Kendro Containment & Services Limited ALTRINCHAM


Founded in 2001, Kendro Containment & Services, classified under reg no. 04325277 is an active company. Currently registered at 3rd Floor, 1 Ashley Road WA14 2DT, Altrincham the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 15, 2007 Kendro Containment & Services Limited is no longer carrying the name Medical Air Technology Containment & Services.

At present there are 2 directors in the the company, namely Syed A. and Euan C.. In addition one secretary - Rhona G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kendro Containment & Services Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04325277
Date of Incorporation Tue, 20th Nov 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Euan C.

Position: Director

Appointed: 31 October 2018

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Anthony S.

Position: Director

Appointed: 12 November 2018

Resigned: 12 December 2023

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 12 December 2023

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Kevin W.

Position: Director

Appointed: 03 October 2007

Resigned: 16 November 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2005

Resigned: 31 October 2009

Nicola W.

Position: Secretary

Appointed: 31 October 2005

Resigned: 18 December 2014

James C.

Position: Director

Appointed: 31 October 2005

Resigned: 18 April 2012

Clive L.

Position: Secretary

Appointed: 09 May 2005

Resigned: 31 October 2005

Michael R.

Position: Director

Appointed: 18 February 2005

Resigned: 09 May 2005

Christopher K.

Position: Secretary

Appointed: 08 September 2004

Resigned: 09 May 2005

Clive L.

Position: Director

Appointed: 08 September 2004

Resigned: 30 April 2007

Clive L.

Position: Secretary

Appointed: 08 September 2004

Resigned: 12 October 2004

Peter B.

Position: Director

Appointed: 08 September 2004

Resigned: 11 September 2009

Patrick O.

Position: Director

Appointed: 08 September 2004

Resigned: 09 May 2005

Christopher K.

Position: Director

Appointed: 08 September 2004

Resigned: 09 May 2005

Chris P.

Position: Director

Appointed: 01 September 2003

Resigned: 08 September 2004

Graham K.

Position: Director

Appointed: 01 September 2003

Resigned: 08 September 2004

David W.

Position: Secretary

Appointed: 01 February 2003

Resigned: 08 September 2004

Brian H.

Position: Director

Appointed: 22 January 2002

Resigned: 08 September 2004

Martyn G.

Position: Director

Appointed: 22 January 2002

Resigned: 08 September 2004

David W.

Position: Director

Appointed: 22 January 2002

Resigned: 08 September 2004

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2001

Resigned: 22 January 2002

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2001

Resigned: 04 February 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Kendro Laboratory Products Limited from Altrincham. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kendro Laboratory Products Limited

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1409585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medical Air Technology Containment & Services October 15, 2007
Hallco 689 February 4, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Capital declared on November 15, 2023: 3.00 GBP
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements