KILOVIEW LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS8 9DE

Company number 02813995
Status Active
Incorporation Date 29 April 1993
Company Type Private Limited Company
Address 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Purchase of own shares.. The most likely internet sites of KILOVIEW LIMITED are www.kiloview.co.uk, and www.kiloview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Kiloview Limited is a Private Limited Company. The company registration number is 02813995. Kiloview Limited has been working since 29 April 1993. The present status of the company is Active. The registered address of Kiloview Limited is 12 16 Lionel Road Canvey Island Essex Ss8 9de. . BAINES, Roger John is a Director of the company. CATEN, Stephanie Jane is a Director of the company. Secretary BAINES, Janet Laura has been resigned. Secretary BRADLEY, Susanne Angela has been resigned. Secretary PORT, Robin Michael has been resigned. Secretary ROBINSON, Susanne Angela has been resigned. Secretary WILSON, Christopher Harry has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCDONNELL, Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAINES, Roger John
Appointed Date: 03 February 1997
68 years old

Director
CATEN, Stephanie Jane
Appointed Date: 28 February 1997
65 years old

Resigned Directors

Secretary
BAINES, Janet Laura
Resigned: 28 February 1997
Appointed Date: 26 September 1995

Secretary
BRADLEY, Susanne Angela
Resigned: 10 September 1994
Appointed Date: 31 January 1994

Secretary
PORT, Robin Michael
Resigned: 01 August 2013
Appointed Date: 25 April 2001

Secretary
ROBINSON, Susanne Angela
Resigned: 26 September 1995

Secretary
WILSON, Christopher Harry
Resigned: 25 April 2001
Appointed Date: 28 February 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 January 1994
Appointed Date: 29 April 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 January 1994
Appointed Date: 29 April 1993

Director
MCDONNELL, Anne
Resigned: 03 February 1997
Appointed Date: 31 January 1994
63 years old

KILOVIEW LIMITED Events

06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Feb 2016
Purchase of own shares.
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 140

21 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 63 more events
16 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1994
Secretary resigned;new secretary appointed

16 Mar 1994
Director resigned;new director appointed

11 May 1993
Registered office changed on 11/05/93 from: 140 tabernacle street london EC2A 4SD

29 Apr 1993
Incorporation