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