KEMBER ASSOCIATES LIMITED
CHELTENHAM KA LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1HX

Company number 02772856
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address 41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 027728560005, created on 2 November 2016. The most likely internet sites of KEMBER ASSOCIATES LIMITED are www.kemberassociates.co.uk, and www.kember-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kember Associates Limited is a Private Limited Company. The company registration number is 02772856. Kember Associates Limited has been working since 11 December 1992. The present status of the company is Active. The registered address of Kember Associates Limited is 41 Rodney Road Cheltenham Gloucestershire Gl50 1hx. The company`s financial liabilities are £118.04k. It is £98.94k against last year. The cash in hand is £0.04k. It is £-0.37k against last year. And the total assets are £363.28k, which is £235.58k against last year. KEMBER, Alison Frances is a Secretary of the company. KEMBER, Alison Frances is a Director of the company. KEMBER, Peter Nicholas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANTELOUP, Jean, Professor has been resigned. Director MOORE, Terence Dennis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


kember associates Key Finiance

LIABILITIES £118.04k
+518%
CASH £0.04k
-90%
TOTAL ASSETS £363.28k
+184%
All Financial Figures

Current Directors

Secretary
KEMBER, Alison Frances
Appointed Date: 13 April 1993

Director
KEMBER, Alison Frances
Appointed Date: 22 March 2009
73 years old

Director
KEMBER, Peter Nicholas
Appointed Date: 13 April 1993
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1993
Appointed Date: 11 December 1992

Director
CANTELOUP, Jean, Professor
Resigned: 08 November 1994
Appointed Date: 17 March 1994
82 years old

Director
MOORE, Terence Dennis
Resigned: 30 September 1994
Appointed Date: 01 May 1994
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 1993
Appointed Date: 11 December 1992

Persons With Significant Control

Mr Peter Kember
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Kember
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEMBER ASSOCIATES LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Registration of charge 027728560005, created on 2 November 2016
15 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
27 Apr 1993
Company name changed giantdetail LIMITED\certificate issued on 28/04/93
25 Apr 1993
Nc inc already adjusted 13/04/93
25 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Dec 1992
Incorporation

KEMBER ASSOCIATES LIMITED Charges

2 November 2016
Charge code 0277 2856 0005
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Peter Kember as Trustee of Kember Associates Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Kember Associates Pension Scheme
Description: First fixed charge over trademark. Kember associates LTD…
17 August 2015
Charge code 0277 2856 0004
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 August 2013
Charge code 0277 2856 0003
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Peter Kember as Trustee of Kember Associates Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Kember Associates Pension Scheme
Description: First fixed charge over registered trademark and domain…
1 July 2013
Charge code 0277 2856 0002
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 June 1993
Debenture
Delivered: 10 June 1993
Status: Satisfied on 14 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…