THE STOCKROOM (KENT) LIMITED
REVENGE ROAD CHATHAM

Hellopages » Kent » Medway » ME5 8UD

Company number 03914484
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address UNIT 6 THE ENTERPRISE CENTRE, LORDSWOOD INDUSTRIAL ESTATE,, REVENGE ROAD CHATHAM, KENT, ME5 8UD
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of THE STOCKROOM (KENT) LIMITED are www.thestockroomkent.co.uk, and www.the-stockroom-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The Stockroom Kent Limited is a Private Limited Company. The company registration number is 03914484. The Stockroom Kent Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of The Stockroom Kent Limited is Unit 6 The Enterprise Centre Lordswood Industrial Estate Revenge Road Chatham Kent Me5 8ud. The company`s financial liabilities are £11.32k. It is £-40.09k against last year. And the total assets are £124.23k, which is £-6.4k against last year. PALMER, Angela is a Secretary of the company. PALMER, Anthony is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PALMER, Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HASELDEN, Albert William has been resigned. The company operates in "Hairdressing and other beauty treatment".


the stockroom (kent) Key Finiance

LIABILITIES £11.32k
-78%
CASH n/a
TOTAL ASSETS £124.23k
-5%
All Financial Figures

Current Directors

Secretary
PALMER, Angela
Appointed Date: 28 January 2010

Director
PALMER, Anthony
Appointed Date: 27 January 2000
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Secretary
PALMER, Anthony
Resigned: 28 January 2010
Appointed Date: 27 January 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 January 2000
Appointed Date: 27 January 2000
71 years old

Director
HASELDEN, Albert William
Resigned: 14 January 2009
Appointed Date: 27 January 2000
99 years old

Persons With Significant Control

Mr Anthony Palmer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Alice Haselden
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE STOCKROOM (KENT) LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Mar 2016
Change of share class name or designation
09 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

09 Mar 2016
Director's details changed for Anthony Palmer on 9 March 2016
...
... and 39 more events
07 Mar 2000
New secretary appointed;new director appointed
01 Mar 2000
Secretary resigned
01 Mar 2000
Director resigned
01 Mar 2000
Registered office changed on 01/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
27 Jan 2000
Incorporation

THE STOCKROOM (KENT) LIMITED Charges

16 May 2000
Mortgage debenture
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…