KENWAKE LIMITED
LEVINGTON

Hellopages » Suffolk » Suffolk Coastal » IP10 0NE
Company number 01473779
Status Active
Incorporation Date 17 January 1980
Company Type Private Limited Company
Address OOCL HOUSE,LEVINGTON PARK, BRIDGE ROAD, LEVINGTON, SUFFOLK, IP10 0NE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are RP04 CS01 second filing CS01 01/08/16 information about people with significant control; Confirmation statement made on 1 August 2016 with updates ANNOTATION Clarification a second filed CS01 was registered on 31/08/2016. ; Full accounts made up to 31 December 2015. The most likely internet sites of KENWAKE LIMITED are www.kenwake.co.uk, and www.kenwake.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Felixstowe Rail Station is 4.9 miles; to Ipswich Rail Station is 5.6 miles; to Westerfield Rail Station is 6.2 miles; to Melton (Suffolk) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenwake Limited is a Private Limited Company. The company registration number is 01473779. Kenwake Limited has been working since 17 January 1980. The present status of the company is Active. The registered address of Kenwake Limited is Oocl House Levington Park Bridge Road Levington Suffolk Ip10 0ne. . OOCL SECRETARIAL SERVICES LIMITED is a Secretary of the company. BANHAM, Mark Richard is a Director of the company. HEW, Leong Ming is a Director of the company. TUNG, Lieh Sing Alan is a Director of the company. Secretary MORRISON, William Stuart has been resigned. Secretary RUSSELL, Howard Neil has been resigned. Director BROUGH, Simon Timothy has been resigned. Director CAMBIE, Kenneth Gilbert has been resigned. Director HSIA, John Welfen has been resigned. Director HUDSON, Marcus Gordon has been resigned. Director IP, Peter Kong-Kan has been resigned. Director KO, Kan Ching has been resigned. Director MORRISON, William Stuart has been resigned. Director POON, Jim has been resigned. Director ROBINSON, Frank William has been resigned. Director RUSSELL, Howard Neil has been resigned. Director SIMS, Nicholas David has been resigned. Director TING, Cheng Lung Moustapha has been resigned. Director TING, Moustapha Cheung Lung has been resigned. Director WANG, Ching Yu Ted has been resigned. Director WILKINSON, Harry Richard has been resigned. Director WONG, Henry Kong Tsun has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
OOCL SECRETARIAL SERVICES LIMITED
Appointed Date: 11 June 2001

Director
BANHAM, Mark Richard
Appointed Date: 01 January 2011
59 years old

Director
HEW, Leong Ming
Appointed Date: 01 January 2014
64 years old

Director
TUNG, Lieh Sing Alan
Appointed Date: 17 June 2013
58 years old

Resigned Directors

Secretary
MORRISON, William Stuart
Resigned: 11 June 2001
Appointed Date: 31 January 1998

Secretary
RUSSELL, Howard Neil
Resigned: 30 January 1998

Director
BROUGH, Simon Timothy
Resigned: 31 March 1996
79 years old

Director
CAMBIE, Kenneth Gilbert
Resigned: 01 June 2013
Appointed Date: 11 August 2007
64 years old

Director
HSIA, John Welfen
Resigned: 08 November 1993
98 years old

Director
HUDSON, Marcus Gordon
Resigned: 31 December 2010
Appointed Date: 15 October 2001
70 years old

Director
IP, Peter Kong-Kan
Resigned: 01 January 2014
Appointed Date: 01 November 2009
75 years old

Director
KO, Kan Ching
Resigned: 01 October 1994
77 years old

Director
MORRISON, William Stuart
Resigned: 11 June 2001
Appointed Date: 01 October 1994
76 years old

Director
POON, Jim
Resigned: 01 October 1998
Appointed Date: 01 October 1994
85 years old

Director
ROBINSON, Frank William
Resigned: 31 December 1995
92 years old

Director
RUSSELL, Howard Neil
Resigned: 30 January 1998
66 years old

Director
SIMS, Nicholas David
Resigned: 11 August 2007
Appointed Date: 01 November 2000
72 years old

Director
TING, Cheng Lung Moustapha
Resigned: 30 September 2000
Appointed Date: 01 October 1998
77 years old

Director
TING, Moustapha Cheung Lung
Resigned: 01 October 1994
77 years old

Director
WANG, Ching Yu Ted
Resigned: 01 January 2006
Appointed Date: 01 October 2000
80 years old

Director
WILKINSON, Harry Richard
Resigned: 31 October 2000
Appointed Date: 01 July 1996
83 years old

Director
WONG, Henry Kong Tsun
Resigned: 01 November 2009
Appointed Date: 01 January 2006
75 years old

Persons With Significant Control

Mr Chee Chen Tung
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KENWAKE LIMITED Events

31 Aug 2016
RP04 CS01 second filing CS01 01/08/16 information about people with significant control
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 31/08/2016.

11 Jul 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Director's details changed for Leong Ming Hew on 13 May 2015
07 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,120,000

...
... and 153 more events
10 Aug 1987
New director appointed

10 Aug 1987
Secretary resigned;new secretary appointed

09 Mar 1987
Return made up to 31/12/86; full list of members

28 Jan 1987
Particulars of mortgage/charge

01 Jul 1986
Group of companies' accounts made up to 31 December 1984

KENWAKE LIMITED Charges

18 April 1995
Legal charge
Delivered: 24 April 1995
Status: Satisfied on 14 March 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a oocl house levington park bridge road…
10 December 1993
Charge over shares
Delivered: 31 December 1993
Status: Satisfied on 14 March 2000
Persons entitled: Fw Terminals Limited
Description: The shares and the secured assets are charged by way of…
23 December 1988
Debenture
Delivered: 29 December 1988
Status: Satisfied on 27 November 1993
Persons entitled: Wayfoong Shipping Services Limitedfor Itself and as Agent for Hongkong and Shanghai Banking Corporation
Description: All stocks shares bonds and securities (please see doc M395…
27 January 1987
Supplemental debenture
Delivered: 28 January 1987
Status: Satisfied on 27 November 1993
Persons entitled: Way Foong Shipping Services The Hongkong and Shanghai Banking Corporation
Description: The undertaking and all property and assets present and…
19 June 1984
Debenture
Delivered: 25 June 1984
Status: Satisfied on 27 November 1993
Persons entitled: Wayloong Shipping Services Hong Kong & Shanghai Banking Corporation
Description: Fixed & floating charge on undertaking and all property and…
15 May 1980
Debenture
Delivered: 19 May 1980
Status: Satisfied
Persons entitled: The Hongkong and Shangtial Banking Corporation
Description: Fixed & floating charge on undertaking and all property and…