KENNET HEATH MANAGEMENT (NO.3) LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 05577932
Status Active
Incorporation Date 29 September 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 13 THE GLENMORE CENTRE, SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, ENGLAND, CT19 4RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Jonathan Fletcher as a director on 10 February 2017; Registered office address changed from C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Folkestone CT19 4RJ on 10 February 2017; Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 3 February 2017. The most likely internet sites of KENNET HEATH MANAGEMENT (NO.3) LIMITED are www.kennetheathmanagementno3.co.uk, and www.kennet-heath-management-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kennet Heath Management No 3 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05577932. Kennet Heath Management No 3 Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Kennet Heath Management No 3 Limited is Unit 13 The Glenmore Centre Shearway Business Park Pent Road Folkestone England Ct19 4rj. . ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS is a Secretary of the company. FLETCHER, Jonathan, Me is a Director of the company. JONES, Elgan Wyn is a Director of the company. Secretary BAKER, Roderick David has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director DUNTHORNE, Peter Richard has been resigned. Director GARTSIDE, Richard Thomas has been resigned. Director LIVINGSTONE, David Henry has been resigned. Director MORAN, Paul Anthony has been resigned. Director PEDERSEN, Pierre William has been resigned. Director PICKERING, Stephen Graham has been resigned. Director STILES, Barry Graham has been resigned. Director TIMLIN, Mary has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. Nominee Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


kennet heath management (no.3) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
FLETCHER, Jonathan, Me
Appointed Date: 10 February 2017
58 years old

Director
JONES, Elgan Wyn
Appointed Date: 26 January 2017
38 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 03 February 2017
Appointed Date: 17 October 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 October 2007
Appointed Date: 29 September 2005

Director
DUNTHORNE, Peter Richard
Resigned: 03 September 2008
Appointed Date: 08 November 2005
60 years old

Director
GARTSIDE, Richard Thomas
Resigned: 20 January 2009
Appointed Date: 03 September 2008
53 years old

Director
LIVINGSTONE, David Henry
Resigned: 20 January 2009
Appointed Date: 03 September 2008
69 years old

Director
MORAN, Paul Anthony
Resigned: 16 November 2007
Appointed Date: 08 November 2005
57 years old

Director
PEDERSEN, Pierre William
Resigned: 26 January 2017
Appointed Date: 03 September 2008
78 years old

Director
PICKERING, Stephen Graham
Resigned: 20 January 2009
Appointed Date: 03 September 2008
54 years old

Director
STILES, Barry Graham
Resigned: 03 September 2008
Appointed Date: 16 November 2007
56 years old

Director
TIMLIN, Mary
Resigned: 26 January 2017
Appointed Date: 03 September 2008
61 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 20 January 2010
Appointed Date: 08 November 2005
76 years old

Nominee Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 08 November 2005
Appointed Date: 29 September 2005

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 08 November 2005
Appointed Date: 29 September 2005

KENNET HEATH MANAGEMENT (NO.3) LIMITED Events

10 Feb 2017
Appointment of Mr Jonathan Fletcher as a director on 10 February 2017
10 Feb 2017
Registered office address changed from C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Folkestone CT19 4RJ on 10 February 2017
10 Feb 2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 3 February 2017
10 Feb 2017
Termination of appointment of Roderick David Baker as a secretary on 3 February 2017
27 Jan 2017
Appointment of Mr Elgan Wyn Jones as a director on 26 January 2017
...
... and 44 more events
18 Nov 2005
New director appointed
18 Nov 2005
New director appointed
18 Nov 2005
New director appointed
24 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

29 Sep 2005
Incorporation