KERR & NOBLE LIMITED
ESSEX

Hellopages » Greater London » Havering » RM11 1SU

Company number 01200164
Status Active
Incorporation Date 13 February 1975
Company Type Private Limited Company
Address 130 NORTH ST., HORNCHURCH, ESSEX, RM11 1SU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 70 ; Termination of appointment of John Derek Godfrey as a secretary on 1 June 2016. The most likely internet sites of KERR & NOBLE LIMITED are www.kerrnoble.co.uk, and www.kerr-noble.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Brentwood Rail Station is 4.7 miles; to Barking Rail Station is 6.3 miles; to Bexleyheath Rail Station is 8.1 miles; to Falconwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerr Noble Limited is a Private Limited Company. The company registration number is 01200164. Kerr Noble Limited has been working since 13 February 1975. The present status of the company is Active. The registered address of Kerr Noble Limited is 130 North St Hornchurch Essex Rm11 1su. . TREVITT, Leigh Simon is a Director of the company. TREVITT, Peter John is a Director of the company. Secretary GODFREY, John Derek has been resigned. Secretary YANSIFSKI, John Frederick has been resigned. Director GODFREY, John Derek has been resigned. Director YANSIFSKI, John Frederick has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
TREVITT, Leigh Simon
Appointed Date: 24 February 2003
57 years old

Director
TREVITT, Peter John

79 years old

Resigned Directors

Secretary
GODFREY, John Derek
Resigned: 01 June 2016
Appointed Date: 25 February 2007

Secretary
YANSIFSKI, John Frederick
Resigned: 25 February 2007

Director
GODFREY, John Derek
Resigned: 01 June 2016
80 years old

Director
YANSIFSKI, John Frederick
Resigned: 25 February 2007
79 years old

KERR & NOBLE LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 70

14 Jul 2016
Termination of appointment of John Derek Godfrey as a secretary on 1 June 2016
14 Jul 2016
Termination of appointment of John Derek Godfrey as a director on 1 June 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
19 Oct 1988
Particulars of mortgage/charge

28 Sep 1988
Accounts for a small company made up to 31 March 1987

03 Feb 1988
Full accounts made up to 31 March 1986

15 Jan 1988
Return made up to 02/10/87; full list of members

04 Dec 1986
Accounts for a small company made up to 31 March 1985

KERR & NOBLE LIMITED Charges

21 September 2009
Legal mortgage
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 130 north street, hornchurch, havering…
9 March 1998
Debenture
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 128 north street & land at rear of 128 north street…
18 October 1988
Legal charge
Delivered: 19 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H situate at and being freehold building fronting binton…
4 July 1986
Legal charge
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold 132 north street hornchurch.
15 April 1980
Charge
Delivered: 28 April 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…
15 April 1980
Mortgage
Delivered: 28 April 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 130 north st. Horn church essex and all fixtures.