This company is commonly known as Squeeze Gut Alley Limited. The company was founded 10 years ago and was given the registration number 09074189. The firm's registered office is in WHITSTABLE. You can find them at Basement Flat, 14 Middle Wall, Whitstable, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | SQUEEZE GUT ALLEY LIMITED |
---|---|---|
Company Number | : | 09074189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basement Flat, 14 Middle Wall, Whitstable, Kent, CT5 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Abbey Road, Bexleyheath, England, DA7 4BD | Director | 23 October 2017 | Active |
87, Strand Street, Sandwich, England, CT13 9HP | Director | 22 May 2020 | Active |
Basement Flat, 14 Middle Wall, Whitstable, England, CT5 1BJ | Director | 06 June 2014 | Active |
18 - 20, Canterbury Road, Whitstable, England, CT5 4EY | Director | 06 June 2014 | Active |
110 Claire Road, Whitstable, England, CT5 2EH | Director | 06 June 2014 | Active |
9 Grimshill Road, Whitstable, England, CT5 4LH | Director | 06 June 2014 | Active |
1 Petham Cottage, Rectory Lane, Ightham, Sevenoaks, England, TN15 9AJ | Director | 08 January 2015 | Active |
55 Queens Road, Tankerton, Whitstable, England, CT5 2JL | Director | 06 June 2014 | Active |
Mr Nicholas Harold Tong | ||
Notified on | : | 14 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 14 Middle Wall, Whitstable, England, CT5 1BJ |
Nature of control | : |
|
Mr Ian John Murray | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87, Strand Street, Sandwich, England, CT13 9HP |
Nature of control | : |
|
Mr Peter Breed | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Abbey Road, Bexleyheath, England, DA7 4BD |
Nature of control | : |
|
Ms Carolyn Mary Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Petham Cottage, Rectory Lane, Sevenoaks, England, TN15 9AJ |
Nature of control | : |
|
Mr Francis John Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Queens Road, Tankerton, Whitstable, England, CT5 2JL |
Nature of control | : |
|
Mr Stuart Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Grimshill Road, Whitstable, England, CT5 4LH |
Nature of control | : |
|
Mrs Gabrielle Preston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basement Flat, 14 Middle Wall, Whitstable, England, CT5 1BJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.