KENDALL CARS LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 6AF
Company number 02114744
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address 34 ALDERSHOT ROAD, GUILDFORD, SURREY, GU2 6AF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 15 December 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of KENDALL CARS LIMITED are www.kendallcars.co.uk, and www.kendall-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Kendall Cars Limited is a Private Limited Company. The company registration number is 02114744. Kendall Cars Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of Kendall Cars Limited is 34 Aldershot Road Guildford Surrey Gu2 6af. . KENDALL, Sarah is a Secretary of the company. JACKSON, Natasha Ruth is a Director of the company. KENDALL, Mark Elliot is a Director of the company. KENDALL, Roger Barratt is a Director of the company. KENDALL, Sarah is a Director of the company. YARDLEY, Timothy Mark is a Director of the company. Director KENDALL, Madeline Peggy has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary

Director
JACKSON, Natasha Ruth
Appointed Date: 12 July 2004
45 years old

Director
KENDALL, Mark Elliot
Appointed Date: 12 July 2004
47 years old

Director

Director
KENDALL, Sarah

69 years old

Director

Resigned Directors

Director
KENDALL, Madeline Peggy
Resigned: 05 April 1998
106 years old

Persons With Significant Control

Mr Roger Barratt Kendall
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

KENDALL CARS LIMITED Events

21 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
30 Jan 2017
Confirmation statement made on 15 December 2016 with updates
21 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
08 Oct 2016
Auditor's resignation
13 Sep 2016
Auditor's resignation
...
... and 80 more events
03 Jul 1987
Secretary resigned;new secretary appointed

24 Jun 1987
Company name changed shadowacre services LIMITED\certificate issued on 24/06/87

03 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1987
Registered office changed on 03/06/87 from: bridge house, 181 queen victoria street, london, EC4V 4DD

24 Mar 1987
Certificate of Incorporation

KENDALL CARS LIMITED Charges

5 September 2011
Legal mortgage
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 35-51 burr road, london t/no LN98326 with the benefit of…
9 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property being unit 6 cherry street woking surrey t/n…
19 July 2005
Legal mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 47/49 poole road, woking, surrey. With…
28 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The kingslea works kingslea leatherhead surrey. By way of…
17 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 11 lombard road merton london (f/h) t/no;-SY6522. With the…
7 August 1997
Legal mortgage
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 4 doman road camberley surrey. With…
30 January 1992
Charge
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill & uncalled capital....see form…
23 June 1988
Fixed and floating charge
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…