KINETIC SOLUTIONS LIMITED
CRANFIELD BJ (9) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK43 0AN

Company number 03169474
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address TRENT HOUSE UNIVERSITY WAY, CRANFIELD UNIVERSITY TECHNOLOGY PARK, CRANFIELD, BEDFORDSHIRE, MK43 0AN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Christopher John Wildsmith as a director on 28 November 2016; Appointment of Mr Robert James Turner as a secretary on 28 November 2016. The most likely internet sites of KINETIC SOLUTIONS LIMITED are www.kineticsolutions.co.uk, and www.kinetic-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Fenny Stratford Rail Station is 6 miles; to Milton Keynes Central Rail Station is 6.5 miles; to Bletchley Rail Station is 6.7 miles; to Flitwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinetic Solutions Limited is a Private Limited Company. The company registration number is 03169474. Kinetic Solutions Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Kinetic Solutions Limited is Trent House University Way Cranfield University Technology Park Cranfield Bedfordshire Mk43 0an. . TURNER, Robert James is a Secretary of the company. BEATTIE, Brian is a Director of the company. MILLER, Mark is a Director of the company. SLAUGHTER, Kenneth is a Director of the company. TURNER, Robert James is a Director of the company. Nominee Secretary SHEPPARD, Paula has been resigned. Secretary WILDSMITH, Christopher John has been resigned. Secretary ZANT BOER, Ian has been resigned. Director ASHLEY, Steven John has been resigned. Director BROOKE, Michael John has been resigned. Nominee Director GRAY, Sarah Ann has been resigned. Nominee Director SHEPPARD, Paula has been resigned. Director WILDSMITH, Christopher John has been resigned. Director ZANT BOER, Ian has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TURNER, Robert James
Appointed Date: 28 November 2016

Director
BEATTIE, Brian
Appointed Date: 31 December 2014
58 years old

Director
MILLER, Mark
Appointed Date: 31 December 2014
62 years old

Director
SLAUGHTER, Kenneth
Appointed Date: 31 December 2014
71 years old

Director
TURNER, Robert James
Appointed Date: 28 November 2016
36 years old

Resigned Directors

Nominee Secretary
SHEPPARD, Paula
Resigned: 07 August 1998
Appointed Date: 08 March 1996

Secretary
WILDSMITH, Christopher John
Resigned: 28 November 2016
Appointed Date: 07 August 1998

Secretary
ZANT BOER, Ian
Resigned: 14 April 2004
Appointed Date: 31 March 2004

Director
ASHLEY, Steven John
Resigned: 31 December 2014
Appointed Date: 07 August 1998
51 years old

Director
BROOKE, Michael John
Resigned: 05 January 2006
Appointed Date: 07 April 2004
83 years old

Nominee Director
GRAY, Sarah Ann
Resigned: 07 August 1998
Appointed Date: 08 March 1996
58 years old

Nominee Director
SHEPPARD, Paula
Resigned: 07 August 1998
Appointed Date: 08 March 1996
78 years old

Director
WILDSMITH, Christopher John
Resigned: 28 November 2016
Appointed Date: 07 August 1998
55 years old

Director
ZANT BOER, Ian
Resigned: 07 April 2004
Appointed Date: 31 March 2004
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 07 April 2004
Appointed Date: 31 March 2004

Persons With Significant Control

Constellation Software (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINETIC SOLUTIONS LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Dec 2016
Termination of appointment of Christopher John Wildsmith as a director on 28 November 2016
30 Nov 2016
Appointment of Mr Robert James Turner as a secretary on 28 November 2016
29 Nov 2016
Termination of appointment of Christopher John Wildsmith as a secretary on 28 November 2016
29 Nov 2016
Appointment of Mr Robert James Turner as a director on 28 November 2016
...
... and 88 more events
23 Mar 1998
Return made up to 08/03/98; no change of members
18 Jun 1997
Return made up to 08/03/97; full list of members
10 Jun 1997
Accounts for a dormant company made up to 31 March 1997
10 Jun 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Mar 1996
Incorporation

KINETIC SOLUTIONS LIMITED Charges

30 January 2015
Charge code 0316 9474 0002
Delivered: 10 February 2015
Status: Satisfied on 3 March 2016
Persons entitled: Bank of Montreal
Description: Contains fixed charge…
1 August 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied on 22 November 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…