KENT INVICTA CHAMBER OF COMMERCE INDUSTRY AND ENTERPRISE LIMITED

  • Company statusactive
  • Company No02794615
  • Age32 years 4 months Incorporated 1 March 1993
  • Officers13

Address

Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent, TN24 0LH

KENT INVICTA CHAMBER OF COMMERCE INDUSTRY AND ENTERPRISE LIMITED is an active company incorporated on 1 March 1993 and based in Ashford, Kent. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

3 Months Ago on 24 Apr 2025

Termination Director Company With Name Termination Date

4 Months Ago on 14 Mar 2025

Appoint Person Director Company With Name Date

4 Months Ago on 04 Mar 2025

Appoint Person Director Company With Name Date

4 Months Ago on 03 Mar 2025

Termination Director Company With Name Termination Date

6 Months Ago on 24 Jan 2025

Accounts With Accounts Type Small

7 Months Ago on 20 Dec 2024

Termination Director Company With Name Termination Date

8 Months Ago on 28 Nov 2024

Change Person Director Company With Change Date

9 Months Ago on 01 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 02 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 14 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 05 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 05 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 05 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 04 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 04 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 16 Jan 2024

Appoint Person Director Company With Name Date

1 Year Ago on 04 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 04 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 04 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 04 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 19 Oct 2023

Accounts With Accounts Type Small

1 Year Ago on 26 Sep 2023

Memorandum Articles

1 Year Ago on 15 Aug 2023

Resolution

1 Year Ago on 14 Aug 2023

Resolution

1 Year Ago on 14 Aug 2023

People

Officers13

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
NYDAM, Henricks Johannessecretary 22 Jan 2015
ARNOLD, Matthew Johndirector Sep 196501 Mar 2024
BENVILLE, Natalie Janedirector Nov 198401 Mar 2024
BRYAN, Adam Johndirector Mar 198001 Mar 2024
BUSS, Annette Loisdirector Jul 196801 Mar 2024
HARE, Chrisdirector Jan 197112 Apr 2010
JOHNSON, Ray Douglasdirector Apr 196421 Sept 2015
METCALF, Paul Andrewdirector Dec 196324 Oct 2014
OSBORNE, Andrew Robert Johndirector May 197228 Feb 2025
PRICE, David Tudordirector Apr 196701 Jan 2024
QUILTER, Luke Richard Vandendirector Mar 198319 Nov 2018
SHEPPARD, Timothy Jamesdirector Apr 196428 Feb 2025
WHORLOW, Stuart Grahamdirector Oct 196317 Jan 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Josephine Ann James Apr 195901 Mar 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.