ANDREWS, KENT & STONE LIMITED
BOTLEY

Hellopages » Oxfordshire » Vale of White Horse » OX2 0JJ

Company number 02793399
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address SEACOURT TOWER, WEST WAY, BOTLEY, OXFORD, OX2 0JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 465 . The most likely internet sites of ANDREWS, KENT & STONE LIMITED are www.andrewskentstone.co.uk, and www.andrews-kent-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Andrews Kent Stone Limited is a Private Limited Company. The company registration number is 02793399. Andrews Kent Stone Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Andrews Kent Stone Limited is Seacourt Tower West Way Botley Oxford Ox2 0jj. . FISHER, Roger Miles is a Secretary of the company. FISHER, Roger Miles is a Director of the company. WARD, Anthony William is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HALEY, Ronald David has been resigned. Director BROADBENT, Christopher has been resigned. Director CARLINE, Gordon David has been resigned. Director CASTLE, John Richard has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COPELAND, David Stanley has been resigned. Director HALEY, Ronald David has been resigned. Director LAZENBY, David William has been resigned. Director MAY, David Roger has been resigned. Director SEAL, Malcolm Ronald has been resigned. Director SIBTHORP, Anthony Nicholas has been resigned. Director VOLLAR, Stephen Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FISHER, Roger Miles
Appointed Date: 31 January 2002

Director
FISHER, Roger Miles
Appointed Date: 01 July 1998
72 years old

Director
WARD, Anthony William
Appointed Date: 18 July 2005
81 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 10 March 1993
Appointed Date: 24 February 1993

Secretary
HALEY, Ronald David
Resigned: 31 January 2002
Appointed Date: 10 March 1993

Director
BROADBENT, Christopher
Resigned: 31 May 2001
Appointed Date: 01 July 1998
70 years old

Director
CARLINE, Gordon David
Resigned: 30 June 2000
Appointed Date: 10 March 1993
92 years old

Director
CASTLE, John Richard
Resigned: 21 June 2002
Appointed Date: 10 March 1993
79 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 10 March 1993
Appointed Date: 24 February 1993
34 years old

Director
COPELAND, David Stanley
Resigned: 31 March 2005
Appointed Date: 21 June 1993
83 years old

Director
HALEY, Ronald David
Resigned: 31 December 2000
Appointed Date: 10 March 1993
89 years old

Director
LAZENBY, David William
Resigned: 25 May 1999
Appointed Date: 10 March 1993
87 years old

Director
MAY, David Roger
Resigned: 01 April 2009
Appointed Date: 18 July 2005
77 years old

Director
SEAL, Malcolm Ronald
Resigned: 01 April 2007
Appointed Date: 18 July 2005
79 years old

Director
SIBTHORP, Anthony Nicholas
Resigned: 31 July 2011
Appointed Date: 01 July 1998
75 years old

Director
VOLLAR, Stephen Robert
Resigned: 27 August 1993
Appointed Date: 21 June 1993
74 years old

Persons With Significant Control

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

ANDREWS, KENT & STONE LIMITED Events

04 Apr 2017
Confirmation statement made on 14 March 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
30 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 465

21 Nov 2015
Accounts for a small company made up to 31 March 2015
18 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 465

...
... and 89 more events
02 Apr 1993
Director resigned;new director appointed

02 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

23 Mar 1993
Registered office changed on 23/03/93 from: 120 east road london N1 6AA.

17 Mar 1993
Company name changed mollens LIMITED\certificate issued on 18/03/93

24 Feb 1993
Incorporation

ANDREWS, KENT & STONE LIMITED Charges

9 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 July 1997
Debenture
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1993
Debenture
Delivered: 29 September 1993
Status: Satisfied on 30 September 1998
Persons entitled: Roy Welsby ("the Supervisor")
Description: Fixed and floating charges over the undertaking and all…