KC REALISATIONS 2015 LIMITED
BRISTOL KAISEN CONSULTING LTD

Hellopages » Bristol » Bristol, City of » BS1 4NT

Company number 02652166
Status Liquidation
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address C/O BISHOP FLEMING, 16 QUEEN SQUARE, BRISTOL, UNITED KINGDOM, BS1 4NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators statement of receipts and payments to 28 September 2016; Company name changed kaisen consulting LTD\certificate issued on 04/12/15 RES15 ‐ Change company name resolution on 2015-11-26 ; Change of name notice. The most likely internet sites of KC REALISATIONS 2015 LIMITED are www.kcrealisations2015.co.uk, and www.kc-realisations-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Kc Realisations 2015 Limited is a Private Limited Company. The company registration number is 02652166. Kc Realisations 2015 Limited has been working since 08 October 1991. The present status of the company is Liquidation. The registered address of Kc Realisations 2015 Limited is C O Bishop Fleming 16 Queen Square Bristol United Kingdom Bs1 4nt. . KNIGHT, Marjorie Louise is a Secretary of the company. COVENEY, Roger Nicholas is a Director of the company. CRUMP, John Henry is a Director of the company. KNIGHT, Marjorie Louise is a Director of the company. Secretary HARRISON-WOLFF, Aidan Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTWOOD, Anne Mairi has been resigned. Director HARRISON-WOLFF, Aidan Charles has been resigned. Director MERVYN-SMITH, John, Dr has been resigned. Director PENDLETON, David Alan, Dr has been resigned. Director ROGERS, Hywel Gwyn has been resigned. Director WILSON, Robert Dean has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KNIGHT, Marjorie Louise
Appointed Date: 31 January 2006

Director
COVENEY, Roger Nicholas
Appointed Date: 15 March 1993
65 years old

Director
CRUMP, John Henry
Appointed Date: 05 November 1991
70 years old

Director
KNIGHT, Marjorie Louise
Appointed Date: 05 November 1991
69 years old

Resigned Directors

Secretary
HARRISON-WOLFF, Aidan Charles
Resigned: 31 January 2006
Appointed Date: 05 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1991
Appointed Date: 08 October 1991

Director
EASTWOOD, Anne Mairi
Resigned: 15 September 1994
Appointed Date: 01 January 1993
74 years old

Director
HARRISON-WOLFF, Aidan Charles
Resigned: 31 January 2006
Appointed Date: 15 March 1993
67 years old

Director
MERVYN-SMITH, John, Dr
Resigned: 31 March 1993
Appointed Date: 01 April 1992
71 years old

Director
PENDLETON, David Alan, Dr
Resigned: 31 December 1993
Appointed Date: 28 November 1991
75 years old

Director
ROGERS, Hywel Gwyn
Resigned: 11 May 2006
Appointed Date: 01 April 1992
62 years old

Director
WILSON, Robert Dean
Resigned: 14 June 1996
Appointed Date: 05 November 1991
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 1991
Appointed Date: 08 October 1991

KC REALISATIONS 2015 LIMITED Events

07 Dec 2016
Liquidators statement of receipts and payments to 28 September 2016
04 Dec 2015
Company name changed kaisen consulting LTD\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-11-26

04 Dec 2015
Change of name notice
12 Oct 2015
Declaration of solvency
12 Oct 2015
Appointment of a voluntary liquidator
...
... and 87 more events
12 Nov 1991
Memorandum and Articles of Association
12 Nov 1991
Nc inc already adjusted 05/11/91

12 Nov 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Nov 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Oct 1991
Incorporation

KC REALISATIONS 2015 LIMITED Charges

27 March 1992
Debenture
Delivered: 31 March 1992
Status: Satisfied on 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…