KANTONE (UK) LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG23 7NL
Company number 02833057
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address MULTITONE HOUSE SHORTWOOD COPSE LANE, KEMPSHOTT, BASINGSTOKE, HAMPSHIRE, RG23 7NL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Group of companies' accounts made up to 30 June 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 5,500,000 . The most likely internet sites of KANTONE (UK) LIMITED are www.kantoneuk.co.uk, and www.kantone-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Overton Rail Station is 5.2 miles; to Micheldever Rail Station is 6 miles; to Bramley (Hants) Rail Station is 7.8 miles; to Mortimer Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kantone Uk Limited is a Private Limited Company. The company registration number is 02833057. Kantone Uk Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of Kantone Uk Limited is Multitone House Shortwood Copse Lane Kempshott Basingstoke Hampshire Rg23 7nl. . LAWRENCE, Philip Leslie is a Secretary of the company. KAN, Paul Man Lok is a Director of the company. KIRBY, Paul Michael James is a Director of the company. Secretary GREAVES, Cameron Geoffrey has been resigned. Secretary HERMAN, Anthony Michael has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary PAINE, Tracey has been resigned. Director CHELLEW, Tom has been resigned. Director GREAVES, Cameron Geoffrey has been resigned. Director HERMAN, Anthony Michael has been resigned. Director KONG, Kenneth Siu Chee has been resigned. Director MILLER, Terry John has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PAINE, Tracey has been resigned. Director PEARSON, Christopher Charles has been resigned. Director SUTTON, John Richard Moncrieff has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAWRENCE, Philip Leslie
Appointed Date: 05 December 2011

Director
KAN, Paul Man Lok
Appointed Date: 24 November 1993
79 years old

Director
KIRBY, Paul Michael James
Appointed Date: 25 January 1995
79 years old

Resigned Directors

Secretary
GREAVES, Cameron Geoffrey
Resigned: 28 February 1995
Appointed Date: 24 November 1993

Secretary
HERMAN, Anthony Michael
Resigned: 05 December 2011
Appointed Date: 01 March 1995

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 17 November 1993
Appointed Date: 05 July 1993

Secretary
PAINE, Tracey
Resigned: 24 November 1993
Appointed Date: 17 November 1993

Director
CHELLEW, Tom
Resigned: 03 January 1995
Appointed Date: 24 November 1993
90 years old

Director
GREAVES, Cameron Geoffrey
Resigned: 28 February 1995
Appointed Date: 24 November 1993
78 years old

Director
HERMAN, Anthony Michael
Resigned: 16 December 2009
Appointed Date: 22 February 1995
88 years old

Director
KONG, Kenneth Siu Chee
Resigned: 30 January 1997
Appointed Date: 19 January 1994
79 years old

Director
MILLER, Terry John
Resigned: 30 April 2014
Appointed Date: 24 November 1993
86 years old

Nominee Director
NOROSE LIMITED
Resigned: 17 November 1993
Appointed Date: 05 July 1993

Nominee Director
NORTON ROSE LIMITED
Resigned: 17 November 1993
Appointed Date: 05 July 1993

Director
PAINE, Tracey
Resigned: 24 November 1993
Appointed Date: 17 November 1993
60 years old

Director
PEARSON, Christopher Charles
Resigned: 24 November 1993
Appointed Date: 17 November 1993
66 years old

Director
SUTTON, John Richard Moncrieff
Resigned: 24 June 1998
Appointed Date: 27 November 1993
96 years old

Persons With Significant Control

Mc Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

KANTONE (UK) LIMITED Events

08 Aug 2016
Confirmation statement made on 5 July 2016 with updates
24 Dec 2015
Group of companies' accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,500,000

02 Dec 2014
Group of companies' accounts made up to 30 June 2014
21 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,500,000

...
... and 72 more events
03 Dec 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Nov 1993
Director resigned;new director appointed

28 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1993
Company name changed icehold LIMITED\certificate issued on 23/11/93
05 Jul 1993
Incorporation