KITELEYS SOLICITORS LIMITED
CHRISTCHURCH ANDREW ISAACS SOLICITORS LIMITED THE ANDREW ISAACS PRACTICE (BOURNEMOUTH) LIMITED

Hellopages » Dorset » Christchurch » BH23 5ET
Company number 03113721
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address 280 LYMINGTON ROAD, HIGHCLIFFE, CHRISTCHURCH, BH23 5ET
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of James Douglas Bowie as a director on 31 December 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of KITELEYS SOLICITORS LIMITED are www.kiteleyssolicitors.co.uk, and www.kiteleys-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to New Milton Rail Station is 2.2 miles; to Christchurch Rail Station is 3.6 miles; to Pokesdown Rail Station is 5.4 miles; to Brockenhurst Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiteleys Solicitors Limited is a Private Limited Company. The company registration number is 03113721. Kiteleys Solicitors Limited has been working since 13 October 1995. The present status of the company is Active. The registered address of Kiteleys Solicitors Limited is 280 Lymington Road Highcliffe Christchurch Bh23 5et. . TOWNSEND, Sarah Louise is a Secretary of the company. KITELEY, Mark Leon is a Director of the company. MILDREN, Richard James is a Director of the company. RICHARDSON, Kerry Louisa is a Director of the company. TOWNSEND, Andrew James is a Director of the company. TOWNSEND, Sarah Louise is a Director of the company. Secretary DONNELLY, Paul John has been resigned. Secretary ISAACS, Andrew George has been resigned. Secretary ISAACS, Andrew George has been resigned. Secretary ISAACS, Andrew George has been resigned. Secretary ISAACS, Sarah Louise has been resigned. Secretary SMITH, Martyn Howard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWIE, James Douglas has been resigned. Director DONNELLY, Paul John Xavier has been resigned. Director ISAACS, Andrew George has been resigned. Director ISAACS, Sarah Louise has been resigned. Director KNIGHT, Fiona Olivia has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
TOWNSEND, Sarah Louise
Appointed Date: 27 February 2008

Director
KITELEY, Mark Leon
Appointed Date: 01 January 2006
55 years old

Director
MILDREN, Richard James
Appointed Date: 01 December 2015
43 years old

Director
RICHARDSON, Kerry Louisa
Appointed Date: 01 December 2015
46 years old

Director
TOWNSEND, Andrew James
Appointed Date: 01 February 2013
71 years old

Director
TOWNSEND, Sarah Louise
Appointed Date: 27 February 2008
54 years old

Resigned Directors

Secretary
DONNELLY, Paul John
Resigned: 14 April 1997
Appointed Date: 13 October 1995

Secretary
ISAACS, Andrew George
Resigned: 27 February 2008
Appointed Date: 18 June 2007

Secretary
ISAACS, Andrew George
Resigned: 27 February 2008
Appointed Date: 18 June 2007

Secretary
ISAACS, Andrew George
Resigned: 01 June 2001
Appointed Date: 28 April 1999

Secretary
ISAACS, Sarah Louise
Resigned: 18 June 2007
Appointed Date: 01 June 2001

Secretary
SMITH, Martyn Howard
Resigned: 28 April 1999
Appointed Date: 14 April 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Director
BOWIE, James Douglas
Resigned: 31 December 2016
Appointed Date: 01 January 2012
83 years old

Director
DONNELLY, Paul John Xavier
Resigned: 30 April 2001
Appointed Date: 14 April 1997
62 years old

Director
ISAACS, Andrew George
Resigned: 27 February 2008
Appointed Date: 13 October 1995
64 years old

Director
ISAACS, Sarah Louise
Resigned: 18 June 2007
Appointed Date: 01 April 2004
54 years old

Director
KNIGHT, Fiona Olivia
Resigned: 05 August 2016
Appointed Date: 02 June 2014
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Persons With Significant Control

Mr Mark Leon Kiteley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Townsend
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Townsend
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KITELEYS SOLICITORS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Termination of appointment of James Douglas Bowie as a director on 31 December 2016
31 Oct 2016
Confirmation statement made on 13 October 2016 with updates
19 Aug 2016
Termination of appointment of Fiona Olivia Knight as a director on 5 August 2016
01 Feb 2016
Appointment of Kerry Louisa Richardson as a director on 1 December 2015
...
... and 92 more events
02 Nov 1995
Director resigned

02 Nov 1995
Secretary resigned

02 Nov 1995
New secretary appointed

02 Nov 1995
New director appointed

13 Oct 1995
Incorporation

KITELEYS SOLICITORS LIMITED Charges

22 September 2014
Charge code 0311 3721 0002
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 136 station road west moors dorset t/no DT151464…
7 January 2005
Debenture
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…