This company is commonly known as 16 West Parade Freehold Limited. The company was founded 7 years ago and was given the registration number 10639686. The firm's registered office is in HYTHE. You can find them at Upper Maisonette, 16 West Parade, Hythe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 16 WEST PARADE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 10639686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2017 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Maisonette, 16 West Parade, Hythe, England, CT21 6BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Mytton Oak Road, Shrewsbury, England, SY3 8UA | Secretary | 10 May 2018 | Active |
74, College Road, Maidstone, England, ME15 6SL | Director | 10 May 2018 | Active |
Upper Maisonette, 16 West Parade, Hythe, England, CT21 6BX | Director | 10 May 2018 | Active |
Long Barn, Bonnington Court, Bonnington, Ashford, England, TN25 7BA | Director | 10 May 2018 | Active |
Rainbow House, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Corporate Secretary | 25 February 2017 | Active |
Peelers, Church Road, Smeeth, England, TN25 6SA | Director | 25 February 2017 | Active |
Rainbow House, Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Director | 25 February 2017 | Active |
Rainbow House, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Corporate Director | 25 February 2017 | Active |
Mr Christopher Nicolas Narbeth | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, College Road, Maidstone, England, ME15 6SL |
Nature of control | : |
|
Ms Olivia Hope Rossall | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Maisonette, 16 West Parade, Hythe, England, CT21 6BX |
Nature of control | : |
|
Ms Karen Elizabeth Stone | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Long Barn, Bonnington Court, Ashford, England, TN25 7BA |
Nature of control | : |
|
Roger Charles Smith | ||
Notified on | : | 25 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peelers, Church Road, Smeeth, United Kingdom, TN25 6SA |
Nature of control | : |
|
Gavin John Quick | ||
Notified on | : | 25 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peelers, Church Road, Smeeth, United Kingdom, TN25 6SA |
Nature of control | : |
|
William John Quick | ||
Notified on | : | 25 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peelers, Church Road, Smeeth, United Kingdom, TN25 6SA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.