Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT SCIENCE PARK LIMITED
Company Information for

KENT SCIENCE PARK LIMITED

LONDON, EC1A,
Company Registration Number
05475208
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Kent Science Park Ltd
KENT SCIENCE PARK LIMITED was founded on 2005-06-08 and had its registered office in London. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
KENT SCIENCE PARK LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
3441ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED27/07/2005
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KENT SCIENCE PARK LIMITED

Current Directors
Officer Role Date Appointed
SISEC LIMITED
Nominated Secretary 2005-06-08
STUART GUTHRIE-BROWN
Director 2005-07-25
IAN JAMES LANGER
Director 2015-05-08
CAROL WILLIAMS
Director 2012-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ALISON JORDAN
Director 2007-12-31 2012-07-06
ADRIANUS WILHELMUS VAN ETTINGER
Director 2005-07-25 2007-12-31
LOVITING LIMITED
Nominated Director 2005-06-08 2005-07-25
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2005-06-08 2005-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SISEC LIMITED HOGAN LOVELLS (HOLDINGS) NO.1 LIMITED Nominated Secretary 2007-04-30 CURRENT 2007-04-30 Active
SISEC LIMITED HOGAN LOVELLS (HOLDINGS) NO.2 LIMITED Nominated Secretary 2007-04-30 CURRENT 2007-04-30 Active
SISEC LIMITED CONCOAT LIMITED Nominated Secretary 2006-06-08 CURRENT 2006-06-08 Active
SISEC LIMITED RAWLPLUG LIMITED Nominated Secretary 2005-07-04 CURRENT 2005-07-04 Active
SISEC LIMITED METALLGESELLSCHAFT LIMITED Nominated Secretary 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
SISEC LIMITED MURDERED ABROAD Nominated Secretary 2005-02-04 CURRENT 2005-02-04 Active
SISEC LIMITED HOGAN LOVELLS PROPERTY TRUSTEES (NO. 1) LIMITED Nominated Secretary 2005-01-07 CURRENT 2005-01-07 Active
SISEC LIMITED HOGAN LOVELLS PROPERTY TRUSTEES (NO. 2) LIMITED Nominated Secretary 2005-01-07 CURRENT 2005-01-07 Active
SISEC LIMITED WILTON CENTRE (NO.1) LIMITED Nominated Secretary 2004-08-20 CURRENT 2004-08-20 Active
SISEC LIMITED WILTON CENTRE (NO.2) LIMITED Nominated Secretary 2004-08-20 CURRENT 2004-08-20 Active
SISEC LIMITED LIFE DATA LABS LIMITED Nominated Secretary 2004-03-01 CURRENT 2004-03-01 Active
SISEC LIMITED EVEREST ADVISORS (UK), LTD. Nominated Secretary 2003-12-12 CURRENT 2003-12-12 Active
STUART GUTHRIE-BROWN GUTHRIE-BROWN INVESTMENTS LTD Director 2015-05-20 CURRENT 2015-05-20 Active
STUART GUTHRIE-BROWN STUART GUTHRIE-BROWN CONSULTANCY LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
STUART GUTHRIE-BROWN MARS PENSION TRUSTEES LIMITED Director 1992-06-02 CURRENT 1948-02-18 Active
IAN JAMES LANGER MARS PET SERVICES UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER FOODSPRING UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER CHARLOTTE HOUSE GLASGOW LIMITED Director 2015-06-04 CURRENT 2001-12-05 Dissolved 2018-09-11
IAN JAMES LANGER THREE STARS EGHAM (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THREE STARS EGHAM (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER MARS NOMINEES LIMITED Director 2015-06-04 CURRENT 2004-08-13 Active
IAN JAMES LANGER WILTON CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER WILTON CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Active - Proposal to Strike off
IAN JAMES LANGER CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Dissolved 2018-09-11
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 1967-08-04 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LIVINGSTON DESIGNER OUTLET CENTRE LIMITED Director 2015-04-27 CURRENT 2013-08-01 Active - Proposal to Strike off
IAN JAMES LANGER THE POSITIVE FOOD COMPANY LIMITED Director 2014-12-15 CURRENT 1987-07-23 Active - Proposal to Strike off
IAN JAMES LANGER DENTON MORLEY LIMITED Director 2014-12-15 CURRENT 2003-01-23 Active
IAN JAMES LANGER EFFEMEX LIMITED Director 2014-12-15 CURRENT 1955-12-22 Active
IAN JAMES LANGER FOUR-SQUARE CATERING AND VENDING LIMITED Director 2014-12-15 CURRENT 1969-10-29 Active - Proposal to Strike off
IAN JAMES LANGER FOOD MANUFACTURERS (G.B. COMPANY) Director 2014-12-15 CURRENT 1974-11-27 Active
IAN JAMES LANGER MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-10-13 Active
IAN JAMES LANGER SEEDS OF CHANGE LIMITED. Director 2014-12-15 CURRENT 1986-04-25 Active
IAN JAMES LANGER THE PETCARECO LIMITED Director 2014-12-15 CURRENT 2000-11-29 Active
IAN JAMES LANGER MARS INVESTMENTS Director 2014-12-15 CURRENT 2004-08-06 Active - Proposal to Strike off
IAN JAMES LANGER MARS PETCARE UK Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS MELTON UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS CHOCOLATE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS IS UK LIMITED Director 2014-12-15 CURRENT 2009-09-01 Active - Proposal to Strike off
IAN JAMES LANGER MARS RETAIL SERVICES UK LIMITED Director 2014-12-15 CURRENT 2009-11-20 Active
IAN JAMES LANGER PEDIGREE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 1984-05-11 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS LIMITED Director 2014-12-15 CURRENT 1965-11-08 Active - Proposal to Strike off
IAN JAMES LANGER MARS G.B. Director 2014-12-15 CURRENT 1947-06-26 Active - Proposal to Strike off
