COMMERCIAL SERVICES TRADING LTD - WEST MALLING
Company Profile | Company Filings |
Overview
COMMERCIAL SERVICES TRADING LTD is a Private Limited Company from WEST MALLING and has the status: Active.
COMMERCIAL SERVICES TRADING LTD was incorporated 17 years ago on 26/06/2006 and has the registered number: 05858178. The accounts status is FULL and accounts are next due on 31/12/2024.
COMMERCIAL SERVICES TRADING LTD was incorporated 17 years ago on 26/06/2006 and has the registered number: 05858178. The accounts status is FULL and accounts are next due on 31/12/2024.
COMMERCIAL SERVICES TRADING LTD - WEST MALLING
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT
1 ABBEY WOOD ROAD
WEST MALLING
KENT
ME19 4YT
This Company Originates in : United Kingdom
Previous trading names include:
KENT COUNTY FACILITIES LTD (until 29/08/2012)
KENT COUNTY FACILITIES LTD (until 29/08/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP RONALD DEARING | Feb 1950 | British | Director | 2021-11-29 | CURRENT |
MRS LAURA MAXINE BAYFORD | May 1968 | British | Director | 2020-01-28 | CURRENT |
MR ROBIN DARGUE | Mar 1967 | British | Director | 2021-03-01 | CURRENT |
MR MARCUS STANLEY YARHAM | Feb 1974 | British | Director | 2021-01-04 | CURRENT |
MR MATTHEW DAVID JOHNSON | May 1985 | British | Director | 2021-03-01 | CURRENT |
MR SIMON MARK PLEACE | Jul 1972 | British | Director | 2022-10-01 | CURRENT |
MS CERI RICHARDS | Dec 1958 | British | Director | 2021-08-26 | CURRENT |
MR DAVID GEORGE WHITTLE | Mar 1978 | British | Director | 2020-01-28 | CURRENT |
MR ROBERT FRANK BOYLES | Mar 1969 | British | Director | 2023-09-26 | CURRENT |
MR RICHARD JOSEPH FITZGERALD MARTIN | Sep 1957 | British | Director | 2014-02-28 UNTIL 2016-02-16 | RESIGNED |
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2006-06-26 UNTIL 2006-06-27 | RESIGNED | ||
MR JOHN EUGENE HUMPHREY | Oct 1962 | British | Director | 2019-02-25 UNTIL 2022-01-01 | RESIGNED |
MRS KAREN MARGOT SHORT | Dec 1960 | British | Director | 2014-02-28 UNTIL 2019-10-31 | RESIGNED |
MR ALEXANDER CHARLES ROBINSON | Mar 1969 | British | Director | 2020-01-28 UNTIL 2021-11-30 | RESIGNED |
MR GUY PAUL CUTHBERT PARSONS | Jul 1963 | British | Director | 2013-11-13 UNTIL 2015-04-28 | RESIGNED |
MRS EMMA LOUISE MITCHELL | Jun 1976 | British | Director | 2015-10-22 UNTIL 2018-07-06 | RESIGNED |
MR IAN ANDREW MCPHERSON | Jun 1954 | British | Director | 2012-07-02 UNTIL 2014-03-10 | RESIGNED |
MR CRAIG MCCOY | Oct 1960 | British | Director | 2014-06-10 UNTIL 2015-12-31 | RESIGNED |
MRS KAREN MARGOT SHORT | Secretary | 2014-02-28 UNTIL 2019-10-31 | RESIGNED | ||
LYNDA MCMULLAN | Dec 1966 | British | Secretary | 2006-06-27 UNTIL 2008-05-22 | RESIGNED |
MR LESLIE COULSON | Secretary | 2010-07-31 UNTIL 2014-02-28 | RESIGNED | ||
MR MICHAEL THOMAS-SAM | Aug 1966 | British | Director | 2018-08-15 UNTIL 2019-10-31 | RESIGNED |
MS DEBORAH JANE HAIGH | Oct 1965 | Secretary | 2008-05-22 UNTIL 2010-07-31 | RESIGNED | |
MRS NEETA MAJOR | Mar 1970 | British | Director | 2015-02-26 UNTIL 2020-12-01 | RESIGNED |
MR ALAN LATTIMER | Jun 1961 | Scottish | Director | 2016-01-01 UNTIL 2018-12-13 | RESIGNED |
MR SIMON GEOFFREY HEYWOOD | Feb 1968 | British | Director | 2013-03-21 UNTIL 2016-04-30 | RESIGNED |
MS FIONA ELIZABETH LAWRENCE DRISCOLL | Apr 1958 | British | Director | 2021-08-01 UNTIL 2021-11-23 | RESIGNED |
MR JOHN EVANS | Apr 1955 | British | Director | 2015-10-22 UNTIL 2020-12-31 | RESIGNED |
MR PHILIP RONALD DEARING | Feb 1950 | British | Director | 2019-11-20 UNTIL 2021-08-01 | RESIGNED |
MR LESLIE COULSON | Aug 1951 | English | Director | 2010-07-31 UNTIL 2014-02-28 | RESIGNED |
MR GARY COOKE | Aug 1952 | British | Director | 2011-06-01 UNTIL 2012-03-07 | RESIGNED |
MR JOHN DAVID BURR | Mar 1967 | British | Director | 2015-02-26 UNTIL 2021-02-26 | RESIGNED |
KEVIN GEORGE HARLOCK | Dec 1948 | British | Director | 2006-06-27 UNTIL 2010-07-31 | RESIGNED |
MRS AMANDA CLAIRE BALDWIN | Jul 1957 | British | Director | 2016-01-01 UNTIL 2019-10-31 | RESIGNED |
MR ROBIN LUKE PIMENTA | Nov 1966 | British | Director | 2015-02-26 UNTIL 2016-04-30 | RESIGNED |
MS DEBORAH JANE HAIGH | Oct 1965 | British | Director | 2010-07-31 UNTIL 2012-02-25 | RESIGNED |
MR DAVID NICHOLAS JACKSON | Feb 1955 | British | Director | 2012-03-07 UNTIL 2014-03-31 | RESIGNED |
MR ANDREW DAVID WOOD | Oct 1961 | British | Director | 2019-11-20 UNTIL 2020-12-02 | RESIGNED |
MR NICHOLAS PETER ANDREW VICKERS | Jun 1961 | British | Director | 2016-05-01 UNTIL 2019-06-06 | RESIGNED |
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2006-06-26 UNTIL 2006-06-27 | RESIGNED | ||
MR BRYAN JOHN SWEETLAND | Feb 1957 | British | Director | 2009-12-06 UNTIL 2011-01-31 | RESIGNED |
MICHAEL VICTOR SNELLING | Dec 1945 | British | Director | 2006-06-27 UNTIL 2009-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Global Commercial Services Group Limited | 2023-03-28 | West Malling Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kent County Trading Limited | 2016-04-06 - 2023-03-28 | West Malling Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kent County Council | 2016-04-06 | Maidstone Kent |
Voting rights 75 to 100 percent Right to appoint and remove directors |