KIM STONES LIMITED
DONCASTER PORTCLAUSE LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 2QA

Company number 03801988
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address 65-67 NETHER HALL ROAD, DONCASTER, UNITED KINGDOM, DN1 2QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 038019880012 in full; Satisfaction of charge 038019880013 in full; Satisfaction of charge 5 in full. The most likely internet sites of KIM STONES LIMITED are www.kimstones.co.uk, and www.kim-stones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Kim Stones Limited is a Private Limited Company. The company registration number is 03801988. Kim Stones Limited has been working since 07 July 1999. The present status of the company is Active. The registered address of Kim Stones Limited is 65 67 Nether Hall Road Doncaster United Kingdom Dn1 2qa. . STONES, Coral is a Secretary of the company. STONES, Coral is a Director of the company. STONES, Kim is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STONES, Coral
Appointed Date: 22 July 1999

Director
STONES, Coral
Appointed Date: 16 March 2016
63 years old

Director
STONES, Kim
Appointed Date: 22 July 1999
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1999
Appointed Date: 07 July 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 1999
Appointed Date: 07 July 1999

KIM STONES LIMITED Events

15 Sep 2016
Satisfaction of charge 038019880012 in full
15 Sep 2016
Satisfaction of charge 038019880013 in full
03 Sep 2016
Satisfaction of charge 5 in full
03 Sep 2016
Satisfaction of charge 4 in full
31 Aug 2016
Registration of charge 038019880016, created on 25 August 2016
...
... and 62 more events
11 Aug 1999
New secretary appointed
11 Aug 1999
New director appointed
11 Aug 1999
Registered office changed on 11/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
10 Aug 1999
Company name changed portclause LIMITED\certificate issued on 11/08/99
07 Jul 1999
Incorporation

KIM STONES LIMITED Charges

25 August 2016
Charge code 0380 1988 0016
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 2-4 morley road wheatly doncaster t/n SYK19033…
25 August 2016
Charge code 0380 1988 0015
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 23 morley road wheatly doncaster t/n SYK217172…
22 August 2016
Charge code 0380 1988 0014
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: TR3A Estates Limited
Description: The freehold property known as 17 netherhall road…
11 December 2015
Charge code 0380 1988 0013
Delivered: 16 December 2015
Status: Satisfied on 15 September 2016
Persons entitled: Joanne Joshi and Anuj Datt Joshi
Description: The freehold property at the maulea hotel, 2 - 4 morley…
11 December 2015
Charge code 0380 1988 0012
Delivered: 16 December 2015
Status: Satisfied on 15 September 2016
Persons entitled: TR3A Estates Limited
Description: The freehold property known as 2 - 4 morley road (described…
7 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 13 great central avenue, balby doncaster…
16 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a 5 & 7 king street, thorne…
15 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 clarence avenue balby doncaster south yorkshire. The…
19 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 122 burton avenue balby doncaster south yorkshire,. The…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 8 June 2007
Persons entitled: Mortgage Trust Limited
Description: 122 burton avenue balby doncaster south yorkshire.
2 December 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 3 September 2016
Persons entitled: Mortgage Trust Limited
Description: 61 high street, dunsville, doncaster, south yorkshire.
2 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 3 September 2016
Persons entitled: Mortgage Trust Limited
Description: 13 great central avenue balby doncaster south yorkshire.
2 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 8 June 2007
Persons entitled: Mortgage Trust Limited
Description: 35 clarence avenue balby doncaster south yorkshire.
2 November 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 9 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Legal mortgage
Delivered: 2 July 2004
Status: Satisfied on 9 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 5-7 king street thorne doncaster…