POST AND PADDOCK LIMITED
KENT

Hellopages » Kent » Medway » ME4 6AE

Company number 02853931
Status Active
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address 3 MANOR ROAD, CHATHAM, KENT, ME4 6AE
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of POST AND PADDOCK LIMITED are www.postandpaddock.co.uk, and www.post-and-paddock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Post and Paddock Limited is a Private Limited Company. The company registration number is 02853931. Post and Paddock Limited has been working since 16 September 1993. The present status of the company is Active. The registered address of Post and Paddock Limited is 3 Manor Road Chatham Kent Me4 6ae. The company`s financial liabilities are £3.26k. It is £-0.02k against last year. . CHISLETT, Craig is a Director of the company. Secretary CHISLETT, Craig has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GREELY, Norma Snapp has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


post and paddock Key Finiance

LIABILITIES £3.26k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHISLETT, Craig
Appointed Date: 17 May 2011
65 years old

Resigned Directors

Secretary
CHISLETT, Craig
Resigned: 17 May 2011
Appointed Date: 16 September 1993

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 September 1993
Appointed Date: 16 September 1993
71 years old

Director
GREELY, Norma Snapp
Resigned: 07 July 2011
Appointed Date: 16 September 1993
84 years old

Persons With Significant Control

Mr Craig Chislett
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

POST AND PADDOCK LIMITED Events

19 Oct 2016
Confirmation statement made on 16 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
01 Dec 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 47 more events
16 May 1994
Accounting reference date notified as 31/07

02 Dec 1993
Secretary resigned;new secretary appointed

02 Dec 1993
Director resigned;new director appointed

02 Dec 1993
Registered office changed on 02/12/93 from: 61 fairview ave wigmore gillingham kent ME8 0QP

16 Sep 1993
Incorporation