KINGSFORD FLOWER & PAIN SERVICES
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3DN

Company number 03053885
Status Active
Incorporation Date 5 May 1995
Company Type Private Unlimited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from 2 Elwick Road Ashford Kent TN23 1PD to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 1 February 2017; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4 ; Annual return made up to 17 April 2015 with full list of shareholders Statement of capital on 2015-04-24 GBP 4 . The most likely internet sites of KINGSFORD FLOWER & PAIN SERVICES are www.kingsfordflowerpain.co.uk, and www.kingsford-flower-pain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Kingsford Flower Pain Services is a Private Unlimited Company. The company registration number is 03053885. Kingsford Flower Pain Services has been working since 05 May 1995. The present status of the company is Active. The registered address of Kingsford Flower Pain Services is Camburgh House 27 New Dover Road Canterbury Kent United Kingdom Ct1 3dn. . EDMONDS, Jean Daniel Douglas Paul is a Secretary of the company. EDMONDS, Jean Daniel Douglas Paul is a Director of the company. MCNEIL, Marian Bridget is a Director of the company. Secretary FAGG, Timothy Peter has been resigned. Director FAGG, Timothy Peter has been resigned. Director FLOWER, Richard Frank has been resigned. Director GREEN, Alan David has been resigned. Director WILLIAMS, Gareth has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
EDMONDS, Jean Daniel Douglas Paul
Appointed Date: 31 July 2005

Director
EDMONDS, Jean Daniel Douglas Paul
Appointed Date: 05 May 1995
78 years old

Director
MCNEIL, Marian Bridget
Appointed Date: 01 April 2000
71 years old

Resigned Directors

Secretary
FAGG, Timothy Peter
Resigned: 31 July 2005
Appointed Date: 05 May 1995

Director
FAGG, Timothy Peter
Resigned: 31 July 2005
Appointed Date: 05 May 1995
74 years old

Director
FLOWER, Richard Frank
Resigned: 08 August 1999
Appointed Date: 05 May 1995
85 years old

Director
GREEN, Alan David
Resigned: 30 March 2012
Appointed Date: 01 April 2002
63 years old

Director
WILLIAMS, Gareth
Resigned: 31 December 2001
Appointed Date: 05 May 1995

KINGSFORD FLOWER & PAIN SERVICES Events

01 Feb 2017
Registered office address changed from 2 Elwick Road Ashford Kent TN23 1PD to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 1 February 2017
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4

24 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4

22 Apr 2014
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4

18 Apr 2013
Annual return made up to 17 April 2013 with full list of shareholders
...
... and 20 more events
06 May 1999
Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 May 1998
Return made up to 05/05/98; full list of members
04 May 1997
Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed

23 Aug 1996
Return made up to 05/05/96; full list of members
05 May 1995
Incorporation