IAN JAMES LANGER MARS MASTER FOODS LIMITED Director 2014-12-15 CURRENT 1969-07-17 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS EUROPE LIMITED Director 2014-12-15 CURRENT 1957-08-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS EUROPE LIMITED Director 2014-12-15 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS Director 2014-12-15 CURRENT 1989-01-25 Active - Proposal to Strike off
IAN JAMES LANGER MARS HORSECARE UK LIMITED Director 2014-12-15 CURRENT 1998-07-10 Active
IAN JAMES LANGER MARS HORSECARE HOLDINGS UK LIMITED Director 2014-12-15 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN JAMES LANGER EFFEM HOLDINGS LIMITED Director 2014-12-15 CURRENT 1998-12-24 Active
IAN JAMES LANGER FREIGHT TRADERS LIMITED Director 2014-12-15 CURRENT 1999-11-25 Active
IAN JAMES LANGER MARS FOOD UK LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PETCARE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS SLOUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS 2 LIMITED Director 2014-12-15 CURRENT 2011-11-15 Active - Proposal to Strike off
IAN JAMES LANGER THOMAS PETCARE LIMITED Director 2014-12-15 CURRENT 1974-01-07 Active - Proposal to Strike off
IAN JAMES LANGER THAMES VALLEY VENDING LIMITED Director 2014-12-15 CURRENT 1976-08-18 Active - Proposal to Strike off
IAN JAMES LANGER POSITIVE FOODS LIMITED Director 2014-12-15 CURRENT 1962-10-01 Active - Proposal to Strike off
IAN JAMES LANGER KINSHIP PARTNERS UK LIMITED Director 2014-12-15 CURRENT 1987-10-08 Active
IAN JAMES LANGER PETCRAFT LIMITED Director 2014-12-15 CURRENT 1960-05-27 Active
IAN JAMES LANGER MONEY SYSTEMS LIMITED Director 2014-12-15 CURRENT 1970-05-13 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE FOODS LIMITED Director 2014-12-15 CURRENT 1971-05-17 Active - Proposal to Strike off
IAN JAMES LANGER SUZI-WAN U.K. LIMITED Director 2014-12-15 CURRENT 1981-09-10 Active - Proposal to Strike off
IAN JAMES LANGER MASTER BRANDS EUROPE LIMITED Director 2014-12-15 CURRENT 1967-05-26 Active
IAN JAMES LANGER MARS CHOCOLATE LIMITED Director 2014-12-15 CURRENT 1941-01-04 Active
IAN JAMES LANGER KLIX LIMITED Director 2014-12-15 CURRENT 1979-05-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS LIMITED Director 2014-12-15 CURRENT 1982-01-26 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE PETFOODS LIMITED Director 2014-12-15 CURRENT 1982-01-29 Active - Proposal to Strike off
IAN JAMES LANGER RICE ADVISORY SERVICE LIMITED Director 2014-12-15 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER LAVAZZA PROFESSIONAL UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PENSION TRUSTEES LIMITED Director 2007-12-31 CURRENT 1948-02-18 Active
IAN JAMES LANGER MARS HEALTHCARE TRUSTEES LIMITED Director 2007-12-31 CURRENT 1996-01-12 Active
CAROL WILLIAMS MARS PET SERVICES UK LIMITED Director 2017-01-10 CURRENT 2016-12-08 Active
CAROL WILLIAMS EDEN VALE FOOD INGREDIENTS LIMITED Director 2005-03-31 CURRENT 1942-12-04 Active
CAROL WILLIAMS RAWMARSH FOODS LIMITED Director 2005-03-31 CURRENT 1973-06-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-25DS01APPLICATION FOR STRIKING-OFF
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24SH1924/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-09SH20STATEMENT BY DIRECTORS
2017-01-09CAP-SSSOLVENCY STATEMENT DATED 08/12/16
2017-01-09RES06REDUCE ISSUED CAPITAL 08/12/2016
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 5304575
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 5304575
2015-12-14AR0128/11/15 FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08AP01DIRECTOR APPOINTED MR IAN JAMES LANGER
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 5304575
2014-12-10AR0128/11/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 5304575
2013-12-17AR0128/11/13 FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0128/11/12 FULL LIST
2012-08-16SH0112/06/12 STATEMENT OF CAPITAL GBP 5304575
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED MRS CAROL WILLIAMS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN
2011-12-15AR0128/11/11 FULL LIST
2011-12-01SH0124/11/11 STATEMENT OF CAPITAL GBP 5054575
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13SH0126/07/11 STATEMENT OF CAPITAL GBP 4862575.00
2011-08-15RES01ADOPT ARTICLES 29/07/2011
2011-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-15SH0129/07/11 STATEMENT OF CAPITAL GBP 4712575
2010-12-22AR0128/11/10 FULL LIST
2010-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0128/11/09 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-29225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09ELRESS252 DISP LAYING ACC 25/07/05
2005-08-09ELRESS366A DISP HOLDING AGM 25/07/05
2005-08-03225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288bDIRECTOR RESIGNED
2005-07-27CERTNMCOMPANY NAME CHANGED 3441ST SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 27/07/05
2005-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KENT SCIENCE PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENT SCIENCE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENT SCIENCE PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Intangible Assets
Patents
We have not found any records of KENT SCIENCE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT SCIENCE PARK LIMITED
Trademarks
We have not found any records of KENT SCIENCE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT SCIENCE PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KENT SCIENCE PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT SCIENCE PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENT SCIENCE PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A