KEMNAL LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1DX
Company number 00623458
Status Active
Incorporation Date 18 March 1959
Company Type Private Limited Company
Address 4 EASTBROOK HOUSE, EAST STREET, WIMBORNE, DORSET, BH21 1DX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEMNAL LIMITED are www.kemnal.co.uk, and www.kemnal.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. The distance to to Poole Rail Station is 5.5 miles; to Branksome Rail Station is 5.7 miles; to Bournemouth Rail Station is 7.3 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kemnal Limited is a Private Limited Company. The company registration number is 00623458. Kemnal Limited has been working since 18 March 1959. The present status of the company is Active. The registered address of Kemnal Limited is 4 Eastbrook House East Street Wimborne Dorset Bh21 1dx. . STAMP, John is a Secretary of the company. LAMBSHEAD, Janet Elizabeth is a Director of the company. Secretary GREGORY, Edwin Butler has been resigned. Secretary LAMBSHEAD, Janet Elizabeth has been resigned. Director MILLER, Elsie Emily Amelia Ellen has been resigned. Director MILLER, Joyce Phyllis May has been resigned. Director PAYNE, John Hastings Stanhope has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
STAMP, John
Appointed Date: 22 September 2005

Director

Resigned Directors

Secretary
GREGORY, Edwin Butler
Resigned: 14 September 2005
Appointed Date: 20 July 1999

Secretary
LAMBSHEAD, Janet Elizabeth
Resigned: 20 July 1999

Director
MILLER, Elsie Emily Amelia Ellen
Resigned: 17 December 1993
114 years old

Director
MILLER, Joyce Phyllis May
Resigned: 09 March 1999
109 years old

Director
PAYNE, John Hastings Stanhope
Resigned: 20 July 1999
Appointed Date: 02 March 1999
73 years old

Persons With Significant Control

Mrs Janet Lambshead
Notified on: 31 July 2016
80 years old
Nature of control: Has significant influence or control

KEMNAL LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2016
Confirmation statement made on 31 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
07 Oct 1987
Full accounts made up to 31 March 1987

07 Oct 1987
Return made up to 27/09/87; full list of members

28 Nov 1986
Return made up to 14/10/86; full list of members

17 Oct 1986
Full accounts made up to 31 March 1986

18 Mar 1959
Certificate of incorporation

KEMNAL LIMITED Charges

26 July 2013
Charge code 0062 3458 0006
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65A commercial road poole t/no DT328736. Notification of…
26 July 2013
Charge code 0062 3458 0005
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 canford road bournemouth t/no DT106693. Notification of…
26 July 2013
Charge code 0062 3458 0004
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 1 and 2 sunnybank 73 sunnyside road poole t/no…
26 July 2013
Charge code 0062 3458 0003
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 almond grove parkstone poole t/no DT247137. Notification…
26 July 2013
Charge code 0062 3458 0002
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 shelley road parkstone poole DT96358. Notification of…
21 February 2012
Legal mortgage
Delivered: 23 February 2012
Status: Satisfied on 27 February 2013
Persons entitled: United Trust Bank Limited
Description: 11 canford road, wallisdown, bournemouth t/no DT106693. 20…