HOUGHTON KNEALE DESIGN LIMITED
CANTERBURY HOUGHTON KNEALE LIMITED

Hellopages » Kent » Canterbury » CT2 7EX

Company number 04103802
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address HAINES WATTS, ROPER YARD, ROPER ROAD, CANTERBURY, KENT, CT2 7EX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of HOUGHTON KNEALE DESIGN LIMITED are www.houghtonknealedesign.co.uk, and www.houghton-kneale-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Houghton Kneale Design Limited is a Private Limited Company. The company registration number is 04103802. Houghton Kneale Design Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Houghton Kneale Design Limited is Haines Watts Roper Yard Roper Road Canterbury Kent Ct2 7ex. . KNEALE, Katherine Sharon Venetia is a Secretary of the company. HOUGHTON, Richard Derek is a Director of the company. KNEALE, Katherine Sharon Venetia is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
KNEALE, Katherine Sharon Venetia
Appointed Date: 08 November 2000

Director
HOUGHTON, Richard Derek
Appointed Date: 08 November 2000
68 years old

Director
KNEALE, Katherine Sharon Venetia
Appointed Date: 08 November 2000
68 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Persons With Significant Control

Mr Richard Derek Houghton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Katherine Sharon Venetia Kneale
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUGHTON KNEALE DESIGN LIMITED Events

09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 30 November 2014
10 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 39 more events
22 Nov 2000
New director appointed
22 Nov 2000
Secretary resigned
22 Nov 2000
Director resigned
22 Nov 2000
New secretary appointed;new director appointed
08 Nov 2000
Incorporation

HOUGHTON KNEALE DESIGN LIMITED Charges

3 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…