This company is commonly known as Isle Of Thanet Investments Limited. The company was founded 27 years ago and was given the registration number 03270195. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | ISLE OF THANET INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03270195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Ivy Barn Lavender Lane, Cottington Road, Cliffsend, Ramsgate, England, CT12 5LJ | Secretary | 05 May 2021 | Active |
The Cabin, St Mildred's Walk, Westgate-On-Sea, England, CT8 8FZ | Director | 28 October 1996 | Active |
Oak Lodge 67 Sandwich Road, Cliffsend, Ramsgate, CT12 5JA | Secretary | 28 October 1996 | Active |
67 Sandwich Road, Cliffsend, Ramsgate, CT12 5JA | Secretary | 23 March 2000 | Active |
Old Ivy Barn Lavender Lane, Cottington Road Cliffs End, Ramsgate, CT12 5LJ | Secretary | 10 August 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 28 October 1996 | Active |
Old Ivy Barn, Lavender Lane, Cliffsend Ramsgate, CT12 5LJ | Secretary | 22 January 2002 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Corporate Secretary | 24 February 2014 | Active |
1 Lavender Lane, Cliffsend, Ramsgate, CT12 5LJ | Director | 22 January 2002 | Active |
Barn Oaks, Lavender Lane, Cliffs End Ramsgate, CT12 5LJ | Director | 22 January 2002 | Active |
Old Ivy Barn Lavender Lane, Cottington Road Cliffs End, Ramsgate, CT12 5LJ | Director | 28 October 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 28 October 1996 | Active |
Old Ivy Barn, Lavender Lane, Cliffsend Ramsgate, CT12 5LJ | Director | 22 January 2002 | Active |
111 College Road, Deal, CT14 6BU | Director | 22 January 2002 | Active |
Mr Lee Jonathan Eyles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cabin, St Mildred's Walk, Westgate-On-Sea, England, CT8 8FZ |
Nature of control | : |
|
Mrs Mariesa Jane Eyles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Ivy Barn Lavender Lane, Cottington Road, Ramsgate, England, CT12 5LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Officers | Appoint person secretary company with name date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Change corporate secretary company with change date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.