Dissolved
Dissolved 2017-05-16
Company Information for KENT SCIENCE PARK LIMITED
LONDON, EC1A,
|
Company Registration Number
05475208
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | ||
---|---|---|
KENT SCIENCE PARK LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05475208 | |
---|---|---|
Date formed | 2005-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-05-16 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-19 18:53:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SISEC LIMITED |
||
STUART GUTHRIE-BROWN |
||
IAN JAMES LANGER |
||
CAROL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ALISON JORDAN |
Director | ||
ADRIANUS WILHELMUS VAN ETTINGER |
Director | ||
LOVITING LIMITED |
Nominated Director | ||
SERJEANTS' INN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOGAN LOVELLS (HOLDINGS) NO.1 LIMITED | Nominated Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
HOGAN LOVELLS (HOLDINGS) NO.2 LIMITED | Nominated Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
CONCOAT LIMITED | Nominated Secretary | 2006-06-08 | CURRENT | 2006-06-08 | Active | |
RAWLPLUG LIMITED | Nominated Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
METALLGESELLSCHAFT LIMITED | Nominated Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
MURDERED ABROAD | Nominated Secretary | 2005-02-04 | CURRENT | 2005-02-04 | Active | |
HOGAN LOVELLS PROPERTY TRUSTEES (NO. 1) LIMITED | Nominated Secretary | 2005-01-07 | CURRENT | 2005-01-07 | Active | |
HOGAN LOVELLS PROPERTY TRUSTEES (NO. 2) LIMITED | Nominated Secretary | 2005-01-07 | CURRENT | 2005-01-07 | Active | |
WILTON CENTRE (NO.1) LIMITED | Nominated Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active | |
WILTON CENTRE (NO.2) LIMITED | Nominated Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active | |
LIFE DATA LABS LIMITED | Nominated Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
EVEREST ADVISORS (UK), LTD. | Nominated Secretary | 2003-12-12 | CURRENT | 2003-12-12 | Active | |
GUTHRIE-BROWN INVESTMENTS LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
STUART GUTHRIE-BROWN CONSULTANCY LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Active | |
MARS PENSION TRUSTEES LIMITED | Director | 1992-06-02 | CURRENT | 1948-02-18 | Active | |
MARS PET SERVICES UK LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
FOODSPRING UK LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
GUILD CENTRE PRESTON (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Dissolved 2018-09-11 | |
HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active | |
FELAW MALTINGS IPSWICH (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
GARFIELD HOUSE LONDON (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
18 MANSELL STREET LONDON (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
CRAY HOUSE SIDCUP (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
GUILD CENTRE PRESTON (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
GARFIELD HOUSE LONDON (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
AUCHINLECK FIVE WAYS (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
18 MANSELL STREET LONDON (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
LARKFIELD TRADING ESTATE (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
AUCHINLECK FIVE WAYS (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
FOUNTAIN PRECINCT (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
CHARLOTTE HOUSE GLASGOW LIMITED | Director | 2015-06-04 | CURRENT | 2001-12-05 | Dissolved 2018-09-11 | |
THREE STARS EGHAM (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
MAGHULL SHOPPING CENTRE (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
ST GEORGE'S GRAVESEND (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
MANCHESTER OAKLAND HOUSE (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-30 | Active - Proposal to Strike off | |
MARLAND HOUSE CARDIFF (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
THREE STARS EGHAM (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Dissolved 2018-09-11 | |
MARS NOMINEES LIMITED | Director | 2015-06-04 | CURRENT | 2004-08-13 | Active | |
WILTON CENTRE (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2004-08-20 | Active | |
