Company number 05924907
Status Active
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Appointment of Stephen William Spencer Norton as a director on 31 December 2016; Termination of appointment of Roy Neil Arthur as a director on 31 December 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of KION HOLDINGS LIMITED are www.kionholdings.co.uk, and www.kion-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kion Holdings Limited is a Private Limited Company.
The company registration number is 05924907. Kion Holdings Limited has been working since 05 September 2006.
The present status of the company is Active. The registered address of Kion Holdings Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. NORTON, Stephen William Spencer is a Director of the company. JOINT CORPORATE SERVICES LIMITED is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary WH SECRETARIES LIMITED has been resigned. Director ARTHUR, Roy Neil has been resigned. Director HUSAIN, Tariq Charles Anthony has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director SONIC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 July 2016
Director
JOINT CORPORATE SERVICES LIMITED
Appointed Date: 01 July 2016
Resigned Directors
Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 09 October 2006
Appointed Date: 05 September 2006
Secretary
WH SECRETARIES LIMITED
Resigned: 01 July 2016
Appointed Date: 09 October 2006
Director
ARTHUR, Roy Neil
Resigned: 31 December 2016
Appointed Date: 04 April 2011
76 years old
Nominee Director
PUDGE, David John
Resigned: 09 October 2006
Appointed Date: 05 September 2006
60 years old
Director
SONIC CORPORATE SERVICES LIMITED
Resigned: 01 July 2016
Appointed Date: 09 October 2006
Persons With Significant Control
Tmf Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KION HOLDINGS LIMITED Events
06 Jan 2017
Appointment of Stephen William Spencer Norton as a director on 31 December 2016
06 Jan 2017
Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
13 Jul 2016
Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016
13 Jul 2016
Appointment of Joint Corporate Services Limited as a director on 1 July 2016
...
... and 36 more events
16 Oct 2006
Director resigned
16 Oct 2006
Accounting reference date extended from 30/09/07 to 31/12/07
16 Oct 2006
Registered office changed on 16/10/06 from: 10 upper bank street london E14 5JJ
10 Oct 2006
Company name changed jordancourt LIMITED\certificate issued on 10/10/06
05 Sep 2006
Incorporation