This company is commonly known as Cupbond Limited. The company was founded 45 years ago and was given the registration number 01448559. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | CUPBOND LIMITED |
---|---|---|
Company Number | : | 01448559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 New Dover Road, Canterbury, Kent, England, CT1 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville Farm House, 6 Granville Farm Mews, Thanet Road, Ramsgate, England, CT11 8EU | Secretary | 01 January 1998 | Active |
6 Stanmore Court, Canterbury, CT1 3DS | Director | 14 March 1995 | Active |
Granville Farm House, 6 Granville Farm Mews, Thanet Road, Ramsgate, England, CT11 8EU | Director | 14 March 1995 | Active |
43, Brook Way, Romsey, England, SO51 7JZ | Director | 14 March 1995 | Active |
3 Hengist Road, Birchington, CT7 9QP | Secretary | 01 October 1994 | Active |
Ground Floor Farm House, 6 Granville Farm Mews, Thanet Road, Ramsgate, CT11 8EU | Secretary | 14 March 1995 | Active |
7 Warre Avenue, Ramsgate, CT11 0HD | Secretary | - | Active |
7 Warre Avenue, Ramsgate, CT11 0HD | Secretary | 01 December 1996 | Active |
7 Warre Avenue, Ramsgate, CT11 0HD | Secretary | 01 October 1994 | Active |
3 Hengist Road, Birchington, CT7 9QP | Director | 01 October 1994 | Active |
7 Warre Avenue, Ramsgate, CT11 0HD | Director | 01 January 2004 | Active |
7 Warre Avenue, Ramsgate, CT11 0HD | Director | - | Active |
7 Warre Avenue, Ramsgate, CT11 0HD | Director | 01 October 1994 | Active |
7 Warre Avenue, Ramsgate, CT11 0HD | Director | - | Active |
Caroline Julie Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Stanmore Court, Canterbury, England, CT1 3DS |
Nature of control | : |
|
Christopher John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Farm House, 6 Granville Farm Mews, Ramsgate, England, CT11 8EU |
Nature of control | : |
|
Clive Jonathan Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Brook Way, Romsey, England, SO51 7JZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.