Martin Keith SANDALL

Total number of appointments 23, 19 active appointments

JENNER HOLDCO LIMITED

Correspondence address
Century House Park Farm Road, Park Farm Industrial Estate, Folkestone, England, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 April 2025
Nationality
British
Occupation
Director

OCCASIO DEVELOPMENTS LTD

Correspondence address
2nd Floor 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 October 2023
Nationality
British
Occupation
Chartered Builder

LEATH PARK GROUP LIMITED

Correspondence address
Century House Park Farm Road, Folkestone, Kent, United Kingdom, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 March 2023
Nationality
British
Occupation
Chartered Builder

PARK FARM CONSTRUCTION LIMITED

Correspondence address
Century House Park Farm Road, Park Farm Industrial Estate, Folkestone, England, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 October 2022
Nationality
British
Occupation
Director

UNIQUE LAND PROMOTION LTD

Correspondence address
C/O Jenner Contractors Ltd Century House, Park Farm Road, Folkestone, Kent, United Kingdom, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 October 2021
Resigned on
11 March 2024
Nationality
British
Occupation
Company Director

KINGSLAND GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
Victoria Court 17-21 Ashford Road, Maidstone, Kent, United Kingdom, ME14 5DA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 December 2019
Resigned on
8 December 2023
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode ME14 5DA £290,000

THE FOLKESTONE LEAS LIFT COMPANY CIC

Correspondence address
Century House Park Farm Road, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 November 2018
Nationality
British
Occupation
Managing Director

LEATH PARK HOLDINGS LIMITED

Correspondence address
Century House Park Farm Road, Folkestone, Kent, United Kingdom, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 May 2018
Nationality
British
Occupation
Chartered Builder

LEATH PARK DEVELOPMENTS (DEAL) LIMITED

Correspondence address
71 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 February 2018
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CT1 3DZ £515,000

LEATH PARK DEVELOPMENTS (LITTLEBOURNE) LIMITED

Correspondence address
2nd Floor 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 October 2017
Nationality
British
Occupation
Chartered Builder

LEATH PARK DEVELOPMENTS (CORNWALLIS) LIMITED

Correspondence address
24 Roper Road, Canterbury, Kent, United Kingdom, CT2 7EG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 October 2017
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CT2 7EG £452,000

LEATH PARK DEVELOPMENTS (BIDDENDEN) LIMITED

Correspondence address
2nd Floor 32-33 Watling Street, Canterbury, United Kingdom, CT1 2AN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 October 2017
Nationality
British
Occupation
Chartered Builder

LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED

Correspondence address
24 Roper Road, Canterbury, Kent, United Kingdom, CT2 7EG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 October 2017
Resigned on
15 March 2023
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CT2 7EG £452,000

JENNER GROUP LIMITED

Correspondence address
Century House Park Farm Road, Folkestone, Kent, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
30 September 2015
Nationality
British
Occupation
Managing Director

LEATH PARK DEVELOPMENTS LIMITED

Correspondence address
Century House Park Farm Road, Folkestone, Kent, United Kingdom, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 April 2015
Nationality
British
Occupation
Chartered Builder

JENNER RBP LIMITED

Correspondence address
Century House Park Farm Road, Park Farm Industrial Estate, Folkestone, Kent, United Kingdom, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 December 2013
Nationality
British
Occupation
Builder

24 ROPER ROAD CANTERBURY LIMITED

Correspondence address
24 Roper Road, Canterbury, Kent, England, CT2 7EG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 July 2013
Resigned on
19 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CT2 7EG £452,000

C. JENNER & SON LIMITED

Correspondence address
24 Roper Road, Canterbury, Kent, England, CT2 7EG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 March 2009
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CT2 7EG £452,000

JENNER (CONTRACTORS) LIMITED

Correspondence address
Century House Park Farm Road, Folkestone, Kent, CT19 5DW
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 March 2008
Nationality
British
Occupation
Builder

SANDGATE HILL RESIDENTS ASSOCIATION LIMITED

Correspondence address
71 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DZ
Role RESIGNED
director
Date of birth
January 1970
Appointed on
9 August 2018
Resigned on
2 December 2019
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CT1 3DZ £515,000

JSN AUTOMOTIVE LIMITED

Correspondence address
24 Roper Road, Canterbury, Kent, United Kingdom, CT2 7EG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
22 June 2018
Resigned on
27 June 2018
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CT2 7EG £452,000

PARK FARM GLAZING LIMITED

Correspondence address
24 Roper Road, Canterbury, Kent, United Kingdom, CT2 7EG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
21 June 2018
Resigned on
27 June 2018
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CT2 7EG £452,000

QUINN PATEL ESTATES (1) LIMITED

Correspondence address
24 Roper Road, Canterbury, United Kingdom, CT2 7EG
Role RESIGNED
director
Date of birth
January 1970
Appointed on
23 March 2018
Resigned on
18 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CT2 7EG £452,000