This company is commonly known as Claremont House Walmer Limited. The company was founded 20 years ago and was given the registration number 05295196. The firm's registered office is in DEAL. You can find them at Flat 3, Claremont House 8 Walmer Castle Road, Walmer, Deal, . This company's SIC code is 99999 - Dormant Company.
Name | : | CLAREMONT HOUSE WALMER LIMITED |
---|---|---|
Company Number | : | 05295196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2004 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, Claremont House 8 Walmer Castle Road, Walmer, Deal, England, CT14 7NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, Claremont House,, 8 Walmer Castle Road,, Walmer, Deal, England, CT14 7NG | Secretary | 17 March 2021 | Active |
37, Meadow Road, Berkhamsted, England, HP4 1EB | Director | 17 March 2021 | Active |
Flat 2, Claremont House, 8 Walmer Castle Road, Walmer, Deal, England, CT14 7NG | Director | 17 March 2021 | Active |
1, Clarence Park Mews, St. Albans, England, AL1 4FL | Director | 20 September 2021 | Active |
Flat 1 8 Walmer Castle Road, Walmer, Deal, CT14 7NG | Secretary | 24 November 2004 | Active |
Flat 1, 8 Walmer Castle Road, Walmer, Deal, CT14 7NG | Director | 24 November 2004 | Active |
Flat 3, 8 Walmer Castle Road, Walmer, Deal, CT14 7NG | Director | 24 November 2004 | Active |
Mr John Robert White | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Clarence Park Mews, St. Albans, England, AL1 4FL |
Nature of control | : |
|
Miss Paige Lindsay | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Claremont House, 8 Walmer Castle Road, Deal, England, CT14 7NG |
Nature of control | : |
|
Mrs Emily Louisa Mary Stone | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Claremont House,, 8 Walmer Castle Road, Deal, England, CT14 7NG |
Nature of control | : |
|
Mr Jonathan Paul Elliot | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Gisburn Road, Gisburn Road, London, England, N8 7BS |
Nature of control | : |
|
Mr David Henry Brooks | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Meadow Road, Berkhamsted, England, HP4 1EB |
Nature of control | : |
|
Mrs Wendy Joy Ohlsson | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Flat 3, Claremont House, 8 Walmer Castle Road, Deal, England, CT14 7NG |
Nature of control | : |
|
Mr Ronald Janko | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Claremont House, 8 Walmer Castle Road, Deal, England, CT14 7NG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.