This company is commonly known as Robilly Limited. The company was founded 12 years ago and was given the registration number 08395720. The firm's registered office is in MARGATE. You can find them at The Post Office, 22-23 Cecil Square, Margate, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | ROBILLY LIMITED |
---|---|---|
Company Number | : | 08395720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2013 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Post Office, 22-23 Cecil Square, Margate, England, CT9 1BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Saunder Close, Cheshunt, Waltham Cross, England, EN8 0UQ | Director | 16 December 2019 | Active |
8, The Exchange, Tankerton Road, Whitstable, CT5 2AL | Secretary | 08 February 2013 | Active |
8, The Exchange, Tankerton Road, Whitstable, CT5 2AL | Director | 25 September 2017 | Active |
8, The Exchange, Tankerton Road, Whitstable, CT5 2AL | Director | 08 February 2013 | Active |
79, Hever Avenue, West Kingsdown, England, TN15 6HQ | Director | 10 July 2017 | Active |
79, Hever Avenue, West Kingsdown, TN15 6HQ | Director | 06 February 2017 | Active |
79, Hever Avenue, West Kingsdown, TN15 6HQ | Director | 06 February 2017 | Active |
The Post Office, 22-23 Cecil Square, Margate, England, CT9 1BA | Director | 04 June 2018 | Active |
79, Hever Avenue, West Kingsdown, TN15 6HQ | Director | 06 February 2017 | Active |
Mr John Gordon Parry | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | 2nd Floor 40, Queen Square, Bristol, BS1 4QP |
Nature of control | : |
|
Mr Gordon John Parry | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Post Office, 22-23 Cecil Square, Margate, England, CT9 1BA |
Nature of control | : |
|
Mrs Sarah Marie Barrett | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Post Office, 22-23 Cecil Square, Margate, England, CT9 1BA |
Nature of control | : |
|
Mrs Denise Rosina Parr | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Hever Avenue, Sevenoaks, England, TN15 6HQ |
Nature of control | : |
|
Mrs Jessica Jordan Parry | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Post Office, 22-23 Cecil Square, Margate, England, CT9 1BA |
Nature of control | : |
|
Mrs Roberta Lillian Parry | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Address | : | 8, The Exchange, Whitstable, CT5 2AL |
Nature of control | : |
|
Mrs Georgia Ellis Parry | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Address | : | 8, The Exchange, Whitstable, CT5 2AL |
Nature of control | : |
|
Mrs Susan Murphy | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British Virgin Islander |
Address | : | 8, The Exchange, Whitstable, CT5 2AL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.