• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Sixense Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Maidstone
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Sixense Limited
  • Address
    ******************
  • SIC Codes
    43999
  • SIC Description
    Other specialised construction activities n.e.c.
  • Company Number
    02667726
  • Listing UID
    172129
Google Advert
Location
  • Unit 9, Spectrum West ST. Laurance Avenue, 20 20 Business Estate, Maidstone, ME16 0LL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.291587
  • Longitude
    0.503316
  • Easting
    574641.0
  • Northing
    157693.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL1104
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, January 22, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TRAFFORD, Graham James
    Appointed On: September 30, 2009
    Occupation: N/A
    Role: secretary
    Address: Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent, ME16 0LL
    LA FONTA, Jean Ghislain
    Appointed On: April 22, 2010
    Occupation: N/A
    Role: director
    Address: Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent, ME16 0LL
    PIGGIN, Richard Mathew
    Appointed On: November 24, 2021
    Occupation: N/A
    Role: director
    Address: Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent, ME16 0LL
    TRAFFORD, Graham James
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent, ME16 0LL
    COLEMAN, Peter
    Appointed On: January 1, 1997
    Occupation: N/A
    Role: secretary
    Address: 7 Wheatcroft Avenue, Fence, Burnley, Lancashire, BB12 9QL
    Resigned On: September 30, 2003
    DEARY, Mark Damien
    Appointed On: December 18, 1991
    Occupation: N/A
    Role: secretary
    Address: 45 Wood Moss Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RJ
    Resigned On: January 1, 1997
    WEBSTER, Philomena
    Appointed On: September 30, 2003
    Occupation: N/A
    Role: secretary
    Address: 80 St. Helens Road, Ormskirk, Lancashire, L39 4QT
    Resigned On: September 30, 2009
    SWIFT INCORPORATIONS LIMITED
    Appointed On: December 3, 1991
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: December 18, 1991
    BEADMAN, David Reginald
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: director
    Address: 27 Orchard Way, Send, Woking, Surrey, GU23 7HS
    Resigned On: June 11, 2001
    BECKER, Claus
    Appointed On: September 29, 1992
    Occupation: N/A
    Role: director
    Address: Oberlindau 64, Frankfurt 1, Hesse 6000, Germany
    Resigned On: December 31, 1999
    BETH, Martin Luc
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: director
    Address: Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent, ME16 0LL
    Resigned On: February 24, 2020
    CORKE, David Julian
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: director
    Address: 31 Registry Close, Kingsmead, Northwich, Cheshire, CW9 8UZ
    Resigned On: July 18, 2003
    DEARY, Mark Damien
    Appointed On: December 18, 1991
    Occupation: N/A
    Role: director
    Address: 45 Wood Moss Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RJ
    Resigned On: September 29, 1992
    DORVAL, Remi Christophe
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: director
    Address: 38 Rue Boileau, Paris, FOREIGN, France
    Resigned On: April 22, 2010
    HARNAN, Christopher Neil
    Appointed On: September 29, 1992
    Occupation: N/A
    Role: director
    Address: Filliams Plaistow Road, Kirdford, Billingshurst, West Sussex, RH14 0JS
    Resigned On: December 31, 1998
    HINES, Philip John
    Appointed On: November 21, 2012
    Occupation: N/A
    Role: director
    Address: Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent, ME16 0LL
    Resigned On: November 24, 2021
    LE FEBURE DE SAINT GERMAIN, Hugues
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: director
    Address: 22 Avenue De La Terrasse, Montesson, 78, France
    Resigned On: December 3, 2002
    LE QUELLEC, Vincent Lionel
    Appointed On: February 24, 2020
    Occupation: N/A
    Role: director
    Address: Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent, ME16 0LL
