STEPHEN HILL MID KENT LIMITED
KENT STEPHEN HILL PARTNERSHIP (MID KENT) LIMITED READ & CO LIMITED SHP (COUNTYWIDE) LIMITED SHP (COUNTRYWIDE) LIMITED

Hellopages » Kent » Shepway » TN28 8BZ

Company number 03952347
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address 44 HIGH STREET, NEW ROMNEY, KENT, TN28 8BZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 101.999975 . The most likely internet sites of STEPHEN HILL MID KENT LIMITED are www.stephenhillmidkent.co.uk, and www.stephen-hill-mid-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Ham Street Rail Station is 6.8 miles; to Westenhanger Rail Station is 8.7 miles; to Sandling Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stephen Hill Mid Kent Limited is a Private Limited Company. The company registration number is 03952347. Stephen Hill Mid Kent Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Stephen Hill Mid Kent Limited is 44 High Street New Romney Kent Tn28 8bz. . LISTER, Timothy Norman is a Secretary of the company. LISTER, Timothy Norman is a Director of the company. SHILLINGLAW, Peter is a Director of the company. Secretary READ, Sian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director READ, Sarah Charlotte has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
LISTER, Timothy Norman
Appointed Date: 01 September 2002

Director
LISTER, Timothy Norman
Appointed Date: 01 September 2002
59 years old

Director
SHILLINGLAW, Peter
Appointed Date: 21 March 2000
74 years old

Resigned Directors

Secretary
READ, Sian
Resigned: 01 September 2002
Appointed Date: 21 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Director
READ, Sarah Charlotte
Resigned: 01 September 2002
Appointed Date: 21 March 2000
74 years old

Persons With Significant Control

Mr Timothy Norman Bramham Lister
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

STEPHEN HILL MID KENT LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101.999975

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 101.999975

...
... and 51 more events
22 May 2000
Memorandum and Articles of Association
09 May 2000
Company name changed shp (countywide) LIMITED\certificate issued on 10/05/00
31 Mar 2000
Company name changed shp (countrywide) LIMITED\certificate issued on 03/04/00
21 Mar 2000
Secretary resigned
21 Mar 2000
Incorporation

STEPHEN HILL MID KENT LIMITED Charges

31 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…