This company is commonly known as The Briars Residents Association Limited. The company was founded 28 years ago and was given the registration number 03268858. The firm's registered office is in RAMSGATE. You can find them at 31 Queen Street, , Ramsgate, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE BRIARS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03268858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1996 |
Industry Codes | : |
|
Registered Address | : | 31 Queen Street, Ramsgate, England, CT11 9DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Secretary | 31 July 2017 | Active |
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 25 June 2012 | Active |
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 24 April 2017 | Active |
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 24 April 2017 | Active |
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 13 September 2023 | Active |
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 14 April 2009 | Active |
The Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA | Director | 11 September 2023 | Active |
71 Holmside, Gillingham, ME7 4BG | Secretary | 24 October 1996 | Active |
Herne Mill, Mill Lane, Herne, CT6 7RA | Secretary | 11 July 2006 | Active |
31, Queen Street, Ramsgate, England, CT11 9DZ | Secretary | 25 June 2012 | Active |
23 Ladyfields, Broomfield, Herne Bay, CT6 7BF | Secretary | 24 May 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 October 1996 | Active |
49 Ladyfields, Herne Bay, CT6 7BF | Director | 03 April 2007 | Active |
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD | Director | 03 April 2007 | Active |
15, Ladyfields, Herne Bay, England, CT6 7BF | Director | 01 May 2015 | Active |
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD | Director | 29 April 2013 | Active |
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD | Director | 04 April 2006 | Active |
7 Silverdale Drive, Broomfield, Herne Bay, CT6 7BW | Director | 24 May 2005 | Active |
11, Chalford Drive, Herne Bay, England, CT6 7DD | Director | 29 April 2013 | Active |
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD | Director | 01 November 2011 | Active |
31, Queen Street, Ramsgate, England, CT11 9DZ | Director | 25 March 2008 | Active |
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG | Director | 03 June 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 October 1996 | Active |
2 Chalford Drive, Broomfield, Herne Bay, CT6 7DD | Director | 19 June 2002 | Active |
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD | Director | 24 May 2005 | Active |
11, Chalford Drive, Herne Bay, United Kingdom, CT6 7DD | Director | 03 April 2007 | Active |
7 Moorfield, Canterbury, CT2 7AN | Director | 24 October 1996 | Active |
1 Chalford Drive, Broomfield, Herne Bay, CT6 7DD | Director | 24 May 2005 | Active |
71, Grand Drive, Herne Bay, CT6 8JS | Director | 24 May 2005 | Active |
4 Morebreddis Cottage, Chequers Road, Goudhurst, Cranbrook, TN17 1DG | Director | 24 October 1996 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.