This company is commonly known as Thistledown Property Limited. The company was founded 19 years ago and was given the registration number 05281769. The firm's registered office is in FOLKESTONE. You can find them at Unit 13, The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | THISTLEDOWN PROPERTY LIMITED |
---|---|---|
Company Number | : | 05281769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2004 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13, The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ | Corporate Secretary | 24 March 2017 | Active |
26 Thistledown, Walmer, Kent, United Kingdom, CT14 7XE | Director | 24 November 2022 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 06 April 2016 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 05 September 2016 | Active |
Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ | Secretary | 04 January 2012 | Active |
8 The Deerings, Harpenden, AL5 2PE | Secretary | 09 November 2004 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU | Secretary | 02 February 2011 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 16 May 2007 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 02 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 November 2004 | Active |
Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ | Director | 29 July 2014 | Active |
Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ | Director | 23 July 2014 | Active |
8 Coopers Court, Crane Mead, Ware, SG12 9FG | Director | 09 November 2004 | Active |
Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, CT19 4RJ | Director | 21 September 2017 | Active |
29, Thistledown, Walmer, Deal, CT14 7XE | Director | 27 October 2008 | Active |
Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ | Director | 14 May 2007 | Active |
Rostrum House, Cheriton Place, Folkestone, CT20 2DS | Director | 14 May 2007 | Active |
Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, CT19 4RJ | Director | 05 September 2016 | Active |
10 Thistledown, Walmer, CT14 7XE | Director | 14 May 2007 | Active |
Belmoor House Beldams Lane, Bishops Stortford, CM23 5LG | Director | 09 November 2004 | Active |
Rostrum House, Cheriton Place, Folkestone, CT20 2DS | Director | 14 May 2007 | Active |
Rostrum House, Cheriton Place, Folkestone, CT20 2DS | Director | 14 May 2007 | Active |
Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ | Director | 23 July 2014 | Active |
Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ | Director | 08 October 2015 | Active |
Rostrum House, Cheriton Place, Folkestone, CT20 2DS | Director | 14 May 2007 | Active |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.