KENSINGTON DISTRIBUTION SERVICES LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 8SX

Company number 02932230
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address HELLMANN WORLDWIDE LOGISTICS LIMITED, KUHLMANN HOUSE LANCASTER WAY, FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS13 8SX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Carsten Fuhlendorf as a director on 1 February 2017; Appointment of Mr Matthias Simon Emil Magnor as a director on 1 February 2017; Termination of appointment of Juergen Paul Josef Burger as a director on 9 December 2016. The most likely internet sites of KENSINGTON DISTRIBUTION SERVICES LIMITED are www.kensingtondistributionservices.co.uk, and www.kensington-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Blake Street Rail Station is 7.6 miles; to Butlers Lane Rail Station is 8.3 miles; to Burton-on-Trent Rail Station is 8.9 miles; to Four Oaks Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington Distribution Services Limited is a Private Limited Company. The company registration number is 02932230. Kensington Distribution Services Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Kensington Distribution Services Limited is Hellmann Worldwide Logistics Limited Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire England Ws13 8sx. . GRACE, Nigel is a Secretary of the company. CONNOR, Andrew is a Director of the company. FUHLENDORF, Carsten is a Director of the company. MAGNOR, Matthias Simon Emil is a Director of the company. Secretary BULLEY, Graham Stuart has been resigned. Secretary COULTER, Nicola Gail has been resigned. Secretary JONES, Peter has been resigned. Secretary LUCAS, Julia Catherine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BULLEY, Graham Stuart has been resigned. Director BULLEY, Graham Stuart has been resigned. Director BURGER, Juergen Paul Josef has been resigned. Director FINBOW, Nicholas Cyril has been resigned. Director HESKE, Ralf has been resigned. Director HRADZIRA, Klaus has been resigned. Director JENNINGS, Adrian Mark has been resigned. Director JONES, Peter has been resigned. Director NEAL, Dominic Sean has been resigned. Director SMITHERS, Jamie Christopher has been resigned. Director WELLS, Colin has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GRACE, Nigel
Appointed Date: 21 December 2011

Director
CONNOR, Andrew
Appointed Date: 03 March 2011
64 years old

Director
FUHLENDORF, Carsten
Appointed Date: 01 February 2017
58 years old

Director
MAGNOR, Matthias Simon Emil
Appointed Date: 01 February 2017
51 years old

Resigned Directors

Secretary
BULLEY, Graham Stuart
Resigned: 31 December 2008
Appointed Date: 11 September 2007

Secretary
COULTER, Nicola Gail
Resigned: 31 December 2010
Appointed Date: 21 February 2008

Secretary
JONES, Peter
Resigned: 12 September 2007
Appointed Date: 24 May 1994

Secretary
LUCAS, Julia Catherine
Resigned: 21 December 2011
Appointed Date: 31 December 2010

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Director
BULLEY, Graham Stuart
Resigned: 29 January 2010
Appointed Date: 11 September 2007
69 years old

Director
BULLEY, Graham Stuart
Resigned: 01 March 1996
Appointed Date: 24 May 1994
69 years old

Director
BURGER, Juergen Paul Josef
Resigned: 09 December 2016
Appointed Date: 01 June 2016
57 years old

Director
FINBOW, Nicholas Cyril
Resigned: 03 October 2013
Appointed Date: 01 October 2009
57 years old

Director
HESKE, Ralf
Resigned: 23 December 2010
Appointed Date: 06 November 2007
55 years old

Director
HRADZIRA, Klaus
Resigned: 31 December 2012
Appointed Date: 03 March 2011
62 years old

Director
JENNINGS, Adrian Mark
Resigned: 31 May 2016
Appointed Date: 28 April 2015
55 years old

Director
JONES, Peter
Resigned: 12 September 2007
Appointed Date: 01 March 1996
70 years old

Director
NEAL, Dominic Sean
Resigned: 28 September 2012
Appointed Date: 25 November 2009
55 years old

Director
SMITHERS, Jamie Christopher
Resigned: 07 September 2007
Appointed Date: 24 May 1994
60 years old

Director
WELLS, Colin
Resigned: 24 July 2007
Appointed Date: 24 May 1994
62 years old

KENSINGTON DISTRIBUTION SERVICES LIMITED Events

01 Feb 2017
Appointment of Mr Carsten Fuhlendorf as a director on 1 February 2017
01 Feb 2017
Appointment of Mr Matthias Simon Emil Magnor as a director on 1 February 2017
13 Dec 2016
Termination of appointment of Juergen Paul Josef Burger as a director on 9 December 2016
16 Jun 2016
Termination of appointment of Adrian Mark Jennings as a director on 31 May 2016
16 Jun 2016
Appointment of Mr Juergen Paul Josef Burger as a director on 1 June 2016
...
... and 90 more events
19 Jul 1994
Particulars of mortgage/charge

21 Jun 1994
Ad 24/05/94--------- £ si 98@1=98 £ ic 2/100

03 Jun 1994
Accounting reference date notified as 31/08

03 Jun 1994
Secretary resigned

24 May 1994
Incorporation

KENSINGTON DISTRIBUTION SERVICES LIMITED Charges

2 April 2003
Fixed and floating charge
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 1994
Mortgage debenture
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…