CKI UK CO 5 LIMITED
DURHAM CKH UK CO 5 LIMITED CKI UK CO 5 LIMITED INTERCEDE 2398 LIMITED

Hellopages » County Durham » County Durham » DH1 5FJ

Company number 07509455
Status Active
Incorporation Date 28 January 2011
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE ABBEY ROAD, PITY ME, DURHAM, COUNTY DURHAM, DH1 5FJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed; Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CKI UK CO 5 LIMITED are www.ckiukco5.co.uk, and www.cki-uk-co-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Cki Uk Co 5 Limited is a Private Limited Company. The company registration number is 07509455. Cki Uk Co 5 Limited has been working since 28 January 2011. The present status of the company is Active. The registered address of Cki Uk Co 5 Limited is Northumbria House Abbey Road Pity Me Durham County Durham Dh1 5fj. . PARKER, Martin is a Secretary of the company. CHAN, Loi Shun is a Director of the company. HUNTER, Andrew John is a Director of the company. KAM, Hing Lam is a Director of the company. MACRAE, Duncan Nicholas is a Director of the company. MOTTRAM, Heidi is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director IP, Tak Chuen Edmond has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PARKER, Martin
Appointed Date: 17 July 2013

Director
CHAN, Loi Shun
Appointed Date: 31 July 2016
63 years old

Director
HUNTER, Andrew John
Appointed Date: 22 February 2011
66 years old

Director
KAM, Hing Lam
Appointed Date: 25 July 2011
78 years old

Director
MACRAE, Duncan Nicholas
Appointed Date: 18 January 2012
55 years old

Director
MOTTRAM, Heidi
Appointed Date: 18 January 2012
60 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 February 2011
Appointed Date: 28 January 2011

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 17 July 2013
Appointed Date: 25 July 2011

Director
IP, Tak Chuen Edmond
Resigned: 30 July 2016
Appointed Date: 25 July 2011
73 years old

Director
YUILL, William George Henry
Resigned: 22 February 2011
Appointed Date: 28 January 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 22 February 2011
Appointed Date: 28 January 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 22 February 2011
Appointed Date: 28 January 2011

Persons With Significant Control

Cki Uk Co 6 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CKI UK CO 5 LIMITED Events

22 Mar 2017
Director's details changed
06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Appointment of Mr Loi Shun Chan as a director on 31 July 2016
02 Aug 2016
Termination of appointment of Tak Chuen Edmond Ip as a director on 30 July 2016
...
... and 40 more events
24 Mar 2011
Termination of appointment of William Yuill as a director
02 Mar 2011
Appointment of Andrew John Hunter as a director
01 Mar 2011
Company name changed cki uk co 5 LIMITED\certificate issued on 01/03/11
  • CONNOT ‐

22 Feb 2011
Company name changed intercede 2398 LIMITED\certificate issued on 22/02/11
  • CONNOT ‐

28 Jan 2011
Incorporation