This company is commonly known as 143 Cheriton Road Limited. The company was founded 20 years ago and was given the registration number 05200485. The firm's registered office is in FOLKESTONE. You can find them at Flat 1, 143 Cheriton Road, Folkestone, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 143 CHERITON ROAD LIMITED |
---|---|---|
Company Number | : | 05200485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 143 Cheriton Road, Folkestone, Kent, England, CT19 5HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 143, Cheriton Road, Folkestone, England, CT19 5HE | Director | 01 October 2021 | Active |
PO BOX 6337, Weltevreden Park, Roodeport 1709, South Africa, | Director | 12 July 2020 | Active |
Flat 1, 143 Cheriton Road, Folkestone, England, CT19 5HE | Director | 08 May 2018 | Active |
Richmond House, Cliff Road, Hythe, CT21 5XJ | Secretary | 09 August 2004 | Active |
Rosemere, 151 Canterbury Road, Hawkinge, CT18 7AX | Secretary | 19 August 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 August 2004 | Active |
Flat 2 143 Cheriton Road, Folkestone, CT19 5HE | Director | 19 August 2005 | Active |
Flat 1 143 Cheriton Road, Folkestone, CT19 5HE | Director | 19 August 2005 | Active |
Flat 2, 143 Cheriton Road, Folkestone, CT19 5HE | Director | 22 November 2005 | Active |
Flat 1 143, Cheriton Road, Folkestone, England, CT19 5HE | Director | 09 August 2010 | Active |
Richmond House, Cliff Road, Hythe, CT21 5XJ | Director | 09 August 2004 | Active |
Hogs Green, Sandling Road, Sandling, Folkestone, CT21 4HG | Director | 09 August 2004 | Active |
Flat 3, Cheriton Road, Folkestone, England, CT19 5HE | Director | 29 November 2015 | Active |
Rosemere. 151, Canterbury Road, Hawkinge, Folkestone, CT18 7AX | Director | 19 August 2005 | Active |
Flat 1, 143 Cheriton Road, Folkestone, England, CT19 5HE | Director | 21 November 2014 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 09 August 2004 | Active |
Mr Reuben Paul Searle | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 143 Cheriton Road, Folkestone, England, CT19 5HE |
Nature of control | : |
|
Miss Laura Caroline Stockley | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 143 Cheriton Road, Folkestone, England, CT19 5HE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.