JEMMA KIDD LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 04702247
Status Liquidation
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 26 November 2015; Liquidators statement of receipts and payments to 26 November 2014; Liquidators statement of receipts and payments to 26 November 2013. The most likely internet sites of JEMMA KIDD LIMITED are www.jemmakidd.co.uk, and www.jemma-kidd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Jemma Kidd Limited is a Private Limited Company. The company registration number is 04702247. Jemma Kidd Limited has been working since 19 March 2003. The present status of the company is Liquidation. The registered address of Jemma Kidd Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . KIDD, Jemma is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MILLER, Jane has been resigned. Secretary OLIVER, Christopher Francis has been resigned. Secretary ST JOHN, Julia has been resigned. Secretary VARVILL, Michael has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
KIDD, Jemma
Appointed Date: 19 March 2003
51 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Secretary
MILLER, Jane
Resigned: 14 May 2003
Appointed Date: 19 March 2003

Secretary
OLIVER, Christopher Francis
Resigned: 15 September 2006
Appointed Date: 23 March 2006

Secretary
ST JOHN, Julia
Resigned: 31 July 2011
Appointed Date: 15 September 2006

Secretary
VARVILL, Michael
Resigned: 23 March 2006
Appointed Date: 22 May 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 March 2003
Appointed Date: 19 March 2003
71 years old

JEMMA KIDD LIMITED Events

01 Feb 2016
Liquidators statement of receipts and payments to 26 November 2015
19 Dec 2014
Liquidators statement of receipts and payments to 26 November 2014
24 Jan 2014
Liquidators statement of receipts and payments to 26 November 2013
19 Jul 2013
Registered office address changed from C/O Opus Restructuring Mk Limited Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 19 July 2013
17 Apr 2013
Registered office address changed from C/O Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 17 April 2013
...
... and 33 more events
10 Apr 2003
Director resigned
10 Apr 2003
New secretary appointed
10 Apr 2003
New director appointed
10 Apr 2003
Registered office changed on 10/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Mar 2003
Incorporation