KINOHILL LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7GA

Company number 01465802
Status Active
Incorporation Date 10 December 1979
Company Type Private Limited Company
Address 89A BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 7GA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Angela Carol Wadley as a secretary on 1 April 2016. The most likely internet sites of KINOHILL LIMITED are www.kinohill.co.uk, and www.kinohill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Kinohill Limited is a Private Limited Company. The company registration number is 01465802. Kinohill Limited has been working since 10 December 1979. The present status of the company is Active. The registered address of Kinohill Limited is 89a Boundary Road Hove East Sussex Bn3 7ga. . FORD, Mark Anthony is a Director of the company. Secretary GLOBAL TRADE FINANCE LTD has been resigned. Secretary MAHER, Derry has been resigned. Secretary WADLEY, Angela Carol has been resigned. Director ARAN, Thambipillai Visvalingham has been resigned. Director BLEASDALE, Christopher James has been resigned. Director CHANDLER, Brian Ronald has been resigned. Director LOWE, Barry Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FORD, Mark Anthony
Appointed Date: 01 January 2013
60 years old

Resigned Directors

Secretary
GLOBAL TRADE FINANCE LTD
Resigned: 08 July 2002

Secretary
MAHER, Derry
Resigned: 01 January 2013
Appointed Date: 23 May 2002

Secretary
WADLEY, Angela Carol
Resigned: 01 April 2016
Appointed Date: 01 January 2013

Director
ARAN, Thambipillai Visvalingham
Resigned: 01 January 2013
Appointed Date: 24 May 2002
64 years old

Director
BLEASDALE, Christopher James
Resigned: 08 July 2002
82 years old

Director
CHANDLER, Brian Ronald
Resigned: 24 May 2002
81 years old

Director
LOWE, Barry Gordon
Resigned: 01 January 2013
Appointed Date: 24 May 2002
61 years old

Persons With Significant Control

Mr James Anthony Ford
Notified on: 6 April 2016
29 years old
Nature of control: Ownership of shares – 75% or more

KINOHILL LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
18 Apr 2016
Termination of appointment of Angela Carol Wadley as a secretary on 1 April 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Satisfaction of charge 014658020001 in full
...
... and 88 more events
02 Jun 1988
Return made up to 31/12/87; full list of members

19 May 1988
Full accounts made up to 31 March 1987

18 Apr 1988
Registered office changed on 18/04/88 from: 12 fife road kingston upon thames surrey

30 Jul 1987
Full accounts made up to 31 March 1986

18 Apr 1987
Return made up to 31/12/86; full list of members

KINOHILL LIMITED Charges

1 October 2013
Charge code 0146 5802 0001
Delivered: 22 October 2013
Status: Satisfied on 18 November 2015
Persons entitled: Blueport Holdings Limited
Description: F/H land on the south side of king edward avenue, worthing…