dene Road, Headington, Oxford, England, OX3 7EG | January 1970 / 12 August 2013 |
French / England |
Key Account Manager |
GAAL, Jozsef | Director (Active) | Flat 5, 22 Upper Grosvenor Road, Tunbridge Wells, Kent, United Kingdom, TN1 2EP | October 1982 / 18 January 2008 |
Hungarian / United Kingdom |
Cleaner |
HOWARTH, Carole-Jean Joanna | Director (Active) | Flat 4, 22 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP | May 1957 / 15 April 2004 |
British / United Kingdom |
Ambulance Care Assistant |
LILLIOTT, Benjamin Edwardlestertimothygeorge | Director (Active) | Flat 3,22, Upper Grosvenor Road, Tunbridge Wells, Kent, United Kingdom, TN1 2EP | October 1982 / 8 November 2007 |
British / United Kingdom |
Clinical Assistant |
WICKRAMASURIYA, Hemal Ediri | Director (Active) | 142 Carpenters Lane, Hadlow, Tonbridge, Kent, United Kingdom, TN11 0EX | November 1952 / 15 April 2004 |
British / England |
General Manager |
WOOD, Geoffrey | Director (Active) | 20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ | May 1945 / 15 April 2004 |
British / United Kingdom |
Self Employed |
COURTNAGE, Claire Louise | Director (Resigned) | Maple Barn, Buckham Hill, Uckfield, East Sussex, TN22 5XZ | April 1984 / 15 April 2004 |
British / |
Secretary |
KENNEDY, Karen Anne | Director (Resigned) | Flat 5, 22 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP | February 1957 / 15 April 2004 |
British / |
Self-Employed |
PATTERSON-FALKNER, Michelle Carmen | Director (Resigned) | 20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ | June 1983 / 7 June 2012 |
British / Australia |
Events Manager |
REEVE, Malcolm | Director (Resigned) | 99 St James' Road, Tunbridge Wells, Kent, United Kingdom, TN1 2HH | January 1956 / 29 April 2009 |
British / United Kingdom |
Self Employed Window Cleaner |
SANTER, Mary Elaine Theresa | Director (Resigned) | Flat 2, 22 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP | July 1932 / 15 April 2004 |
British / |
Retired |
SHAW, Tracy Ann | Director (Resigned) | Flat 3, 22 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP | August 1967 / 15 April 2004 |
British / |
Student Nurse |
Post Town | KENT |
Post Code | TN4 9LQ |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on 22 UPPER GROSVENOR ROAD 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.