KTF HOLDINGS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 07022139
Status Active - Proposal to Strike off
Incorporation Date 17 September 2009
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of KTF HOLDINGS LIMITED are www.ktfholdings.co.uk, and www.ktf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Ktf Holdings Limited is a Private Limited Company. The company registration number is 07022139. Ktf Holdings Limited has been working since 17 September 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Ktf Holdings Limited is St Helen S House King Street Derby De1 3ee. . RODGERS, Paul Raymond is a Director of the company. Secretary MCGINTY, Lauren Amanda has been resigned. Director MCGINTY, Lauren Amanda has been resigned. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
RODGERS, Paul Raymond
Appointed Date: 13 November 2009
74 years old

Resigned Directors

Secretary
MCGINTY, Lauren Amanda
Resigned: 30 May 2016
Appointed Date: 26 October 2009

Director
MCGINTY, Lauren Amanda
Resigned: 30 May 2016
Appointed Date: 26 October 2009
44 years old

Director
SHERATON, Roy
Resigned: 17 September 2009
Appointed Date: 17 September 2009
81 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 17 September 2009
Appointed Date: 17 September 2009

KTF HOLDINGS LIMITED Events

15 Sep 2016
Voluntary strike-off action has been suspended
02 Aug 2016
First Gazette notice for voluntary strike-off
21 Jul 2016
Application to strike the company off the register
05 Jul 2016
Termination of appointment of Lauren Amanda Mcginty as a secretary on 30 May 2016
05 Jul 2016
Termination of appointment of Lauren Amanda Mcginty as a director on 30 May 2016
...
... and 22 more events
10 Nov 2009
Registered office address changed from 2 Cathedral Road Derby DE1 3PA on 10 November 2009
10 Nov 2009
Appointment of Lauren Amanda Mcginty as a secretary
17 Sep 2009
Appointment terminated director roy sheraton
17 Sep 2009
Appointment terminated director argus nominee directors LIMITED
17 Sep 2009
Incorporation