KINDERTONS LIMITED
CREWE FASHION CONTRACTS LIMITED

Hellopages » Cheshire » Cheshire East » CW2 8UY

Company number 03711080
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address KINDERTONS HOUSE, MARSHFIELD BANK, CREWE, CHESHIRE, CW2 8UY
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 82200 - Activities of call centres
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017; Termination of appointment of Christopher Jon Latham as a director on 28 February 2017; Satisfaction of charge 037110800011 in full. The most likely internet sites of KINDERTONS LIMITED are www.kindertons.co.uk, and www.kindertons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Kindertons Limited is a Private Limited Company. The company registration number is 03711080. Kindertons Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Kindertons Limited is Kindertons House Marshfield Bank Crewe Cheshire Cw2 8uy. . CUNNINGHAM, Neil Lithgow is a Director of the company. ELLISON, Shaun Alexander is a Director of the company. WARD, Nigel James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary LATHAM, Christopher Jon has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director FAUN, Stephen has been resigned. Director LATHAM, Christopher Jon has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
CUNNINGHAM, Neil Lithgow
Appointed Date: 13 May 2016
65 years old

Director
ELLISON, Shaun Alexander
Appointed Date: 01 May 1999
57 years old

Director
WARD, Nigel James
Appointed Date: 28 September 2015
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 April 1999
Appointed Date: 10 February 1999

Secretary
LATHAM, Christopher Jon
Resigned: 28 February 2017
Appointed Date: 01 May 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 April 1999
Appointed Date: 10 February 1999
73 years old

Director
FAUN, Stephen
Resigned: 02 October 2015
Appointed Date: 05 April 2007
59 years old

Director
LATHAM, Christopher Jon
Resigned: 28 February 2017
Appointed Date: 28 September 2015
47 years old

Persons With Significant Control

Kindertons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINDERTONS LIMITED Events

01 Mar 2017
Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017
01 Mar 2017
Termination of appointment of Christopher Jon Latham as a director on 28 February 2017
17 Feb 2017
Satisfaction of charge 037110800011 in full
17 Feb 2017
Satisfaction of charge 037110800012 in full
17 Feb 2017
Satisfaction of charge 037110800010 in full
...
... and 94 more events
06 May 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Apr 1999
Company name changed fashion contracts LIMITED\certificate issued on 27/04/99
10 Feb 1999
Incorporation

KINDERTONS LIMITED Charges

24 March 2016
Charge code 0371 1080 0014
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
24 March 2016
Charge code 0371 1080 0013
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: N/A…
19 May 2014
Charge code 0371 1080 0012
Delivered: 21 May 2014
Status: Satisfied on 17 February 2017
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
1 October 2013
Charge code 0371 1080 0011
Delivered: 10 October 2013
Status: Satisfied on 17 February 2017
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0371 1080 0010
Delivered: 11 October 2013
Status: Satisfied on 17 February 2017
Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent)
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0371 1080 0009
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Notification of addition to or amendment of charge…
2 July 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 18 October 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 2010
Debenture
Delivered: 3 June 2010
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2010
Guarantee and debenture
Delivered: 13 January 2010
Status: Satisfied on 10 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Debenture
Delivered: 18 March 2008
Status: Satisfied on 7 July 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Legal charge
Delivered: 28 March 2006
Status: Satisfied on 8 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kindertons house marshfield bank crewe…
26 September 2003
Rent deposit agreement
Delivered: 2 October 2003
Status: Satisfied on 10 October 2012
Persons entitled: Autodex Limited
Description: Rent deposit sum of £8,000 plus vat £1,400 total secured of…
31 May 2001
Legal charge
Delivered: 13 June 2001
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Plot 9A marshfield bank employment park middlewich road…
21 July 2000
Guarantee & debenture
Delivered: 27 July 2000
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…