This company is commonly known as Invacom Holdings Limited. The company was founded 24 years ago and was given the registration number 04140304. The firm's registered office is in WHITSTABLE. You can find them at 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | INVACOM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04140304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Flr-Freeman House, John Roberts Business Park, Pean Hill, Whitstable, CT5 3BJ | Director | 09 December 2022 | Active |
38 Kelscott Crescent, Watford, WD18 0NG | Director | 30 October 2003 | Active |
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ | Secretary | 12 January 2001 | Active |
25, Gainsborough Crescent, Chelmsford, CM2 6DJ | Secretary | 10 August 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 January 2001 | Active |
41 Torquay Road, Old Springfield, Chelmsford, CM1 6NG | Director | 12 January 2001 | Active |
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ | Director | 12 January 2001 | Active |
2 Lodge Farm, Long Lane, Toddington, Dunstable, LU5 6HN | Director | 08 February 2001 | Active |
Elwell House, West Buckland, Barnstaple, EX32 0SW | Director | 12 January 2001 | Active |
18 Oakfields Avenue, Knebworth, SG3 6NP | Director | 08 February 2001 | Active |
35 White Horse Lane, London Colney, St Albans, AL2 1JP | Director | 08 February 2001 | Active |
42 Station Road, Herne Bay, CT6 5QH | Director | 22 November 2006 | Active |
23 Weatherby, Dunstable, LU6 1TP | Director | 30 October 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 January 2001 | Active |
Global Invacom Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Freeman House, John Roberts Business Park, Whitstable, England, CT5 3BJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.