KLINE HOWELL FINANCE LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 02497874
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Director's details changed for Mr Steven Mattey on 25 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of KLINE HOWELL FINANCE LIMITED are www.klinehowellfinance.co.uk, and www.kline-howell-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Kline Howell Finance Limited is a Private Limited Company. The company registration number is 02497874. Kline Howell Finance Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Kline Howell Finance Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, David Gary is a Director of the company. MATTEY, Steven is a Director of the company. Secretary CAINE, Josephine Christina has been resigned. Secretary COLLINS, Jennifer has been resigned. Secretary MATTEY, Jeffrey has been resigned. Secretary CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED has been resigned. Director CAINE, Josephine Christina has been resigned. Director CAINE, Ronald Trevor has been resigned. Director MATTEY, Jeffrey has been resigned. Director WHITING, Jacqueline Anne has been resigned. Director WHITING, Jacqueline Anne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, David Gary
Appointed Date: 24 August 2006
63 years old

Director
MATTEY, Steven
Appointed Date: 24 August 2006
58 years old

Resigned Directors

Secretary
CAINE, Josephine Christina
Resigned: 11 June 1999

Secretary
COLLINS, Jennifer
Resigned: 01 February 2003
Appointed Date: 11 June 1999

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 24 August 2006

Secretary
CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED
Resigned: 24 August 2006
Appointed Date: 01 February 2003

Director
CAINE, Josephine Christina
Resigned: 27 April 1999
64 years old

Director
CAINE, Ronald Trevor
Resigned: 24 August 2006
70 years old

Director
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 24 August 2006
92 years old

Director
WHITING, Jacqueline Anne
Resigned: 01 January 2003
Appointed Date: 01 October 1998
66 years old

Director
WHITING, Jacqueline Anne
Resigned: 12 July 1994
Appointed Date: 29 June 1992
66 years old

KLINE HOWELL FINANCE LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

27 Apr 2016
Appointment of Alison Sandler as a secretary on 17 February 2016
27 Apr 2016
Termination of appointment of Jeffrey Mattey as a director on 17 February 2016
...
... and 82 more events
15 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1990
Memorandum and Articles of Association

15 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1990
Company name changed triogrove LIMITED\certificate issued on 01/06/90

01 May 1990
Incorporation

KLINE HOWELL FINANCE LIMITED Charges

14 July 1992
Charge
Delivered: 18 July 1992
Status: Satisfied on 22 August 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital all…
11 October 1990
Fixed and floating charge
Delivered: 16 October 1990
Status: Satisfied on 22 August 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts, floating…