22 UPPER GROSVENOR ROAD LIMITED

Address:
20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 20A HAMILTON HOUSE, AMHERST ROAD
TUNBRIDGE WELLS
Post Town KENT
Post Code TN4 9LQ

Companies with the same post code

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

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
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

Competitor

Search similar business entities

Post Town KENT
Post Code TN4 9LQ
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches