K.M.H. COMMUNICATIONS LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7NT

Company number 01861024
Status Active
Incorporation Date 5 November 1984
Company Type Private Limited Company
Address 9 BRITANNIA BUSINESS PARK, QUARRYWOOD INDUSTRIAL ESTATE, AYLESFORD, KENT, ME20 7NT
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 400 . The most likely internet sites of K.M.H. COMMUNICATIONS LIMITED are www.kmhcommunications.co.uk, and www.k-m-h-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Bearsted Rail Station is 4.8 miles; to Chatham Rail Station is 6.6 miles; to Rochester Rail Station is 6.8 miles; to Gillingham (Kent) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K M H Communications Limited is a Private Limited Company. The company registration number is 01861024. K M H Communications Limited has been working since 05 November 1984. The present status of the company is Active. The registered address of K M H Communications Limited is 9 Britannia Business Park Quarrywood Industrial Estate Aylesford Kent Me20 7nt. . MERCHANT, Nigel Christopher is a Secretary of the company. HISCOX, Peter John is a Director of the company. MERCHANT, Nigel Christopher is a Director of the company. Secretary KING, Leslie Joseph has been resigned. Secretary MERCHANT, Nigel Christopher has been resigned. Secretary R V P A SERVICES LIMITED has been resigned. Director KING, Leslie Joseph has been resigned. Director MERCHANT, Nigel Christopher has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
MERCHANT, Nigel Christopher
Appointed Date: 10 January 2007

Director
HISCOX, Peter John

71 years old

Director
MERCHANT, Nigel Christopher
Appointed Date: 10 January 2007
70 years old

Resigned Directors

Secretary
KING, Leslie Joseph
Resigned: 31 October 1996

Secretary
MERCHANT, Nigel Christopher
Resigned: 16 October 2004
Appointed Date: 31 October 1996

Secretary
R V P A SERVICES LIMITED
Resigned: 10 January 2007
Appointed Date: 17 October 2004

Director
KING, Leslie Joseph
Resigned: 31 October 1996
70 years old

Director
MERCHANT, Nigel Christopher
Resigned: 16 October 2004
70 years old

Persons With Significant Control

Mr Nigel Christopher Merchant
Notified on: 5 November 2016
70 years old
Nature of control: Has significant influence or control

Mr Peter John Hiscox
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

K.M.H. COMMUNICATIONS LIMITED Events

10 Mar 2017
Confirmation statement made on 13 January 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 400

...
... and 91 more events
10 Aug 1987
Director's particulars changed

10 Nov 1986
Accounts made up to 30 April 1986

08 Oct 1986
Return made up to 18/05/86; full list of members

12 Jun 1986
Registered office changed on 12/06/86 from: 279 kings drive eastbourne east sussex BN21 2YA

05 Nov 1984
Incorporation

K.M.H. COMMUNICATIONS LIMITED Charges

6 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a 9 brittania business park quarry…