WILTON CENTRE (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2004-08-20 | Active | |
NEW CASTLE HOUSE (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2000-02-25 | Active - Proposal to Strike off | |
CARLTON LANES, CASTLEFORD (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2000-02-25 | Dissolved 2018-09-11 | |
LEEDS TOWER HOUSE (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
MANCHESTER OAKLAND HOUSE (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
IBEX HOUSE LONDON (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
CLEPPA PARK NEWPORT (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
MARKET GATES GREAT YARMOUTH (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
MONCKTON ROAD WAKEFIELD (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
FELAW MALTINGS IPSWICH (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active | |
LARKFIELD TRADING ESTATE (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
MAGHULL SHOPPING CENTRE (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
CRAY HOUSE SIDCUP (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
FOUNTAIN PRECINCT (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2002-02-28 | Active - Proposal to Strike off | |
BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2002-02-28 | Active - Proposal to Strike off | |
IBEX HOUSE LONDON (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 1967-08-04 | Active - Proposal to Strike off | |
MARLAND HOUSE CARDIFF (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
CLEPPA PARK NEWPORT (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
THE ORCHARDS CARDIFF (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active | |
THE ORCHARDS CARDIFF (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active | |
LEEDS TOWER HOUSE (NO.2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
NEW CASTLE HOUSE (NO. 2) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
LLOYDS COURT MILTON KEYNES (NO.1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
ST GEORGE'S GRAVESEND (NO. 1) LIMITED | Director | 2015-06-04 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
LIVINGSTON DESIGNER OUTLET CENTRE LIMITED | Director | 2015-04-27 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
THE POSITIVE FOOD COMPANY LIMITED | Director | 2014-12-15 | CURRENT | 1987-07-23 | Active - Proposal to Strike off | |
DENTON MORLEY LIMITED | Director | 2014-12-15 | CURRENT | 2003-01-23 | Active | |
EFFEMEX LIMITED | Director | 2014-12-15 | CURRENT | 1955-12-22 | Active | |
FOUR-SQUARE CATERING AND VENDING LIMITED | Director | 2014-12-15 | CURRENT | 1969-10-29 | Active - Proposal to Strike off | |
FOOD MANUFACTURERS (G.B. COMPANY) | Director | 2014-12-15 | CURRENT | 1974-11-27 | Active | |
MARS PETERBOROUGH UK HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2010-10-13 | Active | |
SEEDS OF CHANGE LIMITED. | Director | 2014-12-15 | CURRENT | 1986-04-25 | Active | |
THE PETCARECO LIMITED | Director | 2014-12-15 | CURRENT | 2000-11-29 | Active | |
MARS INVESTMENTS | Director | 2014-12-15 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
MARS PETCARE UK | Director | 2014-12-15 | CURRENT | 2008-07-18 | Active | |
MARS MELTON UK HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
MARS CHOCOLATE UK HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
MARS IS UK LIMITED | Director | 2014-12-15 | CURRENT | 2009-09-01 | Active - Proposal to Strike off | |
MARS RETAIL SERVICES UK LIMITED | Director | 2014-12-15 | CURRENT | 2009-11-20 | Active | |
PEDIGREE ELECTRONICS LIMITED | Director | 2014-12-15 | CURRENT | 1984-05-11 | Active - Proposal to Strike off | |
MASTERFOODS LIMITED | Director | 2014-12-15 | CURRENT | 1965-11-08 | Active - Proposal to Strike off | |
MARS G.B. | Director | 2014-12-15 | CURRENT | 1947-06-26 | Active - Proposal to Strike off | |
MARS MASTER FOODS LIMITED | Director | 2014-12-15 | CURRENT | 1969-07-17 | Active - Proposal to Strike off | |
MASTERFOODS EUROPE LIMITED | Director | 2014-12-15 | CURRENT | 1957-08-09 | Active - Proposal to Strike off | |
MARS EUROPE LIMITED | Director | 2014-12-15 | CURRENT | 1986-05-09 | Active - Proposal to Strike off | |
HOOPS | Director | 2014-12-15 | CURRENT | 1989-01-25 | Active - Proposal to Strike off | |
