KGP (SHC) LIMITED
DONCASTER CONTINENTAL SHELF 538 LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 07541787
Status Active
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address KEEPMOAT, THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Mark Ryan Knight as a director on 29 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of KGP (SHC) LIMITED are www.kgpshc.co.uk, and www.kgp-shc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Kgp Shc Limited is a Private Limited Company. The company registration number is 07541787. Kgp Shc Limited has been working since 24 February 2011. The present status of the company is Active. The registered address of Kgp Shc Limited is Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . ELVY, Philip Howard is a Director of the company. HARRISON, Matthew Francis is a Director of the company. JARUGA, Eugien Mieczyslaw is a Director of the company. WRAY, Tim Dion is a Director of the company. Secretary BRANDON, Richard Harold John has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director CARMICHAEL, David Ian has been resigned. Director CONNON, Roger Gordon has been resigned. Director KNIGHT, Mark Ryan has been resigned. Director MCEWING, David has been resigned. Director TAYLOR, Daniel Peter has been resigned. Director WARD, David has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ELVY, Philip Howard
Appointed Date: 23 June 2011
58 years old

Director
HARRISON, Matthew Francis
Appointed Date: 23 June 2011
60 years old

Director
JARUGA, Eugien Mieczyslaw
Appointed Date: 23 June 2011
72 years old

Director
WRAY, Tim Dion
Appointed Date: 02 September 2016
55 years old

Resigned Directors

Secretary
BRANDON, Richard Harold John
Resigned: 23 July 2012
Appointed Date: 23 June 2011

Secretary
MD SECRETARIES LIMITED
Resigned: 23 June 2011
Appointed Date: 24 February 2011

Director
CARMICHAEL, David Ian
Resigned: 30 September 2015
Appointed Date: 23 June 2011
58 years old

Director
CONNON, Roger Gordon
Resigned: 23 June 2011
Appointed Date: 24 February 2011
65 years old

Director
KNIGHT, Mark Ryan
Resigned: 29 November 2016
Appointed Date: 03 September 2012
56 years old

Director
MCEWING, David
Resigned: 23 June 2011
Appointed Date: 24 February 2011
58 years old

Director
TAYLOR, Daniel Peter
Resigned: 02 September 2016
Appointed Date: 23 June 2011
42 years old

Director
WARD, David
Resigned: 03 September 2012
Appointed Date: 23 June 2011
57 years old

Persons With Significant Control

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

KGP (SHC) LIMITED Events

24 Mar 2017
Confirmation statement made on 24 February 2017 with updates
09 Dec 2016
Termination of appointment of Mark Ryan Knight as a director on 29 November 2016
19 Oct 2016
Full accounts made up to 31 March 2016
15 Sep 2016
Appointment of Mr Tim Dion Wray as a director on 2 September 2016
15 Sep 2016
Termination of appointment of Daniel Peter Taylor as a director on 2 September 2016
...
... and 27 more events
08 Jul 2011
Appointment of Matthew Francis Harrison as a director
06 Jul 2011
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 6 July 2011
24 Jun 2011
Company name changed continental shelf 538 LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23

24 Jun 2011
Change of name notice
24 Feb 2011
Incorporation