KEN GREGORY & SONS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP
Company number 04669936
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of KEN GREGORY & SONS LIMITED are www.kengregorysons.co.uk, and www.ken-gregory-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Ken Gregory Sons Limited is a Private Limited Company. The company registration number is 04669936. Ken Gregory Sons Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Ken Gregory Sons Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary GREGORY, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREGORY, Christopher John has been resigned. Director GREGORY, Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 13 June 2011

Director
DAVIES, Andrew Richard
Appointed Date: 13 June 2011
64 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 13 June 2011
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 13 June 2011
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 13 June 2011
51 years old

Resigned Directors

Secretary
GREGORY, Peter
Resigned: 13 June 2011
Appointed Date: 19 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
GREGORY, Christopher John
Resigned: 13 June 2011
Appointed Date: 19 February 2003
71 years old

Director
GREGORY, Peter
Resigned: 13 June 2011
Appointed Date: 19 February 2003
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

KEN GREGORY & SONS LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

22 May 2015
Accounts for a dormant company made up to 26 December 2014
30 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10

31 Oct 2014
Registration of charge 046699360005, created on 17 October 2014
...
... and 51 more events
05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
05 Mar 2003
New director appointed
05 Mar 2003
New secretary appointed;new director appointed
19 Feb 2003
Incorporation

KEN GREGORY & SONS LIMITED Charges

17 October 2014
Charge code 0466 9936 0005
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0466 9936 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
30 December 2010
Debenture
Delivered: 13 January 2011
Status: Satisfied on 20 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 18 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 5 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…