COUNTRY MAID KITCHENS LIMITED
BIRCHINGTON

Hellopages » Kent » Thanet » CT7 0PT

Company number 06437704
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address CMK ACCOUNTS, 1 ST. NICHOLAS COURT, ST. NICHOLAS AT WADE, BIRCHINGTON, KENT, ENGLAND, CT7 0PT
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Appointment of Mr Martin Holmes as a director on 24 August 2016. The most likely internet sites of COUNTRY MAID KITCHENS LIMITED are www.countrymaidkitchens.co.uk, and www.country-maid-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Country Maid Kitchens Limited is a Private Limited Company. The company registration number is 06437704. Country Maid Kitchens Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of Country Maid Kitchens Limited is Cmk Accounts 1 St Nicholas Court St Nicholas At Wade Birchington Kent England Ct7 0pt. . HOLMES, Michael Adrian is a Secretary of the company. HOLMES, Martin is a Director of the company. KBBF LLP is a Director of the company. Secretary DETHERIDGE, Cecile has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director ARCHER, Ian has been resigned. Director DETHERIDGE, Cecile has been resigned. Director HOLMES, Martin has been resigned. Director HOLMES, Michael Adrian has been resigned. Director WEST, Philip Richard has been resigned. Director KNOT FLOORING LIMITED has been resigned. Director SILVERMACE CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
HOLMES, Michael Adrian
Appointed Date: 18 December 2014

Director
HOLMES, Martin
Appointed Date: 24 August 2016
41 years old

Director
KBBF LLP
Appointed Date: 24 August 2016

Resigned Directors

Secretary
DETHERIDGE, Cecile
Resigned: 18 December 2014
Appointed Date: 26 November 2007

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Director
ARCHER, Ian
Resigned: 19 December 2014
Appointed Date: 26 November 2007
57 years old

Director
DETHERIDGE, Cecile
Resigned: 31 August 2015
Appointed Date: 26 November 2007
71 years old

Director
HOLMES, Martin
Resigned: 31 August 2015
Appointed Date: 18 December 2014
41 years old

Director
HOLMES, Michael Adrian
Resigned: 30 June 2016
Appointed Date: 01 January 2016
68 years old

Director
WEST, Philip Richard
Resigned: 11 December 2010
Appointed Date: 26 November 2007
65 years old

Director
KNOT FLOORING LIMITED
Resigned: 24 August 2016
Appointed Date: 30 June 2016

Director
SILVERMACE CORPORATE SERVICES LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Persons With Significant Control

Kbbf Llp
Notified on: 24 August 2016
Nature of control: Ownership of shares – 75% or more

COUNTRY MAID KITCHENS LIMITED Events

29 Sep 2016
Micro company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
24 Aug 2016
Appointment of Mr Martin Holmes as a director on 24 August 2016
24 Aug 2016
Appointment of Kbbf Llp as a director on 24 August 2016
24 Aug 2016
Termination of appointment of Knot Flooring Limited as a director on 24 August 2016
...
... and 32 more events
14 Dec 2007
Director resigned
14 Dec 2007
Secretary resigned
14 Dec 2007
Registered office changed on 14/12/07 from: 18 canterbury road whitstable kent CT5 4EY
14 Dec 2007
Ad 26/11/07--------- £ si 1@1=1 £ ic 2/3
26 Nov 2007
Incorporation