K & D TRAILER SERVICES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3LA
Company number 04199967
Status Liquidation
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS, COLLEGE STREET, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 3LA
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Ryan Wiltshire as a director on 16 February 2017; Termination of appointment of Lewis Kennard as a director on 16 February 2017; Appointment of Mr Lewis Kennard as a director on 16 February 2017. The most likely internet sites of K & D TRAILER SERVICES LIMITED are www.kdtrailerservices.co.uk, and www.k-d-trailer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K D Trailer Services Limited is a Private Limited Company. The company registration number is 04199967. K D Trailer Services Limited has been working since 13 April 2001. The present status of the company is Liquidation. The registered address of K D Trailer Services Limited is C O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire United Kingdom So14 3la. . KENNARD, Helen is a Secretary of the company. KENNARD, Ralph is a Director of the company. Secretary FAULKNER, Trevor Martin has been resigned. Secretary FRYERN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANNISTER, Martin James has been resigned. Director FAULKNER, Trevor Martin has been resigned. Director KENNARD, Lewis has been resigned. Director KENNARD, Lewis has been resigned. Director WARDLE, John Raymond has been resigned. Director WILTSHIRE, Ryan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
KENNARD, Helen
Appointed Date: 09 June 2008

Director
KENNARD, Ralph
Appointed Date: 13 April 2001
62 years old

Resigned Directors

Secretary
FAULKNER, Trevor Martin
Resigned: 24 August 2006
Appointed Date: 13 April 2001

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 09 June 2008
Appointed Date: 24 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 April 2001
Appointed Date: 13 April 2001

Director
BANNISTER, Martin James
Resigned: 28 September 2001
Appointed Date: 13 April 2001
62 years old

Director
FAULKNER, Trevor Martin
Resigned: 24 August 2006
Appointed Date: 13 April 2001
69 years old

Director
KENNARD, Lewis
Resigned: 16 February 2017
Appointed Date: 16 February 2017
40 years old

Director
KENNARD, Lewis
Resigned: 30 May 2013
Appointed Date: 11 January 2012
40 years old

Director
WARDLE, John Raymond
Resigned: 16 January 2017
Appointed Date: 15 February 2016
59 years old

Director
WILTSHIRE, Ryan
Resigned: 16 February 2017
Appointed Date: 16 February 2017
41 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 April 2001
Appointed Date: 13 April 2001

K & D TRAILER SERVICES LIMITED Events

27 Feb 2017
Termination of appointment of Ryan Wiltshire as a director on 16 February 2017
27 Feb 2017
Termination of appointment of Lewis Kennard as a director on 16 February 2017
20 Feb 2017
Appointment of Mr Lewis Kennard as a director on 16 February 2017
16 Feb 2017
Appointment of Ryan Wiltshire as a director on 16 February 2017
19 Jan 2017
Termination of appointment of John Raymond Wardle as a director on 16 January 2017
...
... and 70 more events
14 May 2001
New director appointed
14 May 2001
New director appointed
14 May 2001
Secretary resigned
14 May 2001
Director resigned
13 Apr 2001
Incorporation

K & D TRAILER SERVICES LIMITED Charges

20 October 2009
Marine mortgage
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship "blonde ambition" official number…
2 August 2001
Debenture
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…