14 KENT ROAD LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 3LS

Company number 03797351
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address 67 OSBORNE ROAD, SOUTHSEA, ENGLAND, PO5 3LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to 67 Osborne Road Southsea PO5 3LS on 29 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 4 . The most likely internet sites of 14 KENT ROAD LIMITED are www.14kentroad.co.uk, and www.14-kent-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. 14 Kent Road Limited is a Private Limited Company. The company registration number is 03797351. 14 Kent Road Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of 14 Kent Road Limited is 67 Osborne Road Southsea England Po5 3ls. . MENGHAM SECRETARIAL AGENCIES LIMITED is a Secretary of the company. FAITHFULL, Vincent Edward is a Director of the company. Secretary FAITHFULL, Vincent Edward has been resigned. Secretary STENNING, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FROGGATT, Janice Alma has been resigned. Director STENNING, Jennifer Vivian has been resigned. Director STENNING, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MENGHAM SECRETARIAL AGENCIES LIMITED
Appointed Date: 18 June 2003

Director
FAITHFULL, Vincent Edward
Appointed Date: 18 June 2003
58 years old

Resigned Directors

Secretary
FAITHFULL, Vincent Edward
Resigned: 19 June 2003
Appointed Date: 10 February 2003

Secretary
STENNING, Michael
Resigned: 10 February 2003
Appointed Date: 28 June 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Director
FROGGATT, Janice Alma
Resigned: 18 June 2003
Appointed Date: 10 February 2003
74 years old

Director
STENNING, Jennifer Vivian
Resigned: 10 February 2003
Appointed Date: 28 June 1999
83 years old

Director
STENNING, Michael
Resigned: 10 February 2003
Appointed Date: 28 June 1999
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

14 KENT ROAD LIMITED Events

29 Sep 2016
Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to 67 Osborne Road Southsea PO5 3LS on 29 September 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 4

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4

...
... and 40 more events
05 Jul 1999
Director resigned
05 Jul 1999
Secretary resigned
05 Jul 1999
New director appointed
05 Jul 1999
New secretary appointed;new director appointed
28 Jun 1999
Incorporation