KASH PH LTD
MILTON KEYNES KASH PH (HUNTER) LTD HUNTER (UK) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK11 1BY

Company number 02656029
Status Active
Incorporation Date 21 October 1991
Company Type Private Limited Company
Address 5 COFFERIDGE CLOSE, STONY STRATFORD, MILTON KEYNES, ENGLAND, MK11 1BY
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 30 June 2016 with updates; Company name changed kash ph (hunter) LTD\certificate issued on 19/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-03 . The most likely internet sites of KASH PH LTD are www.kashph.co.uk, and www.kash-ph.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Milton Keynes Central Rail Station is 3.6 miles; to Bletchley Rail Station is 6.5 miles; to Fenny Stratford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kash Ph Ltd is a Private Limited Company. The company registration number is 02656029. Kash Ph Ltd has been working since 21 October 1991. The present status of the company is Active. The registered address of Kash Ph Ltd is 5 Cofferidge Close Stony Stratford Milton Keynes England Mk11 1by. . JAFFAR, Kashif Nadeem is a Director of the company. Secretary HUNTER, Esin Gunsel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUNTER, Akin Munir has been resigned. Director HUNTER, Esin Gunsel has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
JAFFAR, Kashif Nadeem
Appointed Date: 04 April 2016
57 years old

Resigned Directors

Secretary
HUNTER, Esin Gunsel
Resigned: 04 April 2016
Appointed Date: 21 October 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 October 1991
Appointed Date: 21 October 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 October 1991
Appointed Date: 21 October 1991
35 years old

Director
HUNTER, Akin Munir
Resigned: 04 April 2016
Appointed Date: 21 October 1994
62 years old

Director
HUNTER, Esin Gunsel
Resigned: 04 April 2016
Appointed Date: 21 October 1991
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 October 1991
Appointed Date: 21 October 1991

Persons With Significant Control

Mr Kashif Nadeem Jaffar
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

KASH PH LTD Events

17 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
05 Dec 2016
Confirmation statement made on 30 June 2016 with updates
19 Oct 2016
Company name changed kash ph (hunter) LTD\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03

04 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03

04 May 2016
Current accounting period shortened from 30 November 2016 to 30 June 2016
...
... and 75 more events
17 Nov 1992
Return made up to 21/10/92; full list of members

01 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Nov 1991
Director resigned;new director appointed

01 Nov 1991
Registered office changed on 01/11/91 from: 110 whitchurch road cardiff CF4 3LY

21 Oct 1991
Incorporation

KASH PH LTD Charges

4 April 2016
Charge code 0265 6029 0006
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 November 2005
Legal charge
Delivered: 26 November 2005
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 7 adams house the high harrow essex. By way of fixed…
11 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: 49-51 north station road colchester. By way of fixed charge…
21 June 2002
Rent deposit deed
Delivered: 4 July 2002
Status: Satisfied on 14 March 2016
Persons entitled: Premier Associates Limited
Description: By way of first legal charge the sum of £4,500.00 or a sum…
14 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 225 high road benfleet essex. By way of fixed charge the…
14 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…