KEPSTON HOLDINGS LIMITED
ALDRIDGE

Hellopages » West Midlands » Walsall » WS9 9AA

Company number 02593885
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address UNIT 1, COPPICE LANE, ALDRIDGE, WALSALL, WS9 9AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Group of companies' accounts made up to 30 June 2016; Secretary's details changed for Angela Sarah Pitt on 24 October 2016. The most likely internet sites of KEPSTON HOLDINGS LIMITED are www.kepstonholdings.co.uk, and www.kepston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Kepston Holdings Limited is a Private Limited Company. The company registration number is 02593885. Kepston Holdings Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Kepston Holdings Limited is Unit 1 Coppice Lane Aldridge Walsall Ws9 9aa. . TAYLOR, Angela Sarah is a Secretary of the company. MILLAGE, Brent Douglas is a Director of the company. MILLAGE, Tracy Jayne is a Director of the company. Secretary HAMILTON, William Brown has been resigned. Secretary JOHNSON, Andrew Ian has been resigned. Secretary PEARSON, Rodney has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAMILTON, William Brown has been resigned. Director JOHNSON, Andrew Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLAGE, George Douglas has been resigned. Director PEARSON, Rodney has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR, Angela Sarah
Appointed Date: 11 November 2002

Director

Director
MILLAGE, Tracy Jayne
Appointed Date: 16 July 2009
61 years old

Resigned Directors

Secretary
HAMILTON, William Brown
Resigned: 31 January 2001

Secretary
JOHNSON, Andrew Ian
Resigned: 25 June 2002
Appointed Date: 02 July 2001

Secretary
PEARSON, Rodney
Resigned: 02 July 2001
Appointed Date: 31 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 June 1991
Appointed Date: 21 March 1991

Director
HAMILTON, William Brown
Resigned: 31 January 2001
86 years old

Director
JOHNSON, Andrew Ian
Resigned: 25 June 2002
Appointed Date: 02 July 2001
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 June 1991
Appointed Date: 21 March 1991

Director
MILLAGE, George Douglas
Resigned: 26 September 1997
Appointed Date: 11 June 1991
99 years old

Director
PEARSON, Rodney
Resigned: 02 July 2001
Appointed Date: 31 January 2001
60 years old

Persons With Significant Control

Mr Brent Douglas Millage
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust

KEPSTON HOLDINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Jan 2017
Group of companies' accounts made up to 30 June 2016
04 Nov 2016
Secretary's details changed for Angela Sarah Pitt on 24 October 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,967

02 Jan 2016
Group of companies' accounts made up to 30 June 2015
...
... and 68 more events
01 Jul 1991
Company name changed\certificate issued on 01/07/91
30 Jun 1991
New secretary appointed;new director appointed

30 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1991
Registered office changed on 30/06/91 from: 84 temple chambers temple ave london EC4Y 0HP

21 Mar 1991
Incorporation