KENDRO CONTAINMENT & SERVICES LIMITED
ALTRINCHAM MEDICAL AIR TECHNOLOGY CONTAINMENT & SERVICES LIMITED HALLCO 689 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04325277
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of KENDRO CONTAINMENT & SERVICES LIMITED are www.kendrocontainmentservices.co.uk, and www.kendro-containment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kendro Containment Services Limited is a Private Limited Company. The company registration number is 04325277. Kendro Containment Services Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Kendro Containment Services Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary KEARNEY, Christopher James has been resigned. Secretary LAING, Clive Andrew has been resigned. Secretary LAING, Clive Andrew has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary WITHERS, David has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BLANCHARD, Peter Noel has been resigned. Director COLEY, James Robert Ewen has been resigned. Director GREEN, Martyn Paul has been resigned. Director HALL, Brian Joseph has been resigned. Director KEARNEY, Christopher James has been resigned. Director KERSHAW, Graham has been resigned. Director LAING, Clive Andrew has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director O'LEARY, Patrick Joseph has been resigned. Director POPPLE, Chris has been resigned. Director REILLY, Michael Andrew has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WITHERS, David has been resigned. Director WRIGHT, Katie Rose has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
42 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Secretary
KEARNEY, Christopher James
Resigned: 09 May 2005
Appointed Date: 08 September 2004

Secretary
LAING, Clive Andrew
Resigned: 31 October 2005
Appointed Date: 09 May 2005

Secretary
LAING, Clive Andrew
Resigned: 12 October 2004
Appointed Date: 08 September 2004

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 31 October 2005

Secretary
WITHERS, David
Resigned: 08 September 2004
Appointed Date: 01 February 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 31 October 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 04 February 2003
Appointed Date: 20 November 2001

Director
BLANCHARD, Peter Noel
Resigned: 11 September 2009
Appointed Date: 08 September 2004
63 years old

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 31 October 2005
65 years old

Director
GREEN, Martyn Paul
Resigned: 08 September 2004
Appointed Date: 22 January 2002
68 years old

Director
HALL, Brian Joseph
Resigned: 08 September 2004
Appointed Date: 22 January 2002
78 years old

Director
KEARNEY, Christopher James
Resigned: 09 May 2005
Appointed Date: 08 September 2004
70 years old

Director
KERSHAW, Graham
Resigned: 08 September 2004
Appointed Date: 01 September 2003
61 years old

Director
LAING, Clive Andrew
Resigned: 30 April 2007
Appointed Date: 08 September 2004
62 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
O'LEARY, Patrick Joseph
Resigned: 09 May 2005
Appointed Date: 08 September 2004
68 years old

Director
POPPLE, Chris
Resigned: 08 September 2004
Appointed Date: 01 September 2003
59 years old

Director
REILLY, Michael Andrew
Resigned: 09 May 2005
Appointed Date: 18 February 2005
61 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 03 October 2007
66 years old

Director
WITHERS, David
Resigned: 08 September 2004
Appointed Date: 22 January 2002
64 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 22 January 2002
Appointed Date: 20 November 2001

Persons With Significant Control

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

KENDRO CONTAINMENT & SERVICES LIMITED Events

14 Dec 2016
Confirmation statement made on 20 November 2016 with updates
02 Jun 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
...
... and 102 more events
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
04 Feb 2002
Company name changed hallco 689 LIMITED\certificate issued on 04/02/02
20 Nov 2001
Incorporation

KENDRO CONTAINMENT & SERVICES LIMITED Charges

22 August 2003
Chattels mortgage
Delivered: 23 August 2003
Status: Satisfied on 10 October 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
21 February 2002
Fixed charge on purchased debts which fail to vest
Delivered: 22 February 2002
Status: Satisfied on 24 September 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 24 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…