MARS HORSECARE UK LIMITED | Director | 2014-12-15 | CURRENT | 1998-07-10 | Active | |
MARS HORSECARE HOLDINGS UK LIMITED | Director | 2014-12-15 | CURRENT | 1998-07-29 | Active - Proposal to Strike off | |
EFFEM HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 1998-12-24 | Active | |
FREIGHT TRADERS LIMITED | Director | 2014-12-15 | CURRENT | 1999-11-25 | Active | |
MARS FOOD UK LIMITED | Director | 2014-12-15 | CURRENT | 2008-07-18 | Active | |
MARS PETCARE UK HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2008-07-18 | Active | |
MARS SLOUGH UK HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
HOOPS 2 LIMITED | Director | 2014-12-15 | CURRENT | 2011-11-15 | Active - Proposal to Strike off | |
THOMAS PETCARE LIMITED | Director | 2014-12-15 | CURRENT | 1974-01-07 | Active - Proposal to Strike off | |
THAMES VALLEY VENDING LIMITED | Director | 2014-12-15 | CURRENT | 1976-08-18 | Active - Proposal to Strike off | |
POSITIVE FOODS LIMITED | Director | 2014-12-15 | CURRENT | 1962-10-01 | Active - Proposal to Strike off | |
KINSHIP PARTNERS UK LIMITED | Director | 2014-12-15 | CURRENT | 1987-10-08 | Active | |
PETCRAFT LIMITED | Director | 2014-12-15 | CURRENT | 1960-05-27 | Active | |
MONEY SYSTEMS LIMITED | Director | 2014-12-15 | CURRENT | 1970-05-13 | Active - Proposal to Strike off | |
PEDIGREE FOODS LIMITED | Director | 2014-12-15 | CURRENT | 1971-05-17 | Active - Proposal to Strike off | |
SUZI-WAN U.K. LIMITED | Director | 2014-12-15 | CURRENT | 1981-09-10 | Active - Proposal to Strike off | |
MASTER BRANDS EUROPE LIMITED | Director | 2014-12-15 | CURRENT | 1967-05-26 | Active | |
MARS CHOCOLATE LIMITED | Director | 2014-12-15 | CURRENT | 1941-01-04 | Active | |
KLIX LIMITED | Director | 2014-12-15 | CURRENT | 1979-05-09 | Active - Proposal to Strike off | |
MARS LIMITED | Director | 2014-12-15 | CURRENT | 1982-01-26 | Active - Proposal to Strike off | |
PEDIGREE PETFOODS LIMITED | Director | 2014-12-15 | CURRENT | 1982-01-29 | Active - Proposal to Strike off | |
RICE ADVISORY SERVICE LIMITED | Director | 2014-12-15 | CURRENT | 1983-12-14 | Active - Proposal to Strike off | |
MARS WRIGLEY CONFECTIONERY UK LIMITED | Director | 2009-03-18 | CURRENT | 2008-07-18 | Active | |
LAVAZZA PROFESSIONAL UK LIMITED | Director | 2009-03-18 | CURRENT | 2008-07-18 | Active | |
MARS PENSION TRUSTEES LIMITED | Director | 2007-12-31 | CURRENT | 1948-02-18 | Active | |
MARS HEALTHCARE TRUSTEES LIMITED | Director | 2007-12-31 | CURRENT | 1996-01-12 | Active | |
MARS PET SERVICES UK LIMITED | Director | 2017-01-10 | CURRENT | 2016-12-08 | Active | |
EDEN VALE FOOD INGREDIENTS LIMITED | Director | 2005-03-31 | CURRENT | 1942-12-04 | Active | |
RAWMARSH FOODS LIMITED | Director | 2005-03-31 | CURRENT | 1973-06-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 24/01/17 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 08/12/16 | |
RES06 | REDUCE ISSUED CAPITAL 08/12/2016 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 5304575 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 5304575 | |
AR01 | 28/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES LANGER | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 5304575 | |
AR01 | 28/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 5304575 | |
AR01 | 28/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 23/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/11/12 FULL LIST | |
SH01 | 12/06/12 STATEMENT OF CAPITAL GBP 5304575 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MRS CAROL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN | |
AR01 | 28/11/11 FULL LIST | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 5054575 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 26/07/11 STATEMENT OF CAPITAL GBP 4862575.00 | |
RES01 | ADOPT ARTICLES 29/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/07/11 STATEMENT OF CAPITAL GBP 4712575 | |
AR01 | 28/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 25/07/05 | |
ELRES | S366A DISP HOLDING AGM 25/07/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED 3441ST SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 27/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KENT SCIENCE PARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |