KION FINANCIAL SERVICES LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XJ

Company number 07776005
Status Active
Incorporation Date 16 September 2011
Company Type Private Limited Company
Address KINGSCLERE ROAD, BASINGSTOKE, HAMPSHIRE, RG21 6XJ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 077760050014, created on 1 April 2016. The most likely internet sites of KION FINANCIAL SERVICES LIMITED are www.kionfinancialservices.co.uk, and www.kion-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 6 miles; to Midgham Rail Station is 9.3 miles; to Thatcham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kion Financial Services Limited is a Private Limited Company. The company registration number is 07776005. Kion Financial Services Limited has been working since 16 September 2011. The present status of the company is Active. The registered address of Kion Financial Services Limited is Kingsclere Road Basingstoke Hampshire Rg21 6xj. . CANFIELD, John Richard is a Director of the company. Director SIMMONDS, Peter John has been resigned. The company operates in "Financial leasing".


Current Directors

Director
CANFIELD, John Richard
Appointed Date: 08 December 2011
60 years old

Resigned Directors

Director
SIMMONDS, Peter John
Resigned: 08 December 2011
Appointed Date: 16 September 2011
75 years old

Persons With Significant Control

Superlift Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KION FINANCIAL SERVICES LIMITED Events

17 Oct 2016
Confirmation statement made on 16 September 2016 with updates
14 Apr 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Registration of charge 077760050014, created on 1 April 2016
06 Jan 2016
Registration of charge 077760050013, created on 18 December 2015
08 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

...
... and 18 more events
31 Jul 2012
Particulars of a mortgage or charge / charge no: 1
09 Jan 2012
Termination of appointment of Peter Simmonds as a director
09 Jan 2012
Appointment of Mr John Richard Canfield as a director
21 Sep 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
16 Sep 2011
Incorporation

KION FINANCIAL SERVICES LIMITED Charges

1 April 2016
Charge code 0777 6005 0014
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Four Shares Limited
Description: None…
18 December 2015
Charge code 0777 6005 0013
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: Contains fixed charge…
26 June 2015
Charge code 0777 6005 0012
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD.
Description: Contains fixed charge…
9 July 2014
Charge code 0777 6005 0011
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: Contains fixed charge…
30 May 2014
Charge code 0777 6005 0010
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Four Shares Limited
Description: The deed of amendment dated 30 may 2014 between the chargor…
23 September 2013
Charge code 0777 6005 0009
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD
Description: Notification of addition to or amendment of charge…
8 January 2013
Chattel mortgage
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: The assets which are the subject of the hp agreement…
8 January 2013
Chattel mortgage
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: The assets which are the subject of the hp agreement…
8 January 2013
Chattel mortgage
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: The assets which are the subject of the hp agreement…
8 January 2013
Chattel mortgage
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: The assets which are the subject of the hp agreement…
15 August 2012
Floating charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Four Shares Limited (The "Security Trustee")
Description: Floating charge the whole of its assets see image for full…
18 July 2012
Chattel mortgage
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: All right, title and interest in and to the assets being…
18 July 2012
Chattel mortgage
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: All right, title and interest in and to the assets being…
18 July 2012
Chattel mortgage
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: All right, title and interest in and to the assets being…