KENT & SUSSEX FUMIGATIONS LIMITED
APPLEDORE

Hellopages » Kent » Ashford » TN26 2DH
Company number 02908040
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address ASPARAGUS FARM, COURT LODGE ROAD, APPLEDORE, KENT, TN26 2DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of KENT & SUSSEX FUMIGATIONS LIMITED are www.kentsussexfumigations.co.uk, and www.kent-sussex-fumigations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven 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.Kent Sussex Fumigations Limited is a Private Limited Company. The company registration number is 02908040. Kent Sussex Fumigations Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Kent Sussex Fumigations Limited is Asparagus Farm Court Lodge Road Appledore Kent Tn26 2dh. . MASSEY, Belinda is a Secretary 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 TEMPLE SECRETARIES LIMITED has been resigned. Director HEATON, David has been resigned. Director LANDRUM, Richard William 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. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MASSEY, Belinda
Appointed Date: 25 July 2007

Director
LANGE, Mireya
Appointed Date: 04 August 2010
76 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: 14 March 1994

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

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

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
72 years old

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: 14 March 1994
78 years old

Director
NEAL, Wendy Francis
Resigned: 25 July 2007
Appointed Date: 14 March 1994
77 years old

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

Director
SPRENKEL, Reid James
Resigned: 23 December 2009
Appointed Date: 25 July 2007
70 years old

Director
STORKAN, Dean
Resigned: 04 August 2010
Appointed Date: 04 October 2006
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Persons With Significant Control

Mr Johnna Thomason Williams
Notified on: 14 March 2017
70 years old
Nature of control: Has significant influence or control

KENT & SUSSEX FUMIGATIONS LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
09 Jan 2017
Accounts for a dormant company made up to 29 February 2016
04 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

27 Oct 2015
Accounts for a dormant company made up to 28 February 2015
07 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 63 more events
17 Apr 1994
Accounting reference date notified as 28/02

17 Apr 1994
Ad 14/03/94--------- £ si 2@1=2 £ ic 2/4
07 Apr 1994
Director resigned;new director appointed

07 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

14 Mar 1994
Incorporation