JOHNSTONE KEMP TOOLEY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1AT

Company number 03086620
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX, RH12 1AT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of JOHNSTONE KEMP TOOLEY LIMITED are www.johnstonekemptooley.co.uk, and www.johnstone-kemp-tooley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnstone Kemp Tooley Limited is a Private Limited Company. The company registration number is 03086620. Johnstone Kemp Tooley Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of Johnstone Kemp Tooley Limited is Solo House The Courtyard London Road Horsham West Sussex Rh12 1at. . KEMP, Paul is a Secretary of the company. JOHNSTONE, Andrew Paul is a Director of the company. KEMP, Andrew is a Director of the company. KEMP, Paul is a Director of the company. Secretary TOOLEY, Trevor Raymond has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director JOHNSTONE, Brian Richard has been resigned. Director TOOLEY, Trevor Raymond has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
KEMP, Paul
Appointed Date: 21 August 1995

Director
JOHNSTONE, Andrew Paul
Appointed Date: 16 March 2011
50 years old

Director
KEMP, Andrew
Appointed Date: 14 November 2007
51 years old

Director
KEMP, Paul
Appointed Date: 04 December 1995
55 years old

Resigned Directors

Secretary
TOOLEY, Trevor Raymond
Resigned: 21 August 1995
Appointed Date: 02 August 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 August 1995
Appointed Date: 02 August 1995

Director
JOHNSTONE, Brian Richard
Resigned: 28 February 2011
Appointed Date: 02 August 1995
80 years old

Director
TOOLEY, Trevor Raymond
Resigned: 28 February 2011
Appointed Date: 02 August 1995
77 years old

JOHNSTONE KEMP TOOLEY LIMITED Events

03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000

01 Apr 2015
Total exemption small company accounts made up to 31 August 2014
20 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

25 Mar 2014
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000

...
... and 61 more events
20 Sep 1995
Recon 01/09/95
31 Aug 1995
Secretary resigned;new secretary appointed
30 Aug 1995
Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100
04 Aug 1995
Secretary resigned

02 Aug 1995
Incorporation

JOHNSTONE KEMP TOOLEY LIMITED Charges

9 October 1995
Debenture
Delivered: 18 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…