KENTISH FLATS LIMITED
LONDON G.R.E.P. UK MARINE LIMITED CHELTRADING 286 LIMITED

Hellopages » City of London » City of London » EC4Y 0AH

Company number 04130301
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address FIRST FLOOR, 1 TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016. The most likely internet sites of KENTISH FLATS LIMITED are www.kentishflats.co.uk, and www.kentish-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kentish Flats Limited is a Private Limited Company. The company registration number is 04130301. Kentish Flats Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Kentish Flats Limited is First Floor 1 Tudor Street London Ec4y 0ah. . VAN MANSFELD, Jonas is a Secretary of the company. GUY, Piers Basil is a Director of the company. REINHOLDSSON, Carl Martin is a Director of the company. WOLTMANN, Hans Werner is a Director of the company. WORT, Anthony James is a Director of the company. Secretary ELLIOTT, Graham Thomas has been resigned. Secretary JENSEN, Niels Moller has been resigned. Secretary LOWDE, Shaun Reg has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary SOMERO SORENSEN, Eva has been resigned. Director BALLERMANN, Jorgen has been resigned. Director DAHL, Anders has been resigned. Director JENSEN, Hans Buus has been resigned. Director JOHANSEN, Bent has been resigned. Director LOVGREN, Peter has been resigned. Director MIRSCH, Ingrid Ulrika has been resigned. Director NOER, Marius Iversen has been resigned. Director PEDERSEN, Per Torben Hornung has been resigned. Director SORENSEN, Eva Somero has been resigned. Director STAVNSBO, Steen has been resigned. Nominee Director STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. Director VAN DONGEN, Willem has been resigned. Director WESSLAU, Peter Johan has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
VAN MANSFELD, Jonas
Appointed Date: 11 July 2016

Director
GUY, Piers Basil
Appointed Date: 01 January 2014
55 years old

Director
REINHOLDSSON, Carl Martin
Appointed Date: 16 April 2013
52 years old

Director
WOLTMANN, Hans Werner
Appointed Date: 01 July 2015
64 years old

Director
WORT, Anthony James
Appointed Date: 01 August 2015
48 years old

Resigned Directors

Secretary
ELLIOTT, Graham Thomas
Resigned: 31 October 2014
Appointed Date: 01 January 2014

Secretary
JENSEN, Niels Moller
Resigned: 30 June 2008
Appointed Date: 16 December 2003

Secretary
LOWDE, Shaun Reg
Resigned: 16 December 2003
Appointed Date: 05 February 2001

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 05 February 2001
Appointed Date: 22 December 2000

Secretary
SOMERO SORENSEN, Eva
Resigned: 29 April 2010
Appointed Date: 30 June 2008

Director
BALLERMANN, Jorgen
Resigned: 16 December 2003
Appointed Date: 17 March 2003
59 years old

Director
DAHL, Anders
Resigned: 15 April 2013
Appointed Date: 01 July 2006
68 years old

Director
JENSEN, Hans Buus
Resigned: 01 July 2006
Appointed Date: 16 December 2003
73 years old

Director
JOHANSEN, Bent
Resigned: 07 December 2010
Appointed Date: 01 July 2006
63 years old

Director
LOVGREN, Peter
Resigned: 15 April 2013
Appointed Date: 29 April 2010
58 years old

Director
MIRSCH, Ingrid Ulrika
Resigned: 11 October 2015
Appointed Date: 01 February 2014
68 years old

Director
NOER, Marius Iversen
Resigned: 16 December 2003
Appointed Date: 16 December 2003
69 years old

Director
PEDERSEN, Per Torben Hornung
Resigned: 16 December 2003
Appointed Date: 05 February 2001
71 years old

Director
SORENSEN, Eva Somero
Resigned: 29 April 2010
Appointed Date: 01 July 2006
59 years old

Director
STAVNSBO, Steen
Resigned: 17 March 2003
Appointed Date: 05 February 2001
58 years old

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 05 February 2001
Appointed Date: 22 December 2000

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 05 February 2001
Appointed Date: 22 December 2000

Director
VAN DONGEN, Willem
Resigned: 01 July 2015
Appointed Date: 16 April 2013
67 years old

Director
WESSLAU, Peter Johan
Resigned: 28 January 2014
Appointed Date: 18 June 2009
56 years old

Persons With Significant Control

Vattenfall Vindkraft Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENTISH FLATS LIMITED Events

23 Jan 2017
Confirmation statement made on 13 January 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000,000

05 Nov 2015
Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015
...
... and 95 more events
05 Feb 2001
Company name changed cheltrading 286 LIMITED\certificate issued on 05/02/01
02 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

02 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

02 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution

22 Dec 2000
Incorporation