KEMMETECH LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » TN12 5LG

Company number 01858420
Status Active
Incorporation Date 25 October 1984
Company Type Private Limited Company
Address UNIT 4 ARNOLD BUSINESS PARK, BRANBRIDGES ROAD, EAST PECKHAM, KENT, TN12 5LG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are All of the property or undertaking no longer forms part of charge 1; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of KEMMETECH LIMITED are www.kemmetech.co.uk, and www.kemmetech.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 Tonbridge Rail Station is 5.5 miles; to Barming Rail Station is 6.3 miles; to Frant Rail Station is 8.5 miles; to Wadhurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kemmetech Limited is a Private Limited Company. The company registration number is 01858420. Kemmetech Limited has been working since 25 October 1984. The present status of the company is Active. The registered address of Kemmetech Limited is Unit 4 Arnold Business Park Branbridges Road East Peckham Kent Tn12 5lg. . SHANKLAND, Douglas Cameron is a Secretary of the company. MATON, Mark is a Director of the company. SHANKLAND, Carl Douglas is a Director of the company. SHANKLAND, Douglas Cameron is a Director of the company. SHARMA, Robert Kumar is a Director of the company. Secretary BURTON, Terence Peter has been resigned. Secretary KENWARD, John Leo has been resigned. Secretary PATCHELL, David Robert St Clair has been resigned. Secretary WADSWORTH, Janet Isabel has been resigned. Director BURTON, Terence Peter has been resigned. Director KENWARD, John Leo has been resigned. Director ROWE, Clive has been resigned. Director WADSWORTH, Janet Isabel has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SHANKLAND, Douglas Cameron
Appointed Date: 31 August 2008

Director
MATON, Mark
Appointed Date: 16 February 2012
61 years old

Director
SHANKLAND, Carl Douglas
Appointed Date: 01 September 2015
51 years old

Director
SHANKLAND, Douglas Cameron
Appointed Date: 01 August 2007
72 years old

Director
SHARMA, Robert Kumar
Appointed Date: 28 January 2015
36 years old

Resigned Directors

Secretary
BURTON, Terence Peter
Resigned: 31 August 1999
Appointed Date: 17 August 1995

Secretary
KENWARD, John Leo
Resigned: 02 February 2016
Appointed Date: 08 August 2013

Secretary
PATCHELL, David Robert St Clair
Resigned: 17 August 1995

Secretary
WADSWORTH, Janet Isabel
Resigned: 31 August 2008
Appointed Date: 01 September 1999

Director
BURTON, Terence Peter
Resigned: 23 March 2000
93 years old

Director
KENWARD, John Leo
Resigned: 08 August 2013
93 years old

Director
ROWE, Clive
Resigned: 31 December 2014
Appointed Date: 01 January 2013
78 years old

Director
WADSWORTH, Janet Isabel
Resigned: 31 July 2007
Appointed Date: 14 December 1995
62 years old

Persons With Significant Control

Mr Douglas Cameron Shankland
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

KEMMETECH LIMITED Events

19 Sep 2016
All of the property or undertaking no longer forms part of charge 1
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 11 July 2016 with updates
30 Mar 2016
Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 23,378

30 Mar 2016
Purchase of own shares.
...
... and 111 more events
23 Jul 1987
Return made up to 19/05/87; full list of members

26 Nov 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 09/05/86; full list of members

03 Dec 1984
Memorandum and Articles of Association
07 Nov 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

KEMMETECH LIMITED Charges

4 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 16 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of branbridges road and…
23 October 2001
Debenture
Delivered: 2 November 2001
Status: Satisfied on 16 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1997
Debenture
Delivered: 10 October 1997
Status: Satisfied on 3 January 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1997
Mortgage
Delivered: 10 October 1997
Status: Satisfied on 3 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings situated at the arnolds…
16 February 1986
Rental deposit deed
Delivered: 27 February 1986
Status: Outstanding
Persons entitled: Sun Life Assurance Company of Canada
Description: Principal sum (not inc interest) standing to the credit of…