KLG HOLDINGS LIMITED
HAMPSHIRE SAVILLE INVESTMENTS LIMITED

Hellopages » Hampshire » East Hampshire » GU34 2UZ
Company number 02991314
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 116 ADAMS WAY, ALTON, HAMPSHIRE, GU34 2UZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Micro company accounts made up to 30 March 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of KLG HOLDINGS LIMITED are www.klgholdings.co.uk, and www.klg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Hook Rail Station is 8.7 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10.2 miles; to Fleet Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Klg Holdings Limited is a Private Limited Company. The company registration number is 02991314. Klg Holdings Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Klg Holdings Limited is 116 Adams Way Alton Hampshire Gu34 2uz. . MUSIC MANAGEMENT SERVICES LIMITED is a Secretary of the company. HENDERSON, William Peter Craig is a Director of the company. Secretary HENDERSON, William Peter Craig has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KUYS, Peter has been resigned. Director SPENCER, Julian John has been resigned. Director WESTHOEK ENDEVELD, Marianne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MUSIC MANAGEMENT SERVICES LIMITED
Appointed Date: 14 December 2007

Director
HENDERSON, William Peter Craig
Appointed Date: 13 February 1995
80 years old

Resigned Directors

Secretary
HENDERSON, William Peter Craig
Resigned: 14 December 2007
Appointed Date: 13 February 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 1995
Appointed Date: 16 November 1994

Director
KUYS, Peter
Resigned: 02 June 2003
Appointed Date: 01 February 2002
75 years old

Director
SPENCER, Julian John
Resigned: 14 December 2007
Appointed Date: 13 February 1995
68 years old

Director
WESTHOEK ENDEVELD, Marianne
Resigned: 02 June 2003
Appointed Date: 01 February 2002
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 1995
Appointed Date: 16 November 1994

Persons With Significant Control

Longmead Corporation
Notified on: 16 October 2016
Nature of control: Ownership of shares – 75% or more

KLG HOLDINGS LIMITED Events

22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
07 Jun 2016
Micro company accounts made up to 30 March 2016
07 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

26 Nov 2015
Micro company accounts made up to 30 March 2015
11 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 68 more events
04 Apr 1995
Director resigned;new director appointed
04 Apr 1995
New director appointed
04 Apr 1995
Secretary resigned;new secretary appointed
16 Feb 1995
Registered office changed on 16/02/95 from: 788-790 finchley road london NW11 7UR

16 Nov 1994
Incorporation

KLG HOLDINGS LIMITED Charges

27 November 2002
All assets debenture
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings LTD
Description: Fixed and floating charges over the undertaking and all…