KLINA LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 05209070
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address 10TH FLOOR TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Receiver's abstract of receipts and payments to 13 August 2013; Notice of ceasing to act as receiver or manager; Termination of appointment of Rosalyn Halpern as a secretary. The most likely internet sites of KLINA LIMITED are www.klina.co.uk, and www.klina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Klina Limited is a Private Limited Company. The company registration number is 05209070. Klina Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Klina Limited is 10th Floor Temple Point 1 Temple Row Birmingham B2 5lg. . KLEIN, Gella Braina is a Director of the company. Secretary HALPERN, Rosalyn has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HALPERN, Rosalyn has been resigned. Director LEWIN, Vivienne Chaya has been resigned. Director OLSBERG, Hilary Phyllis has been resigned. Director WEISZ, Martin has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KLEIN, Gella Braina
Appointed Date: 22 July 2009
69 years old

Resigned Directors

Secretary
HALPERN, Rosalyn
Resigned: 23 December 2010
Appointed Date: 23 December 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 24 December 2004
Appointed Date: 18 August 2004

Director
HALPERN, Rosalyn
Resigned: 23 December 2010
Appointed Date: 23 December 2004
59 years old

Director
LEWIN, Vivienne Chaya
Resigned: 23 December 2010
Appointed Date: 23 December 2004
71 years old

Director
OLSBERG, Hilary Phyllis
Resigned: 23 December 2010
Appointed Date: 22 July 2009
67 years old

Director
WEISZ, Martin
Resigned: 09 September 2009
Appointed Date: 02 May 2006
97 years old

Nominee Director
BUYVIEW LTD
Resigned: 24 December 2004
Appointed Date: 18 August 2004

KLINA LIMITED Events

03 Sep 2013
Receiver's abstract of receipts and payments to 13 August 2013
03 Sep 2013
Notice of ceasing to act as receiver or manager
12 Dec 2012
Termination of appointment of Rosalyn Halpern as a secretary
11 Dec 2012
Termination of appointment of Hilary Olsberg as a director
11 Dec 2012
Termination of appointment of Rosalyn Halpern as a director
...
... and 43 more events
26 Jan 2005
New secretary appointed;new director appointed
13 Jan 2005
Director resigned
13 Jan 2005
Secretary resigned
13 Jan 2005
Registered office changed on 13/01/05 from: 8/10 stamford hill, london, N16 6XZ
18 Aug 2004
Incorporation

KLINA LIMITED Charges

7 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H land at garth isaf llanharan t/no cym 129658 and f/h…
19 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: The property k/a unit 2, st columb major business park, st…
19 October 2006
Deed of rental assignment
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: All the rights, title, benefit and interest (whether…
19 October 2006
Floating charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: By way of floating charge all property and assets, both…
14 March 2006
Charge deed
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H land k/a block 1 talbvot green business park talbot…
18 January 2005
Deed of assignment of rental income
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: With full title guarantee the right to receive rent under…
18 January 2005
Floating charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Floating charge all undertaking property and assets present…
18 January 2005
Commercial mortgage deed
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The f/h land and buildings known as grazier house unit B2…