KENTON CAPITAL LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 9AP

Company number 06212244
Status Active
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address THE COUNTING HOUSE CHURCH FARM BUSINESS PARK, CORSTON, BATH, UNITED KINGDOM, BA2 9AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,000 ; Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016. The most likely internet sites of KENTON CAPITAL LIMITED are www.kentoncapital.co.uk, and www.kenton-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Kenton Capital Limited is a Private Limited Company. The company registration number is 06212244. Kenton Capital Limited has been working since 13 April 2007. The present status of the company is Active. The registered address of Kenton Capital Limited is The Counting House Church Farm Business Park Corston Bath United Kingdom Ba2 9ap. . FULLER, John Stewart is a Secretary of the company. SMALL, Claire Louise is a Director of the company. Secretary F&R MANAGEMENT LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FULLER, John Stewart has been resigned. Director HAWLEY, Deborah Anne has been resigned. Director F&R MANAGEMENT LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MANTRUST (UK) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FULLER, John Stewart
Appointed Date: 01 November 2013

Director
SMALL, Claire Louise
Appointed Date: 01 November 2013
63 years old

Resigned Directors

Secretary
F&R MANAGEMENT LIMITED
Resigned: 01 November 2013
Appointed Date: 12 April 2012

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 19 June 2007

Secretary
JORDAN COSEC LIMITED
Resigned: 12 April 2012
Appointed Date: 02 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2007
Appointed Date: 13 April 2007

Director
FULLER, John Stewart
Resigned: 01 November 2013
Appointed Date: 12 April 2012
69 years old

Director
HAWLEY, Deborah Anne
Resigned: 12 April 2012
Appointed Date: 23 September 2008
54 years old

Director
F&R MANAGEMENT LIMITED
Resigned: 01 November 2013
Appointed Date: 12 April 2012

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 2007
Appointed Date: 13 April 2007

Director
MANTRUST (UK) LIMITED
Resigned: 12 April 2012
Appointed Date: 19 June 2007

KENTON CAPITAL LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000

29 Mar 2016
Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016
27 Jan 2016
Total exemption full accounts made up to 30 April 2015
05 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

...
... and 34 more events
02 Jul 2007
Director resigned
02 Jul 2007
Secretary resigned
29 Jun 2007
New secretary appointed
29 Jun 2007
New director appointed
13 Apr 2007
Incorporation