K2 INTERNATIONAL TRADING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 05519979
Status Liquidation
Incorporation Date 27 July 2005
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016; Liquidators statement of receipts and payments to 21 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of K2 INTERNATIONAL TRADING LIMITED are www.k2internationaltrading.co.uk, and www.k2-international-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K2 International Trading Limited is a Private Limited Company. The company registration number is 05519979. K2 International Trading Limited has been working since 27 July 2005. The present status of the company is Liquidation. The registered address of K2 International Trading Limited is Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . ODDY, Russell Mark is a Director of the company. Secretary ASTLES JONES, Yvonne has been resigned. Secretary GRAEME, Dorothy May has been resigned. Director ASTLEY-JONES, Yvonne has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Director
ODDY, Russell Mark
Appointed Date: 27 July 2005
58 years old

Resigned Directors

Secretary
ASTLES JONES, Yvonne
Resigned: 11 March 2013
Appointed Date: 27 July 2005

Secretary
GRAEME, Dorothy May
Resigned: 27 July 2005
Appointed Date: 27 July 2005

Director
ASTLEY-JONES, Yvonne
Resigned: 11 March 2013
Appointed Date: 21 September 2010
66 years old

Director
GRAEME, Lesley Joyce
Resigned: 27 July 2005
Appointed Date: 27 July 2005
71 years old

K2 INTERNATIONAL TRADING LIMITED Events

31 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
31 Aug 2016
Liquidators statement of receipts and payments to 21 May 2016
24 Aug 2016
Appointment of a voluntary liquidator
24 Aug 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
24 Aug 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 40 more events
04 Aug 2005
Secretary resigned
04 Aug 2005
New director appointed
04 Aug 2005
New secretary appointed
04 Aug 2005
Registered office changed on 04/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
27 Jul 2005
Incorporation

K2 INTERNATIONAL TRADING LIMITED Charges

10 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…