KABINWALL LIMITED
DUDLEY CARDSWITCH LIMITED

Hellopages » West Midlands » Dudley » DY1 4PS
Company number 05425063
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address KING CHARLES HOUSE, CASTLE HILL, DUDLEY, WEST MIDLANDS, DY1 4PS
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr James Timothy Nicholson-Smith as a director on 18 January 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of KABINWALL LIMITED are www.kabinwall.co.uk, and www.kabinwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Kabinwall Limited is a Private Limited Company. The company registration number is 05425063. Kabinwall Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Kabinwall Limited is King Charles House Castle Hill Dudley West Midlands Dy1 4ps. . MILLINGTON, Paul is a Director of the company. NICHOLSON-SMITH, James Timothy is a Director of the company. Secretary TELFER, Paul has been resigned. Secretary THOMAS, Julie Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TELFER, Paul Michael has been resigned. Director THOMAS, Dean Leigh has been resigned. Director THOMAS, Julie Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
MILLINGTON, Paul
Appointed Date: 31 December 2011
53 years old

Director
NICHOLSON-SMITH, James Timothy
Appointed Date: 18 January 2017
57 years old

Resigned Directors

Secretary
TELFER, Paul
Resigned: 31 January 2014
Appointed Date: 31 December 2011

Secretary
THOMAS, Julie Ann
Resigned: 31 December 2011
Appointed Date: 01 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2005
Appointed Date: 15 April 2005

Director
TELFER, Paul Michael
Resigned: 31 January 2014
Appointed Date: 01 September 2010
55 years old

Director
THOMAS, Dean Leigh
Resigned: 31 December 2011
Appointed Date: 18 May 2005
59 years old

Director
THOMAS, Julie Ann
Resigned: 31 December 2011
Appointed Date: 18 May 2005
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 May 2005
Appointed Date: 15 April 2005

Persons With Significant Control

Mr James Timothy Nicholson-Smith
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

KABINWALL LIMITED Events

20 Jan 2017
Appointment of Mr James Timothy Nicholson-Smith as a director on 18 January 2017
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Satisfaction of charge 3 in full
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 52 more events
20 Jun 2005
New director appointed
13 Jun 2005
Director resigned
13 Jun 2005
Secretary resigned
10 Jun 2005
Registered office changed on 10/06/05 from: 1 mitchell lane bristol BS1 6BU
15 Apr 2005
Incorporation

KABINWALL LIMITED Charges

16 February 2012
Debenture
Delivered: 21 February 2012
Status: Satisfied on 10 October 2016
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2011
Debenture
Delivered: 23 June 2011
Status: Satisfied on 17 September 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 22 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…