This company is commonly known as East Kent Spatial Development Company. The company was founded 22 years ago and was given the registration number 04410176. The firm's registered office is in WHITSTABLE. You can find them at Clover House John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | EAST KENT SPATIAL DEVELOPMENT COMPANY |
---|---|---|
Company Number | : | 04410176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clover House John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, England, CT5 3QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clover House, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, England, CT5 3QZ | Secretary | 05 May 2010 | Active |
Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ | Director | 16 August 2023 | Active |
Franklin House, 19 Best Lane, Canterbury, England, CT1 2JB | Director | 20 July 2023 | Active |
Thanet District Council, Cecil Street, Margate, England, CT9 1XZ | Director | 21 September 2023 | Active |
Estates Building, Parkwood Road, Canterbury, England, CT2 7NN | Director | 20 February 2024 | Active |
Civic Centre, Castle Hill Avenue, Folkestone, England, CT20 2QY | Director | 20 July 2023 | Active |
Dover District Council, White Cliffs Business Park, Whitfield, Dover, England, CT16 3PJ | Director | 28 July 2023 | Active |
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY | Secretary | 05 April 2002 | Active |
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY | Secretary | 05 April 2002 | Active |
16, Ashburnham Road, Ramsgate, England, CT11 0BJ | Director | 03 December 2019 | Active |
104 Billingshurst Road, Broadbridge Heath, Horsham, RH12 3LP | Director | 23 April 2002 | Active |
5 Dairy Lane, Hambleden, Henley On Thames, RG9 3AS | Director | 01 August 2006 | Active |
95 College Road, Deal, CT14 6BU | Director | 05 April 2002 | Active |
Research And Innovation Services, University Of Kent, Canterbury, England, CT2 7NX | Director | 13 October 2022 | Active |
Clover House, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, England, CT5 3QZ | Director | 07 September 2011 | Active |
Dover District Council, White Cliffs Business Park, Whitfield, Dover, England, CT16 3PJ | Director | 12 November 2019 | Active |
Thanet District Council, P O Box 9, Cecil Street, Margate, Uk, CT9 1XZ | Director | 01 August 2011 | Active |
Civic Centre, Castle Hill Avenue, Folkestone, CT20 2QY | Director | 12 December 2014 | Active |
Sherborne Ingleden Park Road, Tenterden, TN30 6NS | Director | 23 April 2002 | Active |
Haguelands Farm, Burmarsh, Romney Marsh, England, TN29 0JR | Director | 05 January 2012 | Active |
Canterbury, City Council, Military Road, Canterbury, United Kingdom, CT1 1YW | Director | 21 July 2015 | Active |
35, Coresbrook Way, Knaphill, Woking, GU21 2TR | Director | 05 April 2002 | Active |
Estates Department University Of Kent, Parkwood Road, Canterbury, United Kingdom, CT2 7NN | Director | 18 July 2014 | Active |
76, St Marys Grove, Seasalter, Whitstable, United Kingdom, CT5 4AB | Director | 10 May 2012 | Active |
Flat 4, 10 St Andrews Road, Surbiton, KT6 4DT | Director | 23 April 2002 | Active |
Kent House, Station Road, Ashford, TN23 1PP | Director | 13 April 2010 | Active |
Ryddenwood Cottage Elmbridge Road, Cranleigh, GU6 8JX | Director | 23 April 2002 | Active |
University Of Kent, The Registry, Canterbuy, CT2 7NZ | Director | 07 September 2011 | Active |
19, St. Peters Street, Canterbury, England, CT1 2BQ | Director | 16 September 2022 | Active |
Lychgate, The Terrace, Canterbury, CT2 7AJ | Director | 01 December 2005 | Active |
Canterbury City Council, Military Road, Canterbury, Uk, CT1 1YW | Director | 27 April 2011 | Active |
97 Elliot Rise, Grange Park Hedge End, Southampton, SO30 2RW | Director | 23 April 2002 | Active |
Treetops, East Hill Road, Sevenoaks, TN15 6YB | Director | 05 September 2006 | Active |
Thanet District Council, Cecil Street, Margate, Uk, CT9 1XZ | Director | 08 March 2013 | Active |
The Observatory, Brunel, Chatham Maritime, Chatham, ME4 4NT | Director | 01 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.