Company number 02249847
Status Active
Incorporation Date 29 April 1988
Company Type Private Limited Company
Address HOOKS HOLE, CHESTNUT STREET BORDEN, SITTINGBOURNE, KENT, ME9 8DA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of IAN KEMSLEY FARMS LIMITED are www.iankemsleyfarms.co.uk, and www.ian-kemsley-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Ian Kemsley Farms Limited is a Private Limited Company.
The company registration number is 02249847. Ian Kemsley Farms Limited has been working since 29 April 1988.
The present status of the company is Active. The registered address of Ian Kemsley Farms Limited is Hooks Hole Chestnut Street Borden Sittingbourne Kent Me9 8da. . KEMSLEY, Glenda is a Secretary of the company. KEMSLEY, Ian William is a Director of the company. KEMSLEY, James Fredrick William is a Director of the company. KEMSLEY, Max Louis Michael is a Director of the company. KEMSLEY, Sarah Jane is a Director of the company. Secretary KEMSLEY, Ian William has been resigned. Director KEMSLEY, Derek William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
IAN KEMSLEY FARMS LIMITED Events
13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Satisfaction of charge 4 in full
13 Jun 2016
Satisfaction of charge 1 in full
13 Jun 2016
Satisfaction of charge 2 in full
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
...
... and 78 more events
21 Jun 1988
Company name changed\certificate issued on 21/06/88
14 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jun 1988
Registered office changed on 14/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
29 Apr 1988
Incorporation
29 Apr 1988
Incorporation
17 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied
on 13 June 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a land on the east side of lower road…
22 October 1997
Legal charge
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Elizabeth Sarah Alicia Gascoyne-Giddy
Allan Victor Payneas Trustees of the a C Gascoyne Deceased Will Trust
Description: Land at morris court farm bapchild near sittingbourne kent.
16 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Satisfied
on 13 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying on the south west side…
6 March 1989
Legal mortgage
Delivered: 13 March 1989
Status: Satisfied
on 13 June 2016
Persons entitled: National Westminster Bank PLC
Description: Sutton baron farm, barden, land on the northside of pond…