    Resigned On: November 24, 2021
    PRATT, Martin
    Appointed On: February 13, 2008
    Occupation: N/A
    Role: director
    Address: Southdown Old Farmhouse, Medstead, Alton, Hampshire, GU34 5PP
    Resigned On: November 21, 2012
    PROUST, Jean Louis
    Appointed On: January 8, 2001
    Occupation: N/A
    Role: director
    Address: 28 Allee De La Tour, 93259 Villemomble, France
    Resigned On: November 20, 2006
    SHERWOOD, David Edgar
    Appointed On: December 18, 1991
    Occupation: N/A
    Role: director
    Address: Brackenber 45 Tekels Avenue, Camberley, Surrey, GU15 2LB
    Resigned On: September 1, 2000
    SHIELLS, Peter Charles
    Appointed On: February 5, 1993
    Occupation: N/A
    Role: director
    Address: 21 Somerville Road, Cobham, Surrey, KT11 2QT
    Resigned On: September 1, 2000
    THOMAS, Christopher David
    Appointed On: June 11, 2001
    Occupation: N/A
    Role: director
    Address: 2 Hereford Drive, Clitheroe, Lancashire, BB7 1JP
    Resigned On: November 30, 2005
    WEBSTER, Philomena
    Appointed On: July 18, 2003
    Occupation: N/A
    Role: director
    Address: 80 St. Helens Road, Ormskirk, Lancashire, L39 4QT
    Resigned On: September 30, 2009
    WEBSTER, Philomena
    Appointed On: October 27, 1997
    Occupation: N/A
    Role: director
    Address: 42 Yew Tree Road, Ormskirk, Lancashire, L39 1NU
    Resigned On: September 1, 2000
    WEGENAST, Hans Joachim
    Appointed On: September 29, 1992
    Occupation: N/A
    Role: director
    Address: Kapitan-Von-Schiller-Str 3, Neu-Isenburg 5, Hesse 6078, Germany
    Resigned On: December 31, 1999
    INSTANT COMPANIES LIMITED
    Appointed On: December 3, 1991
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: December 18, 1991
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    medium
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SIXENSE LIMITED
    Company Number
    02667726
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 14, 2025
    Next Due
    September 28, 2026
    Next Made Up To
    September 14, 2026
    Overdue
    No
    Date Of Creation
    December 3, 1991
    ETag
    115ecb831a1449af82fef5f5654b0ffe8c2e6593
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 3, 2015
    Previous Company Names
    Ceased On
    January 27, 2017
    Effective From
    January 24, 2000
    Name
    SOLDATA LIMITED
    Ceased On
    January 24, 2000
    Effective From
    December 23, 1991
    Name
    BACHY WAYSS & FREYTAG LIMITED
    Ceased On
    December 23, 1991
    Effective From
    December 3, 1991
    Name
    TWICECHANGE LIMITED
    Registered Office Address
    Address Line 1
    Unit 9 Spectrum West Lawrence
    Address Line 2
    Avenue, Twenty Twenty Business
    Locality
    Estate, Maidstone
    Post Code
    ME16 0LL
    Region
    Kent
    Type
    ltd

    You May Also Be Interested In

    Avery Landscapes Limited Verified listing

    • The Garden House, Suckley, Worcester, WR6 5ED
    • Malvern Hills
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Active Plant Hire Limited Verified listing

    • Active Plants Hire, Greenacres, Aveley Road, Upminster, RM14 2TN
    • Havering
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Cedac LTD Verified listing

    • Wem & CO, 78-80, Old Oak Common Lane, London, W3 7DA
    • Hammersmith and Fulham
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    P T Contractors LTD Verified listing

    • P T C Engineering LTD, Imperial Way, Southampton, SO15 0RB
    • Southampton
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Conspare LTD Verified listing

    • Conspare LTD, Brookhill Industrial Estate, Nottingham, NG16 6NT
    • Bolsover
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Bemco LTD Verified listing

    • British Electrical & M F G CO LTD, Bridgend Road, London, SW18 1TN
    • Wandsworth
    • Other specialised construction activities n.e.c., Management consultancy activities other than financial management, Engineering related scientific and technical consulting activities, Other building and industrial cleaning activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link