ARNOLD KLP LIMITED
MAIDSTONE EURO RSCG KLP LTD KLP LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 02942499
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 87-91 Newman Street London W1T 3EY to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 8 February 2017; Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ARNOLD KLP LIMITED are www.arnoldklp.co.uk, and www.arnold-klp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arnold Klp Limited is a Private Limited Company. The company registration number is 02942499. Arnold Klp Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Arnold Klp Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. POYNTON, Darren William is a Director of the company. WOODHOUSE, Paul Francis is a Director of the company. Secretary BALL, Kenneth William has been resigned. Secretary MACIOCIA, Anthony has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director ANTONI, Jean Marc has been resigned. Director AVERY, Pedro Mark Daniel has been resigned. Director BOURNE, Philip Graham has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director FERGUSON, Iain Fraser has been resigned. Director FIDDES, Mark Andrew Harvey has been resigned. Director FOWLESTONE, Mark Garry has been resigned. Director KERGROHENN, Yves has been resigned. Director LECOSSE, Silvain Pierre has been resigned. Director LLOYD ELLERTON LIMITED has been resigned. Director LONSDALE RESEARCH LIMITED has been resigned. Director MACDONALD, Robert has been resigned. Director MACIOCIA, Anthony has been resigned. Director MCCALLUM, Fergus Andrew has been resigned. Director MORRISON, Paul has been resigned. Director NOBLE, Robert has been resigned. Director RHYMER, Alastair St John has been resigned. Director SIMMONS, Jacinta Anne has been resigned. Director STROYAN, Peter Frank Stewart has been resigned. Director TREACY, Peter Hugh has been resigned. Director M S RESEARCH LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 28 January 2016

Director
POYNTON, Darren William
Appointed Date: 29 February 2016
53 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 29 February 2016
70 years old

Resigned Directors

Secretary
BALL, Kenneth William
Resigned: 31 January 1998
Appointed Date: 08 July 1994

Secretary
MACIOCIA, Anthony
Resigned: 28 January 2016
Appointed Date: 31 January 1998

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 08 July 1994
Appointed Date: 24 June 1994

Director
ANTONI, Jean Marc
Resigned: 30 September 2013
Appointed Date: 31 August 1999
67 years old

Director
AVERY, Pedro Mark Daniel
Resigned: 09 January 2017
Appointed Date: 28 January 2016
56 years old

Director
BOURNE, Philip Graham
Resigned: 30 June 2014
Appointed Date: 25 June 1998
61 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 08 July 1994
Appointed Date: 24 June 1994

Director
FERGUSON, Iain Fraser
Resigned: 14 March 2006
Appointed Date: 30 December 1997
68 years old

Director
FIDDES, Mark Andrew Harvey
Resigned: 31 December 2003
Appointed Date: 16 October 2001
65 years old

Director
FOWLESTONE, Mark Garry
Resigned: 31 October 2003
Appointed Date: 01 July 2001
61 years old

Director
KERGROHENN, Yves
Resigned: 21 April 2002
Appointed Date: 05 January 1998
83 years old

Director
LECOSSE, Silvain Pierre
Resigned: 30 June 2008
Appointed Date: 31 August 1999
80 years old

Director
LLOYD ELLERTON LIMITED
Resigned: 04 July 1997
Appointed Date: 11 September 1995

Director
LONSDALE RESEARCH LIMITED
Resigned: 31 December 1997
Appointed Date: 04 July 1997

Director
MACDONALD, Robert
Resigned: 28 February 2011
Appointed Date: 01 January 2002
60 years old

Director
MACIOCIA, Anthony
Resigned: 28 January 2016
Appointed Date: 30 December 1997
68 years old

Director
MCCALLUM, Fergus Andrew
Resigned: 20 November 2003
Appointed Date: 31 December 1997
63 years old

Director
MORRISON, Paul
Resigned: 10 March 2000
Appointed Date: 25 June 1998
59 years old

Director
NOBLE, Robert
Resigned: 06 June 2001
Appointed Date: 01 January 2001
63 years old

Director
RHYMER, Alastair St John
Resigned: 29 February 2016
Appointed Date: 28 January 2016
59 years old

Director
SIMMONS, Jacinta Anne
Resigned: 31 July 2005
Appointed Date: 31 December 1997
65 years old

Director
STROYAN, Peter Frank Stewart
Resigned: 04 July 2003
Appointed Date: 01 January 2002
58 years old

Director
TREACY, Peter Hugh
Resigned: 28 January 2016
Appointed Date: 01 January 2002
58 years old

Director
M S RESEARCH LIMITED
Resigned: 11 September 1995
Appointed Date: 08 July 1994

Persons With Significant Control

Ewdb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARNOLD KLP LIMITED Events

08 Feb 2017
Registered office address changed from 87-91 Newman Street London W1T 3EY to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 8 February 2017
11 Jan 2017
Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 533,868

...
... and 114 more events
08 Aug 1994
Secretary resigned

08 Aug 1994
Director resigned

08 Aug 1994
Registered office changed on 08/08/94 from: dudley miles company searches 7 leonard street london EC2A 4AQ

14 Jul 1994
Company name changed silverbead LIMITED\certificate issued on 15/07/94

24 Jun 1994
Incorporation