KENT & MEDWAY TRADING COMPANY LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3LR
Company number 05475360
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address THE OLD MEETING HOUSE, ST. JOHNS ROAD, SEVENOAKS, KENT, TN13 3LR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mr Nick Chamberlain as a secretary on 30 September 2016; Termination of appointment of Gillian Marie Jeanne Shepherd Coates as a secretary on 30 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KENT & MEDWAY TRADING COMPANY LIMITED are www.kentmedwaytradingcompany.co.uk, and www.kent-medway-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Sevenoaks Rail Station is 0.7 miles; to Knockholt Rail Station is 5.1 miles; to Farningham Road Rail Station is 8.4 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kent Medway Trading Company Limited is a Private Limited Company. The company registration number is 05475360. Kent Medway Trading Company Limited has been working since 08 June 2005. The present status of the company is Active. The registered address of Kent Medway Trading Company Limited is The Old Meeting House St Johns Road Sevenoaks Kent Tn13 3lr. . CHAMBERLAIN, Nick is a Secretary of the company. COLES, Paul Ewart is a Director of the company. EDWARDS, Alan Ernest is a Director of the company. HOWES, Roger Thomas is a Director of the company. NORLEY, John Mark is a Director of the company. PARR, Diane Marjorie is a Director of the company. SHEPHERD-COATES, Gillian Marie Jeanne is a Director of the company. STIRK, Hugh is a Director of the company. Secretary ELLIOTT, Christopher Marshall has been resigned. Secretary GRAEME, Dorothy May has been resigned. Secretary SHEPHERD COATES, Gillian Marie Jeanne has been resigned. Director BOOTH, Christina Jane Louise has been resigned. Director COLLINSON, Gordon Robert has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director HAYWARD, David Frederick has been resigned. Director HUGHES, Barry Erskine has been resigned. Director OLLIVE, Roger has been resigned. Director PERFECT, Janet has been resigned. Director PINDER WHITE, Hazel Barbara has been resigned. Director THOMAS, Patricia Mary has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CHAMBERLAIN, Nick
Appointed Date: 30 September 2016

Director
COLES, Paul Ewart
Appointed Date: 02 October 2008
61 years old

Director
EDWARDS, Alan Ernest
Appointed Date: 01 April 2012
84 years old

Director
HOWES, Roger Thomas
Appointed Date: 01 April 2012
70 years old

Director
NORLEY, John Mark
Appointed Date: 01 April 2012
53 years old

Director
PARR, Diane Marjorie
Appointed Date: 31 March 2013
84 years old

Director
SHEPHERD-COATES, Gillian Marie Jeanne
Appointed Date: 20 May 2016
70 years old

Director
STIRK, Hugh
Appointed Date: 08 June 2005
90 years old

Resigned Directors

Secretary
ELLIOTT, Christopher Marshall
Resigned: 31 August 2006
Appointed Date: 08 June 2005

Secretary
GRAEME, Dorothy May
Resigned: 08 June 2005
Appointed Date: 08 June 2005

Secretary
SHEPHERD COATES, Gillian Marie Jeanne
Resigned: 30 September 2016
Appointed Date: 01 September 2006

Director
BOOTH, Christina Jane Louise
Resigned: 01 June 2013
Appointed Date: 07 November 2007
59 years old

Director
COLLINSON, Gordon Robert
Resigned: 01 March 2007
Appointed Date: 24 January 2006
85 years old

Director
GRAEME, Lesley Joyce
Resigned: 08 June 2005
Appointed Date: 08 June 2005
72 years old

Director
HAYWARD, David Frederick
Resigned: 27 December 2008
Appointed Date: 01 January 2006
86 years old

Director
HUGHES, Barry Erskine
Resigned: 31 March 2012
Appointed Date: 24 January 2006
86 years old

Director
OLLIVE, Roger
Resigned: 31 March 2015
Appointed Date: 01 October 2009
77 years old

Director
PERFECT, Janet
Resigned: 31 July 2008
Appointed Date: 07 November 2007
70 years old

Director
PINDER WHITE, Hazel Barbara
Resigned: 01 October 2009
Appointed Date: 24 June 2008
92 years old

Director
THOMAS, Patricia Mary
Resigned: 02 October 2008
Appointed Date: 24 January 2006
79 years old

KENT & MEDWAY TRADING COMPANY LIMITED Events

03 Oct 2016
Appointment of Mr Nick Chamberlain as a secretary on 30 September 2016
03 Oct 2016
Termination of appointment of Gillian Marie Jeanne Shepherd Coates as a secretary on 30 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6

30 Jun 2016
Appointment of Mrs Gillian Marie Jeanne Shepherd-Coates as a director on 20 May 2016
...
... and 49 more events
15 Jun 2005
Secretary resigned
15 Jun 2005
New director appointed
15 Jun 2005
New secretary appointed
15 Jun 2005
Registered office changed on 15/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
08 Jun 2005
Incorporation