KINDERTONS TOPCO LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW2 8UY

Company number 08612066
Status Active
Incorporation Date 16 July 2013
Company Type Private Limited Company
Address KINDERTONS HOUSE, MARSHFIELD BANK, CREWE, CHESHIRE, CW2 8UY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017; Satisfaction of charge 086120660002 in full; Satisfaction of charge 086120660004 in full. The most likely internet sites of KINDERTONS TOPCO LIMITED are www.kindertonstopco.co.uk, and www.kindertons-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Kindertons Topco Limited is a Private Limited Company. The company registration number is 08612066. Kindertons Topco Limited has been working since 16 July 2013. The present status of the company is Active. The registered address of Kindertons Topco Limited is Kindertons House Marshfield Bank Crewe Cheshire Cw2 8uy. . COX, Neil Simon is a Director of the company. CUNNINGHAM, Neil Lithgow is a Director of the company. ELLISON, Shaun Alexander is a Director of the company. HAYDEN, Heather is a Director of the company. KING, Robert Douglas is a Director of the company. WALDEN, Jonathan Kim is a Director of the company. WARD, Nigel James is a Director of the company. Secretary LATHAM, Christopher Jon has been resigned. Director CUNNINGHAM, Neil Lithgow has been resigned. Director CUNNINGHAM, Neil Lithgow has been resigned. Director WARD, Nigel James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COX, Neil Simon
Appointed Date: 01 October 2013
56 years old

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

Director
ELLISON, Shaun Alexander
Appointed Date: 16 July 2013
57 years old

Director
HAYDEN, Heather
Appointed Date: 10 July 2015
58 years old

Director
KING, Robert Douglas
Appointed Date: 01 October 2013
43 years old

Director
WALDEN, Jonathan Kim
Appointed Date: 01 October 2013
72 years old

Director
WARD, Nigel James
Appointed Date: 30 June 2015
59 years old

Resigned Directors

Secretary
LATHAM, Christopher Jon
Resigned: 28 February 2017
Appointed Date: 16 July 2013

Director
CUNNINGHAM, Neil Lithgow
Resigned: 04 January 2016
Appointed Date: 04 January 2016
65 years old

Director
CUNNINGHAM, Neil Lithgow
Resigned: 04 January 2015
Appointed Date: 04 January 2015
65 years old

Director
WARD, Nigel James
Resigned: 09 April 2015
Appointed Date: 28 November 2014
59 years old

Persons With Significant Control

Mr Shaun Alexander Ellison
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sovereign Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINDERTONS TOPCO LIMITED Events

01 Mar 2017
Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017
21 Feb 2017
Satisfaction of charge 086120660002 in full
18 Feb 2017
Satisfaction of charge 086120660004 in full
18 Feb 2017
Satisfaction of charge 086120660003 in full
17 Nov 2016
All of the property or undertaking has been released from charge 086120660002
...
... and 38 more events
08 Oct 2013
Registration of charge 086120660001
04 Oct 2013
Appointment of Mr Neil Cox as a director
03 Oct 2013
Appointment of Mr Rob King as a director
25 Sep 2013
Current accounting period shortened from 31 July 2014 to 28 February 2014
16 Jul 2013
Incorporation

KINDERTONS TOPCO LIMITED Charges

24 March 2016
Charge code 0861 2066 0005
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
2 March 2015
Charge code 0861 2066 0004
Delivered: 5 March 2015
Status: Satisfied on 18 February 2017
Persons entitled: Areo Sarl
Description: Contains fixed charge…
1 October 2013
Charge code 0861 2066 0003
Delivered: 10 October 2013
Status: Satisfied on 18 February 2017
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0861 2066 0002
Delivered: 11 October 2013
Status: Satisfied on 21 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 0861 2066 0001
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Notification of addition to or amendment of charge…