This company is commonly known as East Kent Itec Ltd.. The company was founded 40 years ago and was given the registration number 01764048. The firm's registered office is in KENT. You can find them at 99 Victoria Road, Margate, Kent, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | EAST KENT ITEC LTD. |
---|---|---|
Company Number | : | 01764048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1983 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Victoria Road, Margate, Kent, CT9 1RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Secretary | 24 September 2014 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 10 March 2010 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 12 April 2012 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 23 July 2010 | Active |
Thornthwaite North Foreland Avenue, Broadstairs, CT10 3QR | Secretary | - | Active |
23 Lyndhurst Road, River, Dover, CT17 0NF | Secretary | 25 September 1992 | Active |
99 Victoria Road, Margate, Kent, CT9 1RD | Secretary | 05 September 2007 | Active |
24 Greenacre Drive, Walmer, Deal, CT14 7UQ | Director | - | Active |
25 Prices Avenue, Cliftonville, Margate, CT9 2NT | Director | - | Active |
North Leigh, Stelling Minnis, Canterbury, CT4 6BX | Director | - | Active |
4 Brassey Avenue, Broadstairs, CT10 2DS | Director | - | Active |
12 Merlin Avenue, Larkfield, Aylesford, ME20 6LD | Director | 28 May 1993 | Active |
Manor Cottage, Manor Road St Nicholas At Wade, Birchington, CT7 0PB | Director | 26 May 2004 | Active |
19 Brenchley Avenue, Singlewell, Gravesend, DA11 7RG | Director | 26 May 1994 | Active |
3, Lyndhurst Road, Broadstairs, United Kingdom, CT10 1DD | Director | 06 June 2007 | Active |
7 Rosetower Court, Broadstairs, CT10 3BG | Director | - | Active |
Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ | Director | 26 May 2004 | Active |
The Gable House, High Street, Ketton, Stamford, PE9 3TA | Director | - | Active |
41 Rochester Avenue, Canterbury, CT1 3YE | Director | - | Active |
Anne Court, Church Lane, Barham, CT4 6PB | Director | 26 May 1994 | Active |
Chilton Farmhouse Chilton Lane, Ramsgate, CT11 0LQ | Director | 05 December 1997 | Active |
33 Ada Road, Wincheap, Canterbury, CT1 3TS | Director | - | Active |
The Beeches, Front Street, Topcliffe, YO7 3RJ | Director | 27 February 2002 | Active |
Sheridans North Foreland, Cliff Road, Broadstairs, CT10 3QZ | Director | - | Active |
26 Grange Road, Broadstairs, CT10 3ER | Director | - | Active |
Tudor Lodge Second Avenue, Kingsgate, Broadstairs, CT10 | Director | - | Active |
Hillside House, Ellens Road Greater Mongeham, Deal, CT14 9JL | Director | 25 May 2001 | Active |
2 Waldron Road, Broadstairs, CT10 1TB | Director | - | Active |
Delf Stream House, The Butts, Sandwich, CT13 9HQ | Director | 25 May 2001 | Active |
8 Edge End Road, Broadstairs, CT10 2AH | Director | 26 May 2004 | Active |
1 Victoria Road, St Peters, Broadstairs, CT10 2UQ | Director | 28 May 1993 | Active |
Tonford Manor, Harbledown, Canterbury, CT2 9BH | Director | - | Active |
Thornthwaite North Foreland Avenue, Broadstairs, CT10 3QR | Director | 19 February 2003 | Active |
73 London Road, Ramsgate, CT11 0DJ | Director | 25 May 2001 | Active |
26 Winterstoke Crescent, Ramsgate, CT11 8AH | Director | - | Active |
Mr Nicholas John Dynes | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Montague Place, Quayside, Chatham, ME4 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.