KENT EXPRESS LIMITED
GILLINGHAM GREATMATCH LIMITED

Hellopages » Kent » Medway » ME8 0SB

Company number 03819137
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address HENRY SCHEIN UK HOLDINGS LTD MEDCARE HOUSE CENTURION CLOSE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, ME8 0SB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 26 December 2015; Confirmation statement made on 3 August 2016 with updates; Secretary's details changed for Mr Paul David Brownridge on 29 February 2016. The most likely internet sites of KENT EXPRESS LIMITED are www.kentexpress.co.uk, and www.kent-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Kent Express Limited is a Private Limited Company. The company registration number is 03819137. Kent Express Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Kent Express Limited is Henry Schein Uk Holdings Ltd Medcare House Centurion Close Gillingham Business Park Gillingham Kent Me8 0sb. . BROWNRIDGE, Paul David is a Secretary of the company. ALLEN, Patrick Thompson is a Director of the company. GAMBOLD, Simon John is a Director of the company. MARTIN, Adrian Spencer is a Director of the company. REDDING, Helen Louise is a Director of the company. Secretary DODD, Peter has been resigned. Secretary MCADAM, Michael Joseph has been resigned. Secretary REDDING, Helen Louise has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BERGMAN, Stanley has been resigned. Director BRESLAWSKI, James has been resigned. Director CROSS, Richard Alexander has been resigned. Director DONNELL, Bryce Michael has been resigned. Director GETRAER, Steven Lewis has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOWELL, Stuart Christopher has been resigned. Director LENNARTSSON, Carin has been resigned. Director MCADAM, Michael Joseph has been resigned. Director MINOWITZ, Robert Nathan has been resigned. Director ORR, John Joseph has been resigned. Director PALADINO, Steven has been resigned. Director POOLE, Gavin Michael has been resigned. Director RIDOUT, John Mark Crue has been resigned. Director TURNER, Karen has been resigned. Director ZACK, Michael has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BROWNRIDGE, Paul David
Appointed Date: 15 December 2015

Director
ALLEN, Patrick Thompson
Appointed Date: 18 February 2015
59 years old

Director
GAMBOLD, Simon John
Appointed Date: 11 August 1999
68 years old

Director
MARTIN, Adrian Spencer
Appointed Date: 31 August 2011
56 years old

Director
REDDING, Helen Louise
Appointed Date: 15 December 2015
50 years old

Resigned Directors

Secretary
DODD, Peter
Resigned: 17 April 2008
Appointed Date: 26 October 2000

Secretary
MCADAM, Michael Joseph
Resigned: 26 October 2000
Appointed Date: 11 August 1999

Secretary
REDDING, Helen Louise
Resigned: 15 December 2015
Appointed Date: 17 April 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 August 1999
Appointed Date: 03 August 1999

Director
BERGMAN, Stanley
Resigned: 01 July 2010
Appointed Date: 11 August 1999
75 years old

Director
BRESLAWSKI, James
Resigned: 01 July 2010
Appointed Date: 11 August 1999
71 years old

Director
CROSS, Richard Alexander
Resigned: 10 May 2003
Appointed Date: 23 April 2001
71 years old

Director
DONNELL, Bryce Michael
Resigned: 31 August 2011
Appointed Date: 30 January 2009
61 years old

Director
GETRAER, Steven Lewis
Resigned: 07 April 2004
Appointed Date: 08 February 2001
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 August 1999
Appointed Date: 03 August 1999

Director
HOWELL, Stuart Christopher
Resigned: 05 September 2008
Appointed Date: 18 June 2003
67 years old

Director
LENNARTSSON, Carin
Resigned: 25 April 2003
Appointed Date: 06 July 2001
69 years old

Director
MCADAM, Michael Joseph
Resigned: 26 October 2000
Appointed Date: 11 August 1999
75 years old

Director
MINOWITZ, Robert Nathan
Resigned: 30 June 2011
Appointed Date: 18 June 2003
67 years old

Director
ORR, John Joseph
Resigned: 01 July 2010
Appointed Date: 30 October 2007
61 years old

Director
PALADINO, Steven
Resigned: 01 July 2010
Appointed Date: 11 August 1999
68 years old

Director
POOLE, Gavin Michael
Resigned: 12 July 2010
Appointed Date: 17 April 2008
51 years old

Director
RIDOUT, John Mark Crue
Resigned: 09 February 2001
Appointed Date: 26 October 2000
69 years old

Director
TURNER, Karen
Resigned: 06 November 2000
Appointed Date: 11 August 1999
68 years old

Director
ZACK, Michael
Resigned: 01 July 2010
Appointed Date: 11 August 1999
73 years old

Persons With Significant Control

Henry Schein Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENT EXPRESS LIMITED Events

01 Sep 2016
Full accounts made up to 26 December 2015
10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
15 Apr 2016
Secretary's details changed for Mr Paul David Brownridge on 29 February 2016
15 Dec 2015
Appointment of Mrs Helen Louise Redding as a director on 15 December 2015
15 Dec 2015
Appointment of Mr Paul David Brownridge as a secretary on 15 December 2015
...
... and 90 more events
22 Mar 2000
New director appointed
22 Mar 2000
New secretary appointed;new director appointed
17 Aug 1999
Company name changed greatmatch LIMITED\certificate issued on 18/08/99
17 Aug 1999
Registered office changed on 17/08/99 from: 120 east road london N1 6AA
03 Aug 1999
Incorporation

KENT EXPRESS LIMITED Charges

19 May 2000
Debenture
Delivered: 8 June 2000
Status: Satisfied on 23 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…