KATRINA LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ
Company number 04110648
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mrs Christine Sylvia Ohlenschlager as a director on 23 February 2017; Termination of appointment of Rosemary Ford-Hill as a director on 20 February 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of KATRINA LIMITED are www.katrina.co.uk, and www.katrina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katrina Limited is a Private Limited Company. The company registration number is 04110648. Katrina Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Katrina Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. ADAMS, Charles Edward Lloyd is a Director of the company. BURDEN, Stephen is a Director of the company. DAVIES, Beth Megan is a Director of the company. MULVEY, Kellie Jayne is a Director of the company. OHLENSCHLAGER, Christine Sylvia is a Director of the company. RAINE, Sarah is a Director of the company. SERPIS, Rosemary Elizabeth is a Director of the company. WALDRON, Christopher John is a Director of the company. Secretary ATKINSON, Jane Elisabeth has been resigned. Secretary BURDEN, Stephen has been resigned. Secretary FORD, Paul has been resigned. Secretary FORD, Paul has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ATKINSON, Jane Elisabeth has been resigned. Director BASHFORTH, Sean David has been resigned. Director BRAY, Caroline Elizabeth has been resigned. Director CHATTELL, Arthur Edward has been resigned. Director CHATTELL, James Edward has been resigned. Director FORD, Paul has been resigned. Director FORD-HILL, Rosemary has been resigned. Director HUBBARD, Ghislaine has been resigned. Director LAWRENCE, Sonja Jean has been resigned. Director MARTIN, David Russell has been resigned. Director PHILLIPS, Andrew Kevin has been resigned. Director ROFFEY, Joy Katherine has been resigned. Director SAMUELS, Britt has been resigned. Director WALDRON, Christopher John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Director KATRINA LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 May 2015

Director
ADAMS, Charles Edward Lloyd
Appointed Date: 08 May 2012
37 years old

Director
BURDEN, Stephen
Appointed Date: 07 January 2008
53 years old

Director
DAVIES, Beth Megan
Appointed Date: 28 October 2007
48 years old

Director
MULVEY, Kellie Jayne
Appointed Date: 01 January 2013
51 years old

Director
OHLENSCHLAGER, Christine Sylvia
Appointed Date: 23 February 2017
75 years old

Director
RAINE, Sarah
Appointed Date: 21 July 2006
52 years old

Director
SERPIS, Rosemary Elizabeth
Appointed Date: 16 March 2015
67 years old

Director
WALDRON, Christopher John
Appointed Date: 17 March 2015
63 years old

Resigned Directors

Secretary
ATKINSON, Jane Elisabeth
Resigned: 01 April 2003
Appointed Date: 08 January 2001

Secretary
BURDEN, Stephen
Resigned: 03 February 2010
Appointed Date: 10 October 2009

Secretary
FORD, Paul
Resigned: 17 April 2014
Appointed Date: 03 February 2010

Secretary
FORD, Paul
Resigned: 01 February 2009
Appointed Date: 01 April 2003

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 January 2001
Appointed Date: 20 November 2000

Director
ATKINSON, Jane Elisabeth
Resigned: 28 October 2005
Appointed Date: 08 January 2001
93 years old

Director
BASHFORTH, Sean David
Resigned: 16 June 2006
Appointed Date: 01 November 2002
54 years old

Director
BRAY, Caroline Elizabeth
Resigned: 21 June 2001
Appointed Date: 08 January 2001
62 years old

Director
CHATTELL, Arthur Edward
Resigned: 16 January 2003
Appointed Date: 08 January 2001
91 years old

Director
CHATTELL, James Edward
Resigned: 04 June 2006
Appointed Date: 16 January 2003
61 years old

Director
FORD, Paul
Resigned: 17 April 2014
Appointed Date: 08 January 2001
57 years old

Director
FORD-HILL, Rosemary
Resigned: 20 February 2017
Appointed Date: 16 March 2015
84 years old

Director
HUBBARD, Ghislaine
Resigned: 08 May 2012
Appointed Date: 08 January 2001
71 years old

Director
LAWRENCE, Sonja Jean
Resigned: 19 August 2005
Appointed Date: 12 January 2004
52 years old

Director
MARTIN, David Russell
Resigned: 27 April 2007
Appointed Date: 08 January 2001
67 years old

Director
PHILLIPS, Andrew Kevin
Resigned: 10 November 2006
Appointed Date: 19 August 2005
61 years old

Director
ROFFEY, Joy Katherine
Resigned: 31 October 2002
Appointed Date: 08 January 2001
91 years old

Director
SAMUELS, Britt
Resigned: 07 April 2015
Appointed Date: 03 November 2007
63 years old

Director
WALDRON, Christopher John
Resigned: 16 March 2015
Appointed Date: 08 January 2001
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 02 January 2001
Appointed Date: 20 November 2000

Director
KATRINA LIMITED
Resigned: 28 October 2007
Appointed Date: 28 October 2007

KATRINA LIMITED Events

03 Mar 2017
Appointment of Mrs Christine Sylvia Ohlenschlager as a director on 23 February 2017
24 Feb 2017
Termination of appointment of Rosemary Ford-Hill as a director on 20 February 2017
14 Feb 2017
Total exemption full accounts made up to 31 December 2016
22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
07 Mar 2016
Total exemption full accounts made up to 31 December 2015
...
... and 93 more events
08 Feb 2001
Registered office changed on 08/02/01 from: 15 saint lukes road tunbridge wells kent TN4 9JH
05 Jan 2001
Secretary resigned
05 Jan 2001
Director resigned
05 Jan 2001
Registered office changed on 05/01/01 from: suite 26467 72 new bond street london W1S 1RR
20 Nov 2000
Incorporation