DIRECTORS & PROFESSIONALS LIMITED
KENT ZABEC LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 9NP
Company number 04004900
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address 4 ST JOHNS ROAD, TUNBRIDGE WELLS, KENT, TN4 9NP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 12,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIRECTORS & PROFESSIONALS LIMITED are www.directorsprofessionals.co.uk, and www.directors-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Directors Professionals Limited is a Private Limited Company. The company registration number is 04004900. Directors Professionals Limited has been working since 31 May 2000. The present status of the company is Active. The registered address of Directors Professionals Limited is 4 St Johns Road Tunbridge Wells Kent Tn4 9np. The company`s financial liabilities are £33.76k. It is £1.68k against last year. The cash in hand is £195.01k. It is £93.97k against last year. And the total assets are £239.59k, which is £69.3k against last year. MATHIESON, Kenneth Norman is a Secretary of the company. YATES, David Alan is a Director of the company. YATES, Linda Clare is a Director of the company. Secretary BLACKMORE, Peter Hampton has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COOPER, David Arthur has been resigned. Director RAINCOCK, Brian John Dawson has been resigned. Director STANBURY, Nicholas Henry has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-life insurance".


directors & professionals Key Finiance

LIABILITIES £33.76k
+5%
CASH £195.01k
+93%
TOTAL ASSETS £239.59k
+40%
All Financial Figures

Current Directors

Secretary
MATHIESON, Kenneth Norman
Appointed Date: 30 April 2002

Director
YATES, David Alan
Appointed Date: 16 February 2001
73 years old

Director
YATES, Linda Clare
Appointed Date: 12 May 2005
68 years old

Resigned Directors

Secretary
BLACKMORE, Peter Hampton
Resigned: 30 April 2002
Appointed Date: 02 August 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 August 2000
Appointed Date: 31 May 2000

Director
COOPER, David Arthur
Resigned: 30 April 2002
Appointed Date: 02 August 2000
86 years old

Director
RAINCOCK, Brian John Dawson
Resigned: 30 April 2002
Appointed Date: 16 February 2001
88 years old

Director
STANBURY, Nicholas Henry
Resigned: 30 April 2002
Appointed Date: 16 February 2001
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 August 2000
Appointed Date: 31 May 2000

DIRECTORS & PROFESSIONALS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,002

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12,002

16 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
09 Aug 2000
Secretary resigned
09 Aug 2000
New secretary appointed
09 Aug 2000
New director appointed
09 Aug 2000
Registered office changed on 09/08/00 from: temple house 20 holywell row london EC2A 4XH
31 May 2000
Incorporation