K. & S. FUMIGATION SERVICES LIMITED
APPLEDORE

Hellopages » Kent » Ashford » TN26 2DH

Company number 02899676
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address THE ASPARAGUS FARM, COURT LODGE ROAD, APPLEDORE, KENT, TN26 2DH
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 500 . The most likely internet sites of K. & S. FUMIGATION SERVICES LIMITED are www.ksfumigationservices.co.uk, and www.k-s-fumigation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Ham Street Rail Station is 4.1 miles; to Rye Rail Station is 5.8 miles; to Winchelsea Rail Station is 7.5 miles; to Ashford International Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K S Fumigation Services Limited is a Private Limited Company. The company registration number is 02899676. K S Fumigation Services Limited has been working since 17 February 1994. The present status of the company is Active. The registered address of K S Fumigation Services Limited is The Asparagus Farm Court Lodge Road Appledore Kent Tn26 2dh. . MASSEY, Belinda is a Secretary of the company. HRUBY, Roger is a Director of the company. LANGE, Mireya is a Director of the company. PLANETA, Giovanni Battista is a Director of the company. WILLIAMS, Johnna Thomason is a Director of the company. Secretary NEAL, Brian Leslie has been resigned. Secretary NEAL, Wendy Francis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRY, Nicholas Mark Francis Tress has been resigned. Director HEATON, David has been resigned. Director LANDRUM, Richard William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOORE, Roger Nigel has been resigned. Director NEAL, Brian Leslie has been resigned. Director NEAL, Wendy Francis has been resigned. Director NIDAY, Paul has been resigned. Director SPRENKEL, Reid James has been resigned. Director STORKAN, Dean has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
MASSEY, Belinda
Appointed Date: 25 July 2007

Director
HRUBY, Roger
Appointed Date: 15 April 2009
70 years old

Director
LANGE, Mireya
Appointed Date: 04 August 2010
75 years old

Director
PLANETA, Giovanni Battista
Appointed Date: 25 July 2007
57 years old

Director
WILLIAMS, Johnna Thomason
Appointed Date: 25 July 2007
70 years old

Resigned Directors

Secretary
NEAL, Brian Leslie
Resigned: 27 July 2006
Appointed Date: 17 February 1994

Secretary
NEAL, Wendy Francis
Resigned: 25 July 2007
Appointed Date: 27 July 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 February 1994
Appointed Date: 17 February 1994

Director
BARRY, Nicholas Mark Francis Tress
Resigned: 27 July 2006
Appointed Date: 24 September 2001
67 years old

Director
HEATON, David
Resigned: 15 July 2013
Appointed Date: 25 July 2007
67 years old

Director
LANDRUM, Richard William
Resigned: 14 May 2007
Appointed Date: 27 July 2006
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 February 1994
Appointed Date: 17 February 1994

Director
MOORE, Roger Nigel
Resigned: 01 November 2010
Appointed Date: 25 July 2007
68 years old

Director
NEAL, Brian Leslie
Resigned: 25 July 2007
Appointed Date: 17 February 1994
77 years old

Director
NEAL, Wendy Francis
Resigned: 25 July 2007
Appointed Date: 17 February 1994
76 years old

Director
NIDAY, Paul
Resigned: 25 July 2007
Appointed Date: 27 July 2006
63 years old

Director
SPRENKEL, Reid James
Resigned: 15 April 2009
Appointed Date: 25 July 2007
70 years old

Director
STORKAN, Dean
Resigned: 04 August 2010
Appointed Date: 27 July 2006
77 years old

Persons With Significant Control

Mr Johnna Thomason Williams
Notified on: 17 February 2017
70 years old
Nature of control: Has significant influence or control

K. & S. FUMIGATION SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
07 Nov 2016
Accounts for a small company made up to 31 January 2016
14 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500

29 Oct 2015
Accounts for a small company made up to 31 January 2015
16 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500

...
... and 78 more events
06 Mar 1995
Return made up to 17/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed

18 Mar 1994
Accounting reference date notified as 28/02

27 Feb 1994
Registered office changed on 27/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1994
Incorporation

K. & S. FUMIGATION SERVICES LIMITED Charges

19 July 2012
Rent deposit deed
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Brian Leslie Neal & Wendy Francis Neal Trading as Tollgate Nursery
Description: Interest in the separate interest bearing deposit account…
15 September 2011
Debenture
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Trical, Inc.
Description: Fixed and floating charge over the undertaking and all…
13 February 2009
Debenture
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Trical Incorporated
Description: Fixed and floating charge over the undertaking and all…