This company is commonly known as 16 West Parade Freehold Limited. The company was founded 8 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
Same Postcode
Copyright © 2025. All rights reserved.