KANGOL HOLDINGS LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 03317738
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Amended accounts for a dormant company made up to 30 April 2016; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016. The most likely internet sites of KANGOL HOLDINGS LIMITED are www.kangolholdings.co.uk, and www.kangol-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kangol Holdings Limited is a Private Limited Company. The company registration number is 03317738. Kangol Holdings Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Kangol Holdings Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary ADIE, Alison has been resigned. Secretary ALLY, Bibi Rahima has been resigned. Secretary FORSEY, David Michael has been resigned. Secretary KNIGHT, Andrew Michael has been resigned. Secretary RAMSBOTTOM, Peter has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Director ADIE, Alison has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director BIRCH, Karen Julie has been resigned. Director COLLETT, Brian has been resigned. Director DEAN, Barry Malcolm has been resigned. Director FORSEY, David Michael has been resigned. Director GRANT, Ian Douglas has been resigned. Director HARTLEY, Andrew John has been resigned. Director HEYS, David Michael has been resigned. Director KNIGHT, Andrew Michael has been resigned. Director MELLORS, Robert Frank has been resigned. Director PASS, Philip Michael has been resigned. Director SPEDDING, Thomas Henry has been resigned. The company operates in "Activities of head offices".


kangol holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
ADIE, Alison
Resigned: 13 October 2006
Appointed Date: 05 June 2000

Secretary
ALLY, Bibi Rahima
Resigned: 14 March 1997
Appointed Date: 07 February 1997

Secretary
FORSEY, David Michael
Resigned: 26 August 2008
Appointed Date: 13 October 2006

Secretary
KNIGHT, Andrew Michael
Resigned: 31 March 2000
Appointed Date: 14 March 1997

Secretary
RAMSBOTTOM, Peter
Resigned: 05 June 2000
Appointed Date: 31 March 2000

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 26 August 2008

Director
ADIE, Alison
Resigned: 13 October 2006
Appointed Date: 05 June 2000
64 years old

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 31 December 2013
60 years old

Director
BIRCH, Karen Julie
Resigned: 21 December 2000
Appointed Date: 31 March 2000
62 years old

Director
COLLETT, Brian
Resigned: 14 March 1997
Appointed Date: 07 February 1997
82 years old

Director
DEAN, Barry Malcolm
Resigned: 13 October 2006
Appointed Date: 01 January 2000
75 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 13 October 2006
59 years old

Director
GRANT, Ian Douglas
Resigned: 13 October 2006
Appointed Date: 24 January 2006
76 years old

Director
HARTLEY, Andrew John
Resigned: 26 January 2006
Appointed Date: 24 April 1997
65 years old

Director
HEYS, David Michael
Resigned: 13 October 2006
Appointed Date: 07 April 1999
83 years old

Director
KNIGHT, Andrew Michael
Resigned: 31 March 2000
Appointed Date: 14 March 1997
62 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 17 October 2006
75 years old

Director
PASS, Philip Michael
Resigned: 01 April 1999
Appointed Date: 14 March 1997
72 years old

Director
SPEDDING, Thomas Henry
Resigned: 21 December 2000
Appointed Date: 31 March 2000
72 years old

Persons With Significant Control

Brands Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KANGOL HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
17 Jan 2017
Amended accounts for a dormant company made up to 30 April 2016
19 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
...
... and 133 more events
08 Apr 1997
Director resigned
04 Apr 1997
New director appointed
04 Apr 1997
New director appointed
04 Apr 1997
New secretary appointed
07 Feb 1997
Incorporation

KANGOL HOLDINGS LIMITED Charges

25 April 1997
Guarantee and debenture
Delivered: 28 April 1997
Status: Satisfied on 10 June 2009
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties (As Defined) (the"Security Trustee")
Description: .. fixed and floating charges over the undertaking and all…
25 April 1997
Keyman insurance assignment
Delivered: 28 April 1997
Status: Satisfied on 10 June 2009
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties (As Defined) (the"Security Trustee")
Description: The assignor assigns its interest in and to the policies…
25 April 1997
Stock pledge agreement
Delivered: 28 April 1997
Status: Satisfied on 21 December 2001
Persons entitled: National Westminster Bank PLC as Agent and Security Trustee of the Bank Creditors (The"Pledgee")
Description: The pledgor pledges a first priority security interest in…