RATTLE AND HUM LTD
FAVERSHAM

Hellopages » Kent » Swale » ME13 9BH
Company number 07624392
Status Active
Incorporation Date 6 May 2011
Company Type Private Limited Company
Address 111 THE STREET, BOUGHTON-UNDER-BLEAN, FAVERSHAM, KENT, ME13 9BH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RATTLE AND HUM LTD are www.rattleandhum.co.uk, and www.rattle-and-hum.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Canterbury West Rail Station is 5.5 miles; to Whitstable Rail Station is 5.6 miles; to Canterbury East Rail Station is 5.7 miles; to Wye Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rattle and Hum Ltd is a Private Limited Company. The company registration number is 07624392. Rattle and Hum Ltd has been working since 06 May 2011. The present status of the company is Active. The registered address of Rattle and Hum Ltd is 111 The Street Boughton Under Blean Faversham Kent Me13 9bh. . KENNEDY, David is a Director of the company. WATER WE HOLDING LTD is a Director of the company. Secretary WHEATLEY, Joesph Roy, Dr has been resigned. Secretary AMT SOLUTIONS LTD has been resigned. Director KENNEDY, David has been resigned. Director MARTIN, Andrew Ian has been resigned. Director AMT SOLUTIONS LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
KENNEDY, David
Appointed Date: 10 March 2014
46 years old

Director
WATER WE HOLDING LTD
Appointed Date: 01 October 2012

Resigned Directors

Secretary
WHEATLEY, Joesph Roy, Dr
Resigned: 25 September 2013
Appointed Date: 01 October 2012

Secretary
AMT SOLUTIONS LTD
Resigned: 01 October 2012
Appointed Date: 06 May 2011

Director
KENNEDY, David
Resigned: 01 October 2012
Appointed Date: 06 May 2011
46 years old

Director
MARTIN, Andrew Ian
Resigned: 10 March 2014
Appointed Date: 01 February 2013
52 years old

Director
AMT SOLUTIONS LTD
Resigned: 01 October 2012
Appointed Date: 06 May 2011

Persons With Significant Control

Mr David Kennedy
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Joseph Roy Wheatley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Water We Holding
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RATTLE AND HUM LTD Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Sep 2016
Confirmation statement made on 18 September 2016 with updates
02 May 2016
Total exemption small company accounts made up to 31 May 2015
20 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

22 Aug 2015
Registered office address changed from Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX England to 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH on 22 August 2015
...
... and 17 more events
27 Sep 2012
Registered office address changed from the Queens Head 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH United Kingdom on 27 September 2012
14 May 2012
Annual return made up to 6 May 2012 with full list of shareholders
14 May 2012
Registered office address changed from the Queens Head 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH United Kingdom on 14 May 2012
14 May 2012
Registered office address changed from 1 Laurel Place Staplestreet Hernhill Kent ME13 9TZ United Kingdom on 14 May 2012
06 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)