KIRKDALE MAIL ORDER LIMITED
NEWPORT

Hellopages » Caerphilly » Caerphilly » NP11 3PL

Company number 02059747
Status Active
Incorporation Date 30 September 1986
Company Type Private Limited Company
Address VIADUCT WORKS, CRUMLIN ROAD, CRUMLIN, NEWPORT, GWENT, NP11 3PL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of KIRKDALE MAIL ORDER LIMITED are www.kirkdalemailorder.co.uk, and www.kirkdale-mail-order.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Crosskeys Rail Station is 4.2 miles; to Brithdir Rail Station is 4.4 miles; to Cwmbran Rail Station is 5.5 miles; to Risca & Pontymister Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkdale Mail Order Limited is a Private Limited Company. The company registration number is 02059747. Kirkdale Mail Order Limited has been working since 30 September 1986. The present status of the company is Active. The registered address of Kirkdale Mail Order Limited is Viaduct Works Crumlin Road Crumlin Newport Gwent Np11 3pl. . WOODLAND, Lisa is a Secretary of the company. RIDGWELL, Charles Edward Lloyd is a Director of the company. Secretary CORDUKES, Suzanne has been resigned. Secretary GRAY, Ian Paul has been resigned. Secretary WILLIAMS, Kathleen Anne has been resigned. Director HARRIS, Phillip Rae has been resigned. Director MCCARTHY, John Patrick has been resigned. Director PHILLIPS, Nigel Wynn has been resigned. Director RIDGWELL, Harry Charles has been resigned. Director RIDGWELL, Sara Ann has been resigned. Director RIDGWELL, Thomas George has been resigned. Director WAITE, Julian John has been resigned. Director WILLIAMS, Kathleen Anne has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WOODLAND, Lisa
Appointed Date: 18 May 2011

Director
RIDGWELL, Charles Edward Lloyd
Appointed Date: 01 September 1997
56 years old

Resigned Directors

Secretary
CORDUKES, Suzanne
Resigned: 01 July 2002
Appointed Date: 20 July 2001

Secretary
GRAY, Ian Paul
Resigned: 18 May 2011
Appointed Date: 01 July 2002

Secretary
WILLIAMS, Kathleen Anne
Resigned: 20 July 2001

Director
HARRIS, Phillip Rae
Resigned: 31 March 2011
Appointed Date: 01 January 1996
74 years old

Director
MCCARTHY, John Patrick
Resigned: 28 January 2005
Appointed Date: 01 January 1997
78 years old

Director
PHILLIPS, Nigel Wynn
Resigned: 03 July 1998
Appointed Date: 01 January 1996
87 years old

Director
RIDGWELL, Harry Charles
Resigned: 31 March 2000
81 years old

Director
RIDGWELL, Sara Ann
Resigned: 30 September 2009
80 years old

Director
RIDGWELL, Thomas George
Resigned: 22 May 2015
Appointed Date: 09 July 1998
54 years old

Director
WAITE, Julian John
Resigned: 29 January 2010
Appointed Date: 22 April 2002
61 years old

Director
WILLIAMS, Kathleen Anne
Resigned: 20 July 2001
Appointed Date: 14 May 1998
71 years old

Persons With Significant Control

Mr Charles Edward Lloyd Ridgwell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

KIRKDALE MAIL ORDER LIMITED Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
29 Sep 2016
Accounts for a small company made up to 30 April 2016
22 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

04 Nov 2015
Accounts for a small company made up to 30 April 2015
15 Jul 2015
Termination of appointment of Thomas George Ridgwell as a director on 22 May 2015
...
... and 100 more events
19 Jan 1987
Resolutions
  • SRES13 ‐ Special resolution

19 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Jan 1987
Company name changed rushneat LIMITED\certificate issued on 12/01/87

18 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Sep 1986
Certificate of Incorporation

KIRKDALE MAIL ORDER LIMITED Charges

14 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied on 17 January 1989
Persons entitled: Thomas Lloyd (Mail Order) Limited
Description: All that f/h piece of parcell of land situate at and k/a…