K8T LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6TJ

Company number 05254901
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address DECIMAL HOUSE, THOMAS LANE, BRISTOL, AVON, UNITED KINGDOM, BS1 6TJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 61900 - Other telecommunications activities, 62012 - Business and domestic software development, 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Register inspection address has been changed to Decimal House Thomas Lane Bristol Avon BS1 6TJ; Registered office address changed from Decimal House Avonmouth Bristol Avon BS11 9DQ United Kingdom to Decimal House Thomas Lane Bristol Avon BS1 6TJ on 2 December 2016; Registered office address changed from St. Andrews House St. Andrews Road Avonmouth Bristol Avon BS11 9DQ to Decimal House Thomas Lane Bristol Avon BS1 6TJ on 2 December 2016. The most likely internet sites of K8T LIMITED are www.k8t.co.uk, and www.k8t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. K8t Limited is a Private Limited Company. The company registration number is 05254901. K8t Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of K8t Limited is Decimal House Thomas Lane Bristol Avon United Kingdom Bs1 6tj. . KINGSTON, Paul Michael Jude is a Director of the company. Secretary HOOTON, Allison Cara has been resigned. Secretary KINNEAR, David, Dr has been resigned. Secretary REDSTONE, Christopher Bruce has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KINNEAR, David, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
KINGSTON, Paul Michael Jude
Appointed Date: 11 October 2004
54 years old

Resigned Directors

Secretary
HOOTON, Allison Cara
Resigned: 29 March 2006
Appointed Date: 11 October 2004

Secretary
KINNEAR, David, Dr
Resigned: 28 August 2015
Appointed Date: 06 June 2007

Secretary
REDSTONE, Christopher Bruce
Resigned: 06 June 2007
Appointed Date: 29 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Director
KINNEAR, David, Dr
Resigned: 28 August 2015
Appointed Date: 06 June 2007
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Persons With Significant Control

Mr Paul Michael Jude Kingston
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

K8T LIMITED Events

06 Dec 2016
Register inspection address has been changed to Decimal House Thomas Lane Bristol Avon BS1 6TJ
02 Dec 2016
Registered office address changed from Decimal House Avonmouth Bristol Avon BS11 9DQ United Kingdom to Decimal House Thomas Lane Bristol Avon BS1 6TJ on 2 December 2016
02 Dec 2016
Registered office address changed from St. Andrews House St. Andrews Road Avonmouth Bristol Avon BS11 9DQ to Decimal House Thomas Lane Bristol Avon BS1 6TJ on 2 December 2016
24 Oct 2016
Registration of charge 052549010001, created on 18 October 2016
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 37 more events
01 Nov 2004
New director appointed
01 Nov 2004
Secretary resigned
01 Nov 2004
Director resigned
01 Nov 2004
Ad 11/10/04--------- £ si 2@1=2 £ ic 1/3
11 Oct 2004
Incorporation

K8T LIMITED Charges

18 October 2016
Charge code 0525 4901 0001
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…