Company number 01311968
Status Active
Incorporation Date 3 May 1977
Company Type Private Limited Company
Address 5 HOST STREET, BRISTOL, BS1 5BU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Appointment of Merle Hall as a director on 12 September 2016; Termination of appointment of Jeremy Anthony Philip Randall as a director on 12 September 2016; Termination of appointment of James George Orkney as a director on 12 September 2016. The most likely internet sites of KINNEIR DUFORT DESIGN LIMITED are www.kinneirdufortdesign.co.uk, and www.kinneir-dufort-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Kinneir Dufort Design Limited is a Private Limited Company.
The company registration number is 01311968. Kinneir Dufort Design Limited has been working since 03 May 1977.
The present status of the company is Active. The registered address of Kinneir Dufort Design Limited is 5 Host Street Bristol Bs1 5bu. . NORRIS, Michael Christopher is a Secretary of the company. HALL, Merle is a Director of the company. WIGHTMAN, Craig Ian is a Director of the company. Secretary KINNEIR, Elizabeth Tereora has been resigned. Secretary PEARCE, Brenda Mary has been resigned. Director COTTLE, David has been resigned. Director DEVANE, Sean has been resigned. Director HOLLISTER, Ian has been resigned. Director KINNEIR, Ross has been resigned. Director ORKNEY, James George has been resigned. Director RANDALL, Jeremy Anthony Philip has been resigned. The company operates in "specialised design activities".
Current Directors
Director
HALL, Merle
Appointed Date: 12 September 2016
50 years old
Resigned Directors
Director
COTTLE, David
Resigned: 12 September 2016
Appointed Date: 01 October 2002
62 years old
Director
DEVANE, Sean
Resigned: 12 September 2016
Appointed Date: 01 October 2002
60 years old
Director
HOLLISTER, Ian
Resigned: 12 September 2016
Appointed Date: 02 January 1997
61 years old
KINNEIR DUFORT DESIGN LIMITED Events
15 Sep 2016
Appointment of Merle Hall as a director on 12 September 2016
15 Sep 2016
Termination of appointment of Jeremy Anthony Philip Randall as a director on 12 September 2016
15 Sep 2016
Termination of appointment of James George Orkney as a director on 12 September 2016
15 Sep 2016
Termination of appointment of Ian Hollister as a director on 12 September 2016
15 Sep 2016
Termination of appointment of Sean Devane as a director on 12 September 2016
...
... and 98 more events
14 May 1987
Accounts for a small company made up to 31 December 1986
14 May 1987
Return made up to 25/05/87; full list of members
17 Jul 1986
Accounts for a small company made up to 31 December 1985
17 Jul 1986
Return made up to 15/07/86; full list of members
22 Apr 1986
Secretary resigned;new secretary appointed;director resigned
12 September 2016
Charge code 0131 1968 0006
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Craig Wightman
Description: Contains fixed charge…
12 September 2016
Charge code 0131 1968 0005
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Michael Norris
Description: Contains fixed charge…
12 September 2016
Charge code 0131 1968 0004
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Merle Hall
Description: Contains fixed charge…
12 September 2016
Charge code 0131 1968 0003
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Mobeus Equity Partners Iv LP
Description: Contains fixed charge…
14 February 2002
Mortgage debenture
Delivered: 25 February 2002
Status: Satisfied
on 20 July 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1996
Mortgage debenture
Delivered: 22 August 1996
Status: Satisfied
on 21 July 2016
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: By way of legal mortgage f/h land k/a warehouse premises…