KIERCHRIS HOMES LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME7 5UJ

Company number 03546898
Status Active
Incorporation Date 16 April 1998
Company Type Private Limited Company
Address ORCHARD ACCOUNTANTS, 60-64 CANTERBURY STREET, GILLINGHAM, KENT, ME7 5UJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 2 ; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KIERCHRIS HOMES LIMITED are www.kierchrishomes.co.uk, and www.kierchris-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Kierchris Homes Limited is a Private Limited Company. The company registration number is 03546898. Kierchris Homes Limited has been working since 16 April 1998. The present status of the company is Active. The registered address of Kierchris Homes Limited is Orchard Accountants 60 64 Canterbury Street Gillingham Kent Me7 5uj. . GREENE, Christine is a Secretary of the company. GREENE, Christine is a Director of the company. GREENE, Richard Anthony is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
GREENE, Christine
Appointed Date: 16 April 1998

Director
GREENE, Christine
Appointed Date: 16 April 1998
62 years old

Director
GREENE, Richard Anthony
Appointed Date: 16 April 1998
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 April 1998
Appointed Date: 16 April 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 April 1998
Appointed Date: 16 April 1998
71 years old

Persons With Significant Control

Mr Richard Anthony Greene
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

KIERCHRIS HOMES LIMITED Events

03 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

29 Feb 2016
Director's details changed for Mrs Christine Greene on 21 February 2015
...
... and 42 more events
28 Apr 1998
Director resigned
28 Apr 1998
New secretary appointed;new director appointed
28 Apr 1998
New director appointed
28 Apr 1998
Registered office changed on 28/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Apr 1998
Incorporation

KIERCHRIS HOMES LIMITED Charges

4 May 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of 54 dunkirk drive chatham…
8 March 2001
Mortgage debenture
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…