KINGFISHER CONSTRUCTION SERVICES HOLDINGS LIMITED
DERBY EDGER 109 LIMITED

Hellopages » Derbyshire » Derby » DE24 8QB

Company number 04178791
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address KEMPTON PARK CLOSE, ASCOT DRIVE, DERBY, DERBYSHIRE, DE24 8QB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100,000 . The most likely internet sites of KINGFISHER CONSTRUCTION SERVICES HOLDINGS LIMITED are www.kingfisherconstructionservicesholdings.co.uk, and www.kingfisher-construction-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Derby Rail Station is 1.2 miles; to Willington Rail Station is 5.6 miles; to Duffield Rail Station is 6.2 miles; to Langley Mill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingfisher Construction Services Holdings Limited is a Private Limited Company. The company registration number is 04178791. Kingfisher Construction Services Holdings Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Kingfisher Construction Services Holdings Limited is Kempton Park Close Ascot Drive Derby Derbyshire De24 8qb. . WOODCOCK, Stephen Alan is a Secretary of the company. AISTHORPE, Peter Robert is a Director of the company. WOODCOCK, Stephen Alan is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Director SKELTON, Paul has been resigned. Director SMITH, Graham Murray has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOODCOCK, Stephen Alan
Appointed Date: 31 July 2001

Director
AISTHORPE, Peter Robert
Appointed Date: 31 July 2001
64 years old

Director
WOODCOCK, Stephen Alan
Appointed Date: 31 July 2001
61 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 31 July 2001
Appointed Date: 13 March 2001

Director
SKELTON, Paul
Resigned: 31 March 2009
Appointed Date: 31 July 2001
68 years old

Director
SMITH, Graham Murray
Resigned: 30 April 2002
Appointed Date: 31 July 2001
77 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 31 July 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr Peter Robert Aisthorpe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Alan Woodcock
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGFISHER CONSTRUCTION SERVICES HOLDINGS LIMITED Events

23 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000

22 Oct 2015
Full accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,000

...
... and 64 more events
13 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Aug 2001
Particulars of mortgage/charge
03 Aug 2001
Particulars of mortgage/charge
21 May 2001
Company name changed edger 109 LIMITED\certificate issued on 21/05/01
13 Mar 2001
Incorporation

KINGFISHER CONSTRUCTION SERVICES HOLDINGS LIMITED Charges

31 July 2001
Charge on cash collateral deposit
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge all the comapny's right, title…
31 July 2001
Debenture
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…