This company is commonly known as Ethelbert Terrace Limited. The company was founded 5 years ago and was given the registration number 12303756. The firm's registered office is in BROADSTAIRS. You can find them at The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ETHELBERT TERRACE LIMITED |
---|---|---|
Company Number | : | 12303756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2019 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England, CT10 1JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Northdown Road, Cliftonville, England, CT9 2PA | Secretary | 18 January 2022 | Active |
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA | Director | 07 November 2019 | Active |
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA | Director | 07 November 2019 | Active |
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA | Director | 05 October 2021 | Active |
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA | Director | 07 November 2019 | Active |
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA | Director | 07 November 2019 | Active |
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX | Director | 07 November 2019 | Active |
Mr James Kirkland | ||
Notified on | : | 05 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 177, Northdown Road, Margate, England, CT9 2PA |
Nature of control | : |
|
Mr Richard Aaron Beckley | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Pierremont Park, Broadstairs, England, CT10 1JX |
Nature of control | : |
|
Mr Brian Ronald Thomas | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 177, Northdown Road, Margate, England, CT9 2PA |
Nature of control | : |
|
Mrs Linda Jane Thomas | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 177, Northdown Road, Margate, England, CT9 2PA |
Nature of control | : |
|
Mr James Alan Collett | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 177, Northdown Road, Margate, England, CT9 2PA |
Nature of control | : |
|
Mr Nicholas Edward George Kennet | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 177, Northdown Road, Margate, England, CT9 2PA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.