KENMARE LIMITED
BUSINESS PARK GREAT BLAKENHAM


Company number 02760857
Status Active
Incorporation Date 2 November 1992
Company Type Private Limited Company
Address JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT CLAYTON, BUSINESS PARK GREAT BLAKENHAM, IPSWICH SUFFOLK IP6 ONL
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 72 . The most likely internet sites of KENMARE LIMITED are www.kenmare.co.uk, and www.kenmare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Kenmare Limited is a Private Limited Company. The company registration number is 02760857. Kenmare Limited has been working since 02 November 1992. The present status of the company is Active. The registered address of Kenmare Limited is John Phillips Co Ltd 81 Centaur Court Clayton Business Park Great Blakenham Ipswich Suffolk Ip6 Onl. . PROTHEROE, Alice is a Secretary of the company. PROTHEROE, Simon is a Director of the company. Secretary PROTHEROE, Alice has been resigned. Secretary PROTHEROE, Simon has been resigned. Secretary PROTHEROE, Simon has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director GRIEVE, Charles Duncun has been resigned. Director MORSE, Pat has been resigned. Director MORSE, Vincent Anthony has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
PROTHEROE, Alice
Appointed Date: 13 June 2003

Director
PROTHEROE, Simon
Appointed Date: 02 November 1992
66 years old

Resigned Directors

Secretary
PROTHEROE, Alice
Resigned: 05 April 1999
Appointed Date: 14 August 1996

Secretary
PROTHEROE, Simon
Resigned: 13 June 2003
Appointed Date: 05 April 1999

Secretary
PROTHEROE, Simon
Resigned: 14 August 1996
Appointed Date: 02 November 1992

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 January 1992
Appointed Date: 02 November 1992

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Director
GRIEVE, Charles Duncun
Resigned: 18 June 2008
Appointed Date: 07 March 2008
75 years old

Director
MORSE, Pat
Resigned: 13 June 2003
Appointed Date: 05 April 1999
82 years old

Director
MORSE, Vincent Anthony
Resigned: 14 August 1996
Appointed Date: 02 November 1992
64 years old

Persons With Significant Control

Mr Simon Protheroe
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alice Protheroe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENMARE LIMITED Events

08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 72

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 72

...
... and 71 more events
15 Apr 1993
Ad 17/11/92--------- £ si 98@1=98 £ ic 2/100

23 Nov 1992
Registered office changed on 23/11/92 from: 181 newfoundland road bristol avon BS2 9LU

23 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

23 Nov 1992
Director resigned;new director appointed

02 Nov 1992
Incorporation

KENMARE LIMITED Charges

31 August 1993
Rent deposit deed
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: British Telecommunications PLC
Description: The sum of £13,500.