Company number 01779711
Status Active
Incorporation Date 20 December 1983
Company Type Private Limited Company
Address ROKE MANOR, OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, SO51 0ZN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017; Confirmation statement made on 1 January 2017 with updates; Director's details changed for Sarah Louise Ellard on 3 January 2017. The most likely internet sites of KEMBREY GROUP LIMITED are www.kembreygroup.co.uk, and www.kembrey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Dean Rail Station is 5.8 miles; to Redbridge Rail Station is 5.9 miles; to Swaythling Rail Station is 7.4 miles; to St Denys Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kembrey Group Limited is a Private Limited Company.
The company registration number is 01779711. Kembrey Group Limited has been working since 20 December 1983.
The present status of the company is Active. The registered address of Kembrey Group Limited is Roke Manor Old Salisbury Lane Romsey Hampshire So51 0zn. . ELLARD, Sarah Louise is a Secretary of the company. ELLARD, Sarah Louise is a Director of the company. FLOWERS, Michael James is a Director of the company. LEWIS, Andrew Gregory is a Director of the company. Secretary EDGE, Geoffrey has been resigned. Secretary LEIGHTON, Iain Gordon Kerr has been resigned. Secretary VINE, Sylvia Elizabeth Faith has been resigned. Director BILLINGTON, Philip Gordon has been resigned. Director BOWERS, Steven John has been resigned. Director CLEARY, Michael John has been resigned. Director EDGE, Geoffrey has been resigned. Director GIBBS, Raymond John has been resigned. Director LEIGHTON, Iain Gordon Kerr has been resigned. Director MACDERMOTT, Philip has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director PRICE, David John has been resigned. Director RAYNER, Paul Adrian has been resigned. Director VINE, Sylvia Elizabeth Faith has been resigned. Director WHITEHORN, Justin Michael has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
EDGE, Geoffrey
Resigned: 21 September 1994
Appointed Date: 20 August 1992
82 years old
Director
PRICE, David John
Resigned: 05 November 2012
Appointed Date: 31 July 2012
70 years old
Persons With Significant Control
Kembrey Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
KEMBREY GROUP LIMITED Events
19 Jan 2017
Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
03 Jan 2017
Director's details changed for Sarah Louise Ellard on 3 January 2017
05 Oct 2016
Termination of appointment of Steven John Bowers as a director on 30 September 2016
11 Jul 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 145 more events
30 Jul 1986
Registered office changed on 30/07/86 from: 22 main road naphill bucks
17 Jul 1986
Director resigned;new director appointed
17 Jul 1986
Director resigned;new director appointed
11 October 1993
Charge
Delivered: 13 October 1993
Status: Satisfied
on 15 March 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
29 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied
on 15 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1989
Fixed and floating charge
Delivered: 2 January 1990
Status: Satisfied
on 15 March 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
15 July 1988
Fixed and floating charge
Delivered: 21 July 1988
Status: Satisfied
on 15 March 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 1986
Legal charge
Delivered: 7 August 1986
Status: Satisfied
on 19 August 1988
Persons entitled: Caisse Nationale De Credit Agricole
Description: All the shares in J.P.T. engineering group limited all…