KBC PUBLIC RELATIONS & MARKETING LTD.
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 1HN

Company number 03939517
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address 3 FALMER COURT, LONDON ROAD, UCKFIELD, ENGLAND, TN22 1HN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name ; Particulars of variation of rights attached to shares. The most likely internet sites of KBC PUBLIC RELATIONS & MARKETING LTD. are www.kbcpublicrelationsmarketing.co.uk, and www.kbc-public-relations-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Buxted Rail Station is 1.6 miles; to Crowborough Rail Station is 6.1 miles; to Berwick (Sussex) Rail Station is 9.9 miles; to Southease Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kbc Public Relations Marketing Ltd is a Private Limited Company. The company registration number is 03939517. Kbc Public Relations Marketing Ltd has been working since 03 March 2000. The present status of the company is Active. The registered address of Kbc Public Relations Marketing Ltd is 3 Falmer Court London Road Uckfield England Tn22 1hn. . BURGESS, Ian is a Secretary of the company. BURGESS-CRADDY, Catherine Mary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEARD, Helena has been resigned. Director JENKINS, Nigel John has been resigned. Director WATTS, Adrian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BURGESS, Ian
Appointed Date: 03 March 2000

Director
BURGESS-CRADDY, Catherine Mary
Appointed Date: 03 March 2000
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Director
BEARD, Helena
Resigned: 29 September 2014
Appointed Date: 13 December 2011
55 years old

Director
JENKINS, Nigel John
Resigned: 25 September 2010
Appointed Date: 21 May 2007
73 years old

Director
WATTS, Adrian
Resigned: 29 September 2014
Appointed Date: 01 April 2014
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Persons With Significant Control

Mrs Catherine Mary Burgess-Craddy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

KBC PUBLIC RELATIONS & MARKETING LTD. Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

10 Mar 2017
Particulars of variation of rights attached to shares
08 Mar 2017
Statement of company's objects
08 Mar 2017
Resolutions
  • RES13 ‐ Directors permitted to exercise power under section 175 of ca 2006 to authorise directors' conflicts of interest 18/06/2012
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 65 more events
15 Mar 2000
Secretary resigned
15 Mar 2000
Director resigned
15 Mar 2000
New secretary appointed
15 Mar 2000
New director appointed
03 Mar 2000
Incorporation

KBC PUBLIC RELATIONS & MARKETING LTD. Charges

27 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - unit 3 falmer court, london road, uckfield, east…
17 February 2006
Debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 17 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 17 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a suite 3 falmer court london road uckfield…