Thistledown Property Limited

All UK companiesActivities of extraterritorial organisations and otherThistledown Property Limited

Dormant Company

Thistledown Property Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 13, The Glenmore Centre Shearway Business Park Pent Road CT19 4RJ Folkestone

Phone: +44-1366 3498291

Fax: +44-1366 3498291

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thistledown Property Limited"? - send email to us!

Thistledown Property Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thistledown Property Limited.

Registration data Thistledown Property Limited

Register date: 2004-11-09

Register number: 05281769

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Thistledown Property Limited

Owner, director, manager of Thistledown Property Limited

Stella May Twomey Director. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: May 1954, British

Ann Carole Ahorlu Director. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: March 1952, British

Neil Richard Bond Director. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: May 1984, British

Roderick David Baker Secretary. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB:

Richard John Reeves Harris Director. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: October 1962, British

Geoffrey Charles Somes Director. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: June 1947, British

Kelly Hobbs Secretary. Address: 298 Regents Park Road, Finchley Central, London, N3 2UU. DoB:

Tanya Diane Elsam Director. Address: Thistledown, Walmer, Deal, Kent, CT14 7XE. DoB: June 1971, British

Terence Robert White Secretary. Address: 298 Regents Park Road, London, N3 2UU. DoB: n\a, British

Allan Michael Penston Director. Address: Cheriton Place, Folkestone, Kent, CT20 2DS. DoB: November 1942, British

Joanne Pitcher Director. Address: Cheriton Place, Folkestone, Kent, CT20 2DS. DoB: November 1969, British

Wendy Waghorn Director. Address: Cheriton Place, Folkestone, Kent, CT20 2DS. DoB: September 1954, British

Simon Moore Director. Address: 10 Thistledown, Walmer, Kent, CT14 7XE. DoB: November 1975, British

Ray Horton Director. Address: Cheriton Place, Folkestone, Kent, CT20 2DS. DoB: January 1960, British

Ian Arthur Mortimer Director. Address: Belmoor House Beldams Lane, Bishops Stortford, Hertfordshire, CM23 5LG. DoB: July 1950, British

William Patrick Joseph Callinan Director. Address: 8 Coopers Court, Crane Mead, Ware, Hertfordshire, SG12 9FG. DoB: February 1958, British

David John Dawson Secretary. Address: 8 The Deerings, Harpenden, Hertfordshire, AL5 2PE. DoB: n\a, British

Jobs in Thistledown Property Limited vacancies. Career and practice on Thistledown Property Limited. Working and traineeship

Sorry, now on Thistledown Property Limited all vacancies is closed.

Responds for Thistledown Property Limited on FaceBook

Read more comments for Thistledown Property Limited. Leave a respond Thistledown Property Limited in social networks. Thistledown Property Limited on Facebook and Google+, LinkedIn, MySpace

Address Thistledown Property Limited on google map

Other similar UK companies as Thistledown Property Limited: Mcdonagh & Crampton Developments Limited | Calypso Real Estate Ltd | Acm Plumbing Services Limited | S Lord Builder & Landscape Services Ltd | Paul Preston Structural Steelwork Ltd

Thistledown Property Limited has existed in the United Kingdom for at least twelve years. Started with Registered No. 05281769 in the year 2004-11-09, the firm is based at Unit 13, The Glenmore Centre Shearway Business Park, Folkestone CT19 4RJ. This firm Standard Industrial Classification Code is 99999 - Dormant Company. The latest filed account data documents were submitted for the period up to Sat, 31st Oct 2015 and the most current annual return information was released on Mon, 9th Nov 2015.

As suggested by this specific enterprise's employees data, since 2015-10-08 there have been four directors including: Stella May Twomey, Ann Carole Ahorlu and Neil Richard Bond. What is more, the managing director's assignments are continually backed by a secretary - Roderick David Baker, from who joined this specific limited company in January 2012.