KANE & RAYMOND LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1LS

Company number 01344385
Status Active
Incorporation Date 15 December 1977
Company Type Private Limited Company
Address 4TH FLOOR CELTIC HOUSE, HERITAGE GATE FRIARY STREET, DERBY, DERBYSHIRE, DE1 1LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of KANE & RAYMOND LIMITED are www.kaneraymond.co.uk, and www.kane-raymond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Kane Raymond Limited is a Private Limited Company. The company registration number is 01344385. Kane Raymond Limited has been working since 15 December 1977. The present status of the company is Active. The registered address of Kane Raymond Limited is 4th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire De1 1ls. . BROOKE, Nicholas Mark is a Secretary of the company. BROOKE, Nicholas Mark is a Director of the company. HAZLEHURST, Charles Dominic is a Director of the company. Secretary BURTON, Gwynneth Teresa Mary has been resigned. Secretary CARRIER, Christine Mary has been resigned. Secretary CHAMBERLAIN, Michael has been resigned. Director HILL, John Archibald De Cusse has been resigned. Director HILL, Philip John De Cusse has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BROOKE, Nicholas Mark
Appointed Date: 01 July 2005

Director
BROOKE, Nicholas Mark
Appointed Date: 01 July 2005
59 years old

Director
HAZLEHURST, Charles Dominic
Appointed Date: 01 July 2005
58 years old

Resigned Directors

Secretary
BURTON, Gwynneth Teresa Mary
Resigned: 19 June 2000

Secretary
CARRIER, Christine Mary
Resigned: 28 February 2003
Appointed Date: 19 June 2000

Secretary
CHAMBERLAIN, Michael
Resigned: 01 July 2005
Appointed Date: 28 February 2003

Director
HILL, John Archibald De Cusse
Resigned: 06 February 1995
107 years old

Director
HILL, Philip John De Cusse
Resigned: 01 July 2005
Appointed Date: 06 February 1995
70 years old

Persons With Significant Control

Sunspel - Boxer Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KANE & RAYMOND LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
07 Nov 2016
Accounts for a dormant company made up to 31 January 2016
19 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

14 Nov 2015
Accounts for a dormant company made up to 31 January 2015
18 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 86 more events
21 Oct 1987
Full accounts made up to 19 January 1987

21 Oct 1987
Return made up to 31/12/86; full list of members

08 May 1986
Full accounts made up to 19 January 1986

08 May 1986
Return made up to 10/12/85; full list of members

15 Dec 1977
Incorporation

KANE & RAYMOND LIMITED Charges

1 July 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1989
Debenture
Delivered: 26 January 1989
Status: Satisfied on 10 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…