KES (1960) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1EB

Company number 06719303
Status Active
Incorporation Date 9 October 2008
Company Type Private Limited Company
Address WEST HOUSE, KING CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Appointment of Mr Sofian Anjum Khan as a director on 16 October 2016. The most likely internet sites of KES (1960) LIMITED are www.kes1960.co.uk, and www.kes-1960.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Kes 1960 Limited is a Private Limited Company. The company registration number is 06719303. Kes 1960 Limited has been working since 09 October 2008. The present status of the company is Active. The registered address of Kes 1960 Limited is West House King Cross Road Halifax West Yorkshire Hx1 1eb. . KHAN, Sofian Anjum is a Director of the company. STEPHENS, Moti O'Neill Jyoti is a Director of the company. Secretary STEPHENS, Kim Elizabeth has been resigned. Director STEPHENS, Kim Elizabeth has been resigned. Director STEPHENS, Moti O'Neill Jyoti has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KHAN, Sofian Anjum
Appointed Date: 16 October 2016
36 years old

Director
STEPHENS, Moti O'Neill Jyoti
Appointed Date: 31 October 2013
67 years old

Resigned Directors

Secretary
STEPHENS, Kim Elizabeth
Resigned: 25 March 2010
Appointed Date: 09 October 2008

Director
STEPHENS, Kim Elizabeth
Resigned: 31 October 2013
Appointed Date: 25 March 2010
65 years old

Director
STEPHENS, Moti O'Neill Jyoti
Resigned: 25 March 2010
Appointed Date: 09 October 2008
67 years old

KES (1960) LIMITED Events

18 Oct 2016
Notice of ceasing to act as receiver or manager
18 Oct 2016
Notice of ceasing to act as receiver or manager
17 Oct 2016
Appointment of Mr Sofian Anjum Khan as a director on 16 October 2016
29 Sep 2016
Registration of charge 067193030003, created on 23 September 2016
29 Sep 2016
Registration of charge 067193030002, created on 23 September 2016
...
... and 21 more events
21 May 2010
Termination of appointment of Moti Stephens as a director
28 Oct 2009
Annual return made up to 9 October 2009 with full list of shareholders
26 Oct 2009
Secretary's details changed for Mrs Kim Elizabeth Stephens on 2 October 2009
26 Oct 2009
Director's details changed for Mr Moti O'neill Jyoti Stephens on 2 October 2009
09 Oct 2008
Incorporation

KES (1960) LIMITED Charges

23 September 2016
Charge code 0671 9303 0003
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1 stone leigh road bradford…
23 September 2016
Charge code 0671 9303 0002
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1 stone leigh road bradford…
24 January 2014
Charge code 0671 9303 0001
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Wellesley Finance Limited
Description: F/H k/a land at the back of 73 pollard lane bradford…