KENT OFFICE SUPPLIES LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4HF

Company number 04484252
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address BILTING FARM SELF STORAGE CENTRE CANTERBURY ROAD, BILTING, ASHFORD, KENT, ENGLAND, TN25 4HF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Registered office address changed from Unit 6 Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford Kent TN24 0SY to Bilting Farm Self Storage Centre Canterbury Road Bilting Ashford Kent TN25 4HF on 30 June 2016. The most likely internet sites of KENT OFFICE SUPPLIES LIMITED are www.kentofficesupplies.co.uk, and www.kent-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Canterbury East Rail Station is 7.4 miles; to Faversham Rail Station is 7.5 miles; to Canterbury West Rail Station is 7.8 miles; to Sandling Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kent Office Supplies Limited is a Private Limited Company. The company registration number is 04484252. Kent Office Supplies Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Kent Office Supplies Limited is Bilting Farm Self Storage Centre Canterbury Road Bilting Ashford Kent England Tn25 4hf. . MILLOY, Samantha Jo is a Secretary of the company. MARGETSON, David John is a Director of the company. MILLOY, Edward Grattan is a Director of the company. MILLOY, Paul Grattan is a Director of the company. MILLOY, Samantha Jo is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LATTER, Philippa Dee has been resigned. Secretary MILLOY, Edward Grattan has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MILLOY, Samantha Jo
Appointed Date: 01 April 2012

Director
MARGETSON, David John
Appointed Date: 12 July 2002
80 years old

Director
MILLOY, Edward Grattan
Appointed Date: 12 July 2002
77 years old

Director
MILLOY, Paul Grattan
Appointed Date: 11 December 2002
55 years old

Director
MILLOY, Samantha Jo
Appointed Date: 11 December 2002
56 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Secretary
LATTER, Philippa Dee
Resigned: 31 March 2012
Appointed Date: 11 December 2002

Secretary
MILLOY, Edward Grattan
Resigned: 11 December 2002
Appointed Date: 12 July 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 July 2002
Appointed Date: 12 July 2002
71 years old

Persons With Significant Control

Mr Paul Grattan Milloy
Notified on: 6 July 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KENT OFFICE SUPPLIES LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Jun 2016
Registered office address changed from Unit 6 Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford Kent TN24 0SY to Bilting Farm Self Storage Centre Canterbury Road Bilting Ashford Kent TN25 4HF on 30 June 2016
17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300

...
... and 46 more events
26 Jul 2002
New director appointed
26 Jul 2002
Registered office changed on 26/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Jul 2002
Secretary resigned
26 Jul 2002
Director resigned
12 Jul 2002
Incorporation

KENT OFFICE SUPPLIES LIMITED Charges

12 October 2006
Mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Unit 6 oaktrees business centre the courtyard orbital park…