KENSON NETWORK ENGINEERING LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU4 8FE

Company number 02631536
Status Active
Incorporation Date 23 July 1991
Company Type Private Limited Company
Address UNIT 3 IMPERIAL COURT, LAPORTE WAY, LUTON, BEDFORDSHIRE, LU4 8FE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of KENSON NETWORK ENGINEERING LIMITED are www.kensonnetworkengineering.co.uk, and www.kenson-network-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Kenson Network Engineering Limited is a Private Limited Company. The company registration number is 02631536. Kenson Network Engineering Limited has been working since 23 July 1991. The present status of the company is Active. The registered address of Kenson Network Engineering Limited is Unit 3 Imperial Court Laporte Way Luton Bedfordshire Lu4 8fe. . WOOLFORD, John Gilman is a Secretary of the company. ROBINS, Stuart Alan is a Director of the company. WOOLFORD, John Gilman is a Director of the company. Secretary CARUS, Nicholas Mark has been resigned. Secretary CUTHBERTSON, Helen Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARUS, Nicholas Mark has been resigned. Director CUTHBERTSON, Andrew Matthew has been resigned. Director CUTHBERTSON, David George has been resigned. Director ELSDEN, John Kirk Saunderson has been resigned. Director FAVRE, David has been resigned. Director NOTTLE, Michael William has been resigned. Director PARTRIDGE, Stephen James has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WOOLFORD, John Gilman
Appointed Date: 04 September 2003

Director
ROBINS, Stuart Alan
Appointed Date: 04 September 2003
68 years old

Director
WOOLFORD, John Gilman
Appointed Date: 04 September 2003
75 years old

Resigned Directors

Secretary
CARUS, Nicholas Mark
Resigned: 31 July 1992
Appointed Date: 23 July 1991

Secretary
CUTHBERTSON, Helen Jean
Resigned: 04 September 2003
Appointed Date: 31 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1991
Appointed Date: 23 July 1991

Director
CARUS, Nicholas Mark
Resigned: 31 July 1992
Appointed Date: 23 July 1991
64 years old

Director
CUTHBERTSON, Andrew Matthew
Resigned: 14 February 2000
Appointed Date: 23 March 1994
63 years old

Director
CUTHBERTSON, David George
Resigned: 31 March 2004
Appointed Date: 23 July 1991
66 years old

Director
ELSDEN, John Kirk Saunderson
Resigned: 04 September 2003
Appointed Date: 22 September 2000
73 years old

Director
FAVRE, David
Resigned: 04 September 2003
Appointed Date: 22 September 2000
81 years old

Director
NOTTLE, Michael William
Resigned: 04 January 2000
Appointed Date: 20 June 1996
75 years old

Director
PARTRIDGE, Stephen James
Resigned: 08 January 2002
Appointed Date: 01 October 2000
72 years old

Persons With Significant Control

Mr John Gilman Woolfrod
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Stuart Alan Robins
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Nu Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENSON NETWORK ENGINEERING LIMITED Events

20 Sep 2016
Total exemption full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
29 Sep 2015
Total exemption full accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,053

30 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 80 more events
22 Sep 1992
Return made up to 23/07/92; full list of members

16 Sep 1992
Secretary resigned;new secretary appointed;director resigned

07 Aug 1991
Accounting reference date notified as 31/07

29 Jul 1991
Secretary resigned

23 Jul 1991
Incorporation

KENSON NETWORK ENGINEERING LIMITED Charges

2 April 2004
Guarantee & debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1996
Debenture deed
Delivered: 28 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1993
Debenture
Delivered: 3 March 1993
Status: Satisfied on 22 May 1997
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…