KESTREL (MIDLANDS) LIMITED
HOOK KESTREL (SPORTSBUILD) LIMITED

Hellopages » Hampshire » Hart » RG27 8LH

Company number 05530322
Status Active
Incorporation Date 8 August 2005
Company Type Private Limited Company
Address WILLOWBANK FARM, CHANDLERS GREEN, MATTINGLEY, HOOK, HAMPSHIRE, RG27 8LH
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 31 January 2016 to 30 November 2015. The most likely internet sites of KESTREL (MIDLANDS) LIMITED are www.kestrelmidlands.co.uk, and www.kestrel-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Theale Rail Station is 8.4 miles; to Reading West Rail Station is 8.9 miles; to Reading Rail Station is 9.1 miles; to Bentley (Hants) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kestrel Midlands Limited is a Private Limited Company. The company registration number is 05530322. Kestrel Midlands Limited has been working since 08 August 2005. The present status of the company is Active. The registered address of Kestrel Midlands Limited is Willowbank Farm Chandlers Green Mattingley Hook Hampshire Rg27 8lh. . VEITCH, Lynne Patricia is a Secretary of the company. MARTIN, William is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BUXTON, Edward William has been resigned. Director MCBETH, David William Colin has been resigned. Director VEITCH, Richard has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
VEITCH, Lynne Patricia
Appointed Date: 08 August 2005

Director
MARTIN, William
Appointed Date: 08 August 2005
65 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 08 August 2005
Appointed Date: 08 August 2005

Director
BUXTON, Edward William
Resigned: 17 September 2013
Appointed Date: 08 August 2005
60 years old

Director
MCBETH, David William Colin
Resigned: 31 July 2015
Appointed Date: 20 August 2014
54 years old

Director
VEITCH, Richard
Resigned: 20 August 2014
Appointed Date: 08 August 2005
78 years old

Nominee Director
JPCORD LIMITED
Resigned: 08 August 2005
Appointed Date: 08 August 2005

Persons With Significant Control

Mr William Martin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

KESTREL (MIDLANDS) LIMITED Events

22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Feb 2016
Previous accounting period shortened from 31 January 2016 to 30 November 2015
12 Nov 2015
Accounts for a small company made up to 31 January 2015
23 Sep 2015
Termination of appointment of David William Colin Mcbeth as a director on 31 July 2015
...
... and 33 more events
20 Sep 2005
New director appointed
20 Sep 2005
New director appointed
18 Aug 2005
Secretary resigned
18 Aug 2005
Director resigned
08 Aug 2005
Incorporation

KESTREL (MIDLANDS) LIMITED Charges

10 March 2006
An omnibus guarantee and set-off agreement
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
10 March 2006
Debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…