AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC

Address:
1 Lake House, Lower Road, Northfleet, Gravesend, DA11 9SN, England

AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC is a business entity registered at Companies House, UK, with entity identifier is 12360999. The registration start date is December 12, 2019. The current status is Active.

Company Overview

Company Number 12360999
Company Name AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC
Registered Address 1 Lake House, Lower Road
Northfleet
Gravesend
DA11 9SN
England
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2019-12-12
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-12
Returns Due Date 2021-01-09
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
78200 Temporary employment agency activities
82990 Other business support service activities n.e.c.
85520 Cultural education
85600 Educational support services

Office Location

Address 1 LAKE HOUSE, LOWER ROAD
NORTHFLEET
Post Town GRAVESEND
Post Code DA11 9SN
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CASTLEMOORE SUPPORT CIC Lake House Lower Road, Northfleet, Gravesend, DA11 9SN, England
EMDDETAILING LTD Unit A2 Lower Road, Northfleet Industrial Estate, Northfleet, Kent, DA11 9SN, United Kingdom
OTTER ME LTD Unit 5 Northfleet Industrial Estate, Lower Road, Northfleet, Kent, DA11 9SN, England
NORTH KENT PRESTIGE GROUP LIMITED Unit 2a Northfleet Industrial Estate, Lower Road, Gravesend, DA11 9SN, England
CASTLEMOORE CONSULTANTS LIMITED 1 Lower Road, Northfleet, Gravesend, DA11 9SN, England
GPB METAL POLISHING LTD Unit Q5 Northfleet Industrial Estate, Lower Road, Northfleet, Kent, DA11 9SN, United Kingdom
LUC VENTURES LIMITED Unit 5 Lower Road, Northfleet, Gravesend, Kent, DA11 9SN, United Kingdom
KEYS 4 CARS LTD Q1 Northfleet Industrial Lower Road, Northfleet, Gravesend, DA11 9SN, United Kingdom
CASTLEMOORE LIMITED 1a Lake House Lower Road, Northfleet, Gravesend, Kent, DA11 9SN, England
LONDON BIFOLD (HOLDINGS) LIMITED Unit R3, Lower Road, Northfleet Industrial Estate, Northfleet, DA11 9SN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADEOLA, Joseph Gabriel Director (Active) 1 Lake House, Lower Road, Northfleet, Gravesend, England, DA11 9SN March 1964 /
1 December 2020
British /
England
Company Director
ADEOLA, Adewale Director (Resigned) 1 Lake House, Lower Road, Northfleet, Gravesend, England, DA11 9SN March 1964 /
10 January 2020
British /
England
Company Director
ADEOLA, Joseph Gabriel Director (Resigned) 139 Milton Road, Swanscombe, England, DA10 0LS March 1964 /
12 December 2019
British /
England
Company Director
SANUSI, Tunde Wasiu Director (Resigned) Innovation Centre, 13 Innovation Centre, Maidstone Road, Chatham, Kent, United Kingdom, ME5 9FD January 1965 /
1 March 2020
British /
England
Company Director

Competitor

Search similar business entities

Post Town GRAVESEND
Post Code DA11 9SN
SIC Code 78200 - Temporary employment agency activities

Improve Information

Please provide details on AFRICAN INNOVATION AND DEVELOPMENT CENTRE CIC 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