K.M.B. TELEMARKETING LIMITED
STUDLEY ROAD, REDDITCH

Hellopages » Worcestershire » Redditch » B98 7LG

Company number 04129141
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address KMB HOUSE, SECURE HOLD BUSINESS CENTRE, STUDLEY ROAD, REDDITCH, WORCESTERSHIRE, B98 7LG
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Andrew Phillip Pearson as a secretary on 21 February 2017; Termination of appointment of Nicholas Paul David Winks as a director on 21 February 2017; Termination of appointment of Andrew Phillip Pearson as a director on 21 February 2017. The most likely internet sites of K.M.B. TELEMARKETING LIMITED are www.kmbtelemarketing.co.uk, and www.k-m-b-telemarketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. K M B Telemarketing Limited is a Private Limited Company. The company registration number is 04129141. K M B Telemarketing Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of K M B Telemarketing Limited is Kmb House Secure Hold Business Centre Studley Road Redditch Worcestershire B98 7lg. . CRAWLEY, Jacqueline is a Director of the company. Secretary HAMMOND, Karen Margaret has been resigned. Secretary PEARSON, Andrew Phillip has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAMMOND, Karen Margaret has been resigned. Director HAMMOND, Paul has been resigned. Director PEARSON, Andrew Phillip has been resigned. Director WINKS, Nicholas Paul David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Director
CRAWLEY, Jacqueline
Appointed Date: 04 November 2009
62 years old

Resigned Directors

Secretary
HAMMOND, Karen Margaret
Resigned: 01 November 2006
Appointed Date: 21 December 2000

Secretary
PEARSON, Andrew Phillip
Resigned: 21 February 2017
Appointed Date: 01 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Director
HAMMOND, Karen Margaret
Resigned: 01 November 2006
Appointed Date: 21 December 2000
61 years old

Director
HAMMOND, Paul
Resigned: 01 November 2006
Appointed Date: 21 December 2000
62 years old

Director
PEARSON, Andrew Phillip
Resigned: 21 February 2017
Appointed Date: 01 November 2006
67 years old

Director
WINKS, Nicholas Paul David
Resigned: 21 February 2017
Appointed Date: 01 November 2006
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Persons With Significant Control

Waypoint Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K.M.B. TELEMARKETING LIMITED Events

20 Mar 2017
Termination of appointment of Andrew Phillip Pearson as a secretary on 21 February 2017
20 Mar 2017
Termination of appointment of Nicholas Paul David Winks as a director on 21 February 2017
20 Mar 2017
Termination of appointment of Andrew Phillip Pearson as a director on 21 February 2017
10 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 60 more events
08 Jun 2001
Director resigned
08 Jun 2001
Secretary resigned
08 Jun 2001
New secretary appointed;new director appointed
08 Jun 2001
New director appointed
21 Dec 2000
Incorporation

K.M.B. TELEMARKETING LIMITED Charges

10 February 2011
All assets debenture
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2006
Debenture
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Liquidity Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2006
Debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…