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-six years and two 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
Resigned Directors
Secretary
GLOBAL TRADE FINANCE LTD
Resigned: 08 July 2002
Secretary
MAHER, Derry
Resigned: 01 January 2013
Appointed Date: 23 May 2002
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