KILANA LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 04184961
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address C/O JOHN MORTIMER PROPERTY MANAGMENT LIMITED, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 27 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KILANA LIMITED are www.kilana.co.uk, and www.kilana.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilana Limited is a Private Limited Company. The company registration number is 04184961. Kilana Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Kilana Limited is C O John Mortimer Property Managment Limited Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. EATON, Sylvia Mary is a Director of the company. LUCAS, Jolyon Philip is a Director of the company. RICHARDSON, Mark Sean is a Director of the company. Secretary ELLIS, Patricia Anne has been resigned. Secretary FARLEY, Suzanne Michelle has been resigned. Secretary MALOVANY, John Peter has been resigned. Secretary POLLOCK, Alister has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary PARK LANE SECRETARIES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARLEY, Suzanne Michelle has been resigned. Director GRANT, James Joseph has been resigned. Director HASELDINE, Richard John has been resigned. Director MALOVANY, John Peter has been resigned. Director POLLOCK, Alister has been resigned. Director ROBERTS, Claire has been resigned. Director ROGERS, Anthony James has been resigned. Director SHARMAN, Matthew Alec has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 23 October 2007

Director
EATON, Sylvia Mary
Appointed Date: 23 April 2004
80 years old

Director
LUCAS, Jolyon Philip
Appointed Date: 29 September 2004
70 years old

Director
RICHARDSON, Mark Sean
Appointed Date: 29 September 2004
52 years old

Resigned Directors

Secretary
ELLIS, Patricia Anne
Resigned: 01 March 2005
Appointed Date: 16 April 2004

Secretary
FARLEY, Suzanne Michelle
Resigned: 11 December 2002
Appointed Date: 19 March 2002

Secretary
MALOVANY, John Peter
Resigned: 19 March 2002
Appointed Date: 02 April 2001

Secretary
POLLOCK, Alister
Resigned: 16 April 2004
Appointed Date: 11 December 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 22 March 2001

Secretary
PARK LANE SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 01 March 2005

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 April 2001
Appointed Date: 22 March 2001
35 years old

Director
FARLEY, Suzanne Michelle
Resigned: 11 December 2002
Appointed Date: 19 March 2002
48 years old

Director
GRANT, James Joseph
Resigned: 19 March 2002
Appointed Date: 02 April 2001
68 years old

Director
HASELDINE, Richard John
Resigned: 29 September 2004
Appointed Date: 14 October 2002
67 years old

Director
MALOVANY, John Peter
Resigned: 19 March 2002
Appointed Date: 02 April 2001
74 years old

Director
POLLOCK, Alister
Resigned: 16 April 2004
Appointed Date: 19 March 2002
54 years old

Director
ROBERTS, Claire
Resigned: 29 September 2004
Appointed Date: 06 May 2004
46 years old

Director
ROGERS, Anthony James
Resigned: 18 December 2001
Appointed Date: 02 April 2001
72 years old

Director
SHARMAN, Matthew Alec
Resigned: 29 January 2010
Appointed Date: 10 September 2007
46 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 22 March 2001

KILANA LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 27

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 27

02 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 68 more events
31 May 2001
Registered office changed on 31/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
31 May 2001
New secretary appointed;new director appointed
31 May 2001
New director appointed
31 May 2001
New director appointed
22 Mar 2001
Incorporation