This company is commonly known as Boys And Maughan Solicitors Ltd.. The company was founded 19 years ago and was given the registration number 05492589. The firm's registered office is in KENT. You can find them at India House, Hawley Street, Margate, Kent, . This company's SIC code is 99999 - Dormant Company.
Name | : | BOYS AND MAUGHAN SOLICITORS LTD. |
---|---|---|
Company Number | : | 05492589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 30 June 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | India House, Hawley Street, Margate, Kent, CT9 1PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
India House, Hawley Street, Margate, Kent, CT9 1PZ | Secretary | 28 June 2018 | Active |
India House, Hawley Street, Margate, United Kingdom, CT9 1PZ | Director | 27 June 2005 | Active |
India House, Hawley Street, Margate, United Kingdom, CT9 1PZ | Director | 01 April 2012 | Active |
India House, Hawley Street, Margate, United Kingdom, CT9 1PZ | Director | 01 April 2012 | Active |
India House, Hawley Street, Margate, Kent, CT9 1PZ | Director | 27 July 2022 | Active |
27 Sowell Street, Broadstairs, CT10 2AU | Secretary | 27 June 2005 | Active |
India House, Hawley Street, Margate, CT9 1PZ | Director | 27 June 2005 | Active |
5 Mill Field, St Peters, Broadstairs, CT10 2UX | Director | 27 June 2005 | Active |
The Elms, Sandwich Road, Deal, England, CT14 0AT | Director | 27 June 2005 | Active |
27 Sowell Street, Broadstairs, CT10 2AU | Director | 27 June 2005 | Active |
Mr Richard John Durrant | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | India House, Hawley Street, Margate, United Kingdom, CT9 1PZ |
Nature of control | : |
|
Mr Jonathan Gomez Da Costa | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | India House, Hawley Street, Margate, United Kingdom, CT9 1PZ |
Nature of control | : |
|
Mr Andrew David James Baker | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | India House, Hawley Street, Kent, CT9 1PZ |
Nature of control | : |
|
Mr Peter John Rodd | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lingwood, 27 Sowell Street, Broadstairs, United Kingdom, CT10 2AU |
Nature of control | : |
|
Mr Robert Cecil Blackwall Moulsdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Elms, Sandwich Road, Deal, England, CT14 0AT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.