K.B.M. HOLDINGS LIMITED
BURY ST EDMUNDS GAG189 LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 7GY

Company number 05000032
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Purchase of own shares.. The most likely internet sites of K.B.M. HOLDINGS LIMITED are www.kbmholdings.co.uk, and www.k-b-m-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Thurston Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K B M Holdings Limited is a Private Limited Company. The company registration number is 05000032. K B M Holdings Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of K B M Holdings Limited is Greenwood House Greenwood Court Bury St Edmunds Suffolk Ip32 7gy. . GIBBONS, Stephen Vincent is a Director of the company. Secretary AMPS, Michael John has been resigned. Secretary GIBBONS, Stephen Vincent has been resigned. Secretary JEEVES, Sharon Joy has been resigned. Secretary MEDCALF, David John has been resigned. Director AMPS, Michael John has been resigned. Director HOLDER, Colin James has been resigned. Director JEEVES, Sharon Joy has been resigned. Director MCCARTHY, Steve has been resigned. Director MEDCALF, David John has been resigned. Director MEEKINGS, Peter Robert has been resigned. Director WALMSLEY, Neil Roderick has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GIBBONS, Stephen Vincent
Appointed Date: 11 February 2004
63 years old

Resigned Directors

Secretary
AMPS, Michael John
Resigned: 27 September 2004
Appointed Date: 11 February 2004

Secretary
GIBBONS, Stephen Vincent
Resigned: 31 August 2010
Appointed Date: 27 September 2004

Secretary
JEEVES, Sharon Joy
Resigned: 18 October 2013
Appointed Date: 31 August 2010

Secretary
MEDCALF, David John
Resigned: 11 February 2004
Appointed Date: 19 December 2003

Director
AMPS, Michael John
Resigned: 11 November 2013
Appointed Date: 11 February 2004
66 years old

Director
HOLDER, Colin James
Resigned: 11 November 2013
Appointed Date: 11 February 2004
79 years old

Director
JEEVES, Sharon Joy
Resigned: 18 October 2013
Appointed Date: 11 February 2004
63 years old

Director
MCCARTHY, Steve
Resigned: 29 March 2016
Appointed Date: 11 February 2004
71 years old

Director
MEDCALF, David John
Resigned: 11 February 2004
Appointed Date: 19 December 2003
81 years old

Director
MEEKINGS, Peter Robert
Resigned: 11 November 2013
Appointed Date: 11 February 2004
82 years old

Director
WALMSLEY, Neil Roderick
Resigned: 11 February 2004
Appointed Date: 19 December 2003
58 years old

Persons With Significant Control

Stephen Vincent Gibbons
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

K.B.M. HOLDINGS LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
09 Jun 2016
Purchase of own shares.
17 May 2016
Termination of appointment of Steve Mccarthy as a director on 29 March 2016
17 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 266,456

...
... and 57 more events
19 Feb 2004
New director appointed
19 Feb 2004
New director appointed
19 Feb 2004
New director appointed
16 Feb 2004
Company name changed GAG189 LIMITED\certificate issued on 16/02/04
19 Dec 2003
Incorporation