KEN WHITE HOLDINGS LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 4DU

Company number 07261441
Status Active
Incorporation Date 21 May 2010
Company Type Private Limited Company
Address LANGDOWNS DFK, KINGSGATE HOUSE, NEWBURY ROAD, ANDOVER, HAMPSHIRE, ENGLAND, SP10 4DU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Auditor's resignation; Group of companies' accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2,000 . The most likely internet sites of KEN WHITE HOLDINGS LIMITED are www.kenwhiteholdings.co.uk, and www.ken-white-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Whitchurch (Hants) Rail Station is 6.2 miles; to Grateley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ken White Holdings Limited is a Private Limited Company. The company registration number is 07261441. Ken White Holdings Limited has been working since 21 May 2010. The present status of the company is Active. The registered address of Ken White Holdings Limited is Langdowns Dfk Kingsgate House Newbury Road Andover Hampshire England Sp10 4du. . WHITE, Jack Kenneth Victor is a Director of the company. WHITE, Kenneth is a Director of the company. Director WING, Clifford Donald has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WHITE, Jack Kenneth Victor
Appointed Date: 10 May 2011
36 years old

Director
WHITE, Kenneth
Appointed Date: 21 May 2010
72 years old

Resigned Directors

Director
WING, Clifford Donald
Resigned: 21 May 2010
Appointed Date: 21 May 2010
65 years old

KEN WHITE HOLDINGS LIMITED Events

07 Mar 2017
Auditor's resignation
12 Sep 2016
Group of companies' accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000

17 Aug 2015
Group of companies' accounts made up to 31 December 2014
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,000

...
... and 13 more events
08 Jun 2010
Appointment of Mr Kenneth White as a director
08 Jun 2010
Current accounting period shortened from 31 May 2011 to 31 December 2010
08 Jun 2010
Statement of capital following an allotment of shares on 21 May 2010
  • GBP 1

26 May 2010
Termination of appointment of Clifford Wing as a director
21 May 2010
Incorporation

KEN WHITE HOLDINGS LIMITED Charges

8 May 2015
Charge code 0726 1441 0003
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 14 priestley close…
18 April 2013
Charge code 0726 1441 0002
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property situate at flat 9 grosvenor court montfort…
18 April 2013
Charge code 0726 1441 0001
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H llamedos st mary bourne andover hampshire. Notification…