KIRRAGE WILLIAMS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S40 1JS

Company number 02213761
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address 89 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1JS
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 5 April 2016 GBP 1,002 . The most likely internet sites of KIRRAGE WILLIAMS LIMITED are www.kirragewilliams.co.uk, and www.kirrage-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Kirrage Williams Limited is a Private Limited Company. The company registration number is 02213761. Kirrage Williams Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of Kirrage Williams Limited is 89 Saltergate Chesterfield Derbyshire S40 1js. . WILLIAMS, Sheelagh Elaine is a Secretary of the company. WILLIAMS, Paul David is a Director of the company. Secretary BROWN, David Christopher has been resigned. Director GREEN, Dennis Gerald has been resigned. Director TRUEMAN, Richard John has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
WILLIAMS, Sheelagh Elaine
Appointed Date: 01 May 1992

Director
WILLIAMS, Paul David

72 years old

Resigned Directors

Secretary
BROWN, David Christopher
Resigned: 01 May 1992

Director
GREEN, Dennis Gerald
Resigned: 26 August 1994
Appointed Date: 18 March 1994
72 years old

Director
TRUEMAN, Richard John
Resigned: 01 May 1992
73 years old

Persons With Significant Control

Mr Paul David Williams
Notified on: 27 February 2017
72 years old
Nature of control: Has significant influence or control

KIRRAGE WILLIAMS LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
01 Sep 2016
Total exemption full accounts made up to 30 April 2016
11 May 2016
Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,002

29 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

14 Nov 2015
Total exemption full accounts made up to 30 April 2015
...
... and 64 more events
09 May 1988
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

29 Feb 1988
Company name changed fernglaze financial LIMITED\certificate issued on 01/03/88

29 Feb 1988
Registered office changed on 29/02/88 from: bridge house 181 queen victoria street london EC4V 4DD

29 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1988
Incorporation