KIRKER INTERNATIONAL LIMITED
DUNDEE MACROCOM (476) LIMITED

Hellopages » Dundee City » Dundee City » DD1 3JA

Company number SC185186
Status Active
Incorporation Date 24 April 1998
Company Type Private Limited Company
Address 14 CITY QUAY, CAMPERDOWN STREET, DUNDEE, DD1 3JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Auditor's resignation; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,227,370 ; Full accounts made up to 31 May 2015. The most likely internet sites of KIRKER INTERNATIONAL LIMITED are www.kirkerinternational.co.uk, and www.kirker-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Kirker International Limited is a Private Limited Company. The company registration number is SC185186. Kirker International Limited has been working since 24 April 1998. The present status of the company is Active. The registered address of Kirker International Limited is 14 City Quay Camperdown Street Dundee Dd1 3ja. . HERSH, Jeffrey Steven is a Director of the company. KNOOP, Stephen James is a Director of the company. MOORE, Edward Winslow is a Director of the company. RICE, Ronald Albert is a Director of the company. Secretary CUNNINGHAM, Neil Gillies has been resigned. Secretary HERSH, Jeffrey Steven has been resigned. Secretary MACROBERTS (SOLICITORS) has been resigned. Director BERSON, Marc Evan has been resigned. Director KIRSON, Jeffrey Guy has been resigned. Director SMITH, Marla Susan has been resigned. Director TELLOR, Michael Dean has been resigned. Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HERSH, Jeffrey Steven
Appointed Date: 17 February 2011
59 years old

Director
KNOOP, Stephen James
Appointed Date: 29 May 2015
61 years old

Director
MOORE, Edward Winslow
Appointed Date: 05 September 2012
68 years old

Director
RICE, Ronald Albert
Appointed Date: 05 September 2012
62 years old

Resigned Directors

Secretary
CUNNINGHAM, Neil Gillies
Resigned: 24 May 2006
Appointed Date: 01 June 1998

Secretary
HERSH, Jeffrey Steven
Resigned: 05 September 2012
Appointed Date: 01 June 1998

Secretary
MACROBERTS (SOLICITORS)
Resigned: 01 June 1998
Appointed Date: 24 April 1998

Director
BERSON, Marc Evan
Resigned: 05 September 2012
Appointed Date: 01 June 1998
81 years old

Director
KIRSON, Jeffrey Guy
Resigned: 17 February 2011
Appointed Date: 01 June 1998
84 years old

Director
SMITH, Marla Susan
Resigned: 05 September 2012
Appointed Date: 01 June 1998
66 years old

Director
TELLOR, Michael Dean
Resigned: 29 May 2015
Appointed Date: 05 September 2012
74 years old

Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 01 June 1998
Appointed Date: 24 April 1998

KIRKER INTERNATIONAL LIMITED Events

23 Aug 2016
Auditor's resignation
17 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,227,370

24 Feb 2016
Full accounts made up to 31 May 2015
11 Jun 2015
Director's details changed for Mr Stephen James Knoop on 30 May 2015
10 Jun 2015
Appointment of Mr Stephen James Knoop as a director on 29 May 2015
...
... and 77 more events
11 Jun 1998
New director appointed
09 Jun 1998
Partic of mort/charge *
03 Jun 1998
Partic of mort/charge *
15 May 1998
Company name changed macrocom (476) LIMITED\certificate issued on 15/05/98
24 Apr 1998
Incorporation

KIRKER INTERNATIONAL LIMITED Charges

28 July 2011
Floating charge
Delivered: 16 August 2011
Status: Satisfied on 3 September 2012
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
1 June 1998
Floating charge
Delivered: 9 June 1998
Status: Satisfied on 4 March 2006
Persons entitled: Kirker Enterprises Incorporated
Description: Undertaking and all property and assets present and future…
1 June 1998
Floating charge
Delivered: 3 June 1998
Status: Satisfied on 4 March 2006
Persons entitled: The Chase Manhattan Bank as Trustee for the Banks
Description: Undertaking and all property and assets present and future…