Company number 06742414
Status Active
Incorporation Date 5 November 2008
Company Type Private Limited Company
Address 1 WADSWORTH ROAD, KELLEYTHORPE INDUSTRIAL ESTATE, DRIFFIELD, EAST YORKSHIRE, YO25 9DJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 067424140005, created on 8 August 2016; Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 100
. The most likely internet sites of KINGSTOWN ASSOCIATES LIMITED are www.kingstownassociates.co.uk, and www.kingstown-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Nafferton Rail Station is 3.2 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingstown Associates Limited is a Private Limited Company.
The company registration number is 06742414. Kingstown Associates Limited has been working since 05 November 2008.
The present status of the company is Active. The registered address of Kingstown Associates Limited is 1 Wadsworth Road Kelleythorpe Industrial Estate Driffield East Yorkshire Yo25 9dj. . ALLAN, Jody is a Director of the company. BARRY, Wayne is a Director of the company. CHAMBERS, Paul is a Director of the company. MELLOR, Nigel is a Director of the company. Secretary EDWARDS, Carl has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director CUERDEN, Simon Paul has been resigned. Director EDWARDS, Carl has been resigned. Director WHITTLE, David James has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
Current Directors
Director
ALLAN, Jody
Appointed Date: 27 November 2015
53 years old
Resigned Directors
Secretary
EDWARDS, Carl
Resigned: 26 April 2013
Appointed Date: 02 December 2008
Secretary
IMCO SECRETARY LIMITED
Resigned: 02 December 2008
Appointed Date: 05 November 2008
Director
EDWARDS, Carl
Resigned: 26 April 2013
Appointed Date: 02 December 2008
54 years old
Director
IMCO DIRECTOR LIMITED
Resigned: 02 December 2008
Appointed Date: 05 November 2008
KINGSTOWN ASSOCIATES LIMITED Events
10 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Registration of charge 067424140005, created on 8 August 2016
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
11 Dec 2015
Resolutions
-
RES13 ‐
Re-documents loan 27/11/2015
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
04 Dec 2015
Appointment of Mrs Jody Allan as a director on 27 November 2015
...
... and 44 more events
09 Dec 2008
Appointment terminated director simon cuerden
09 Dec 2008
Appointment terminated director imco director LIMITED
09 Dec 2008
Appointment terminated secretary imco secretary LIMITED
09 Dec 2008
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
05 Nov 2008
Incorporation
8 August 2016
Charge code 0674 2414 0005
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Nigel Mellor
David James Whittle
Description: Contains fixed charge…
27 November 2015
Charge code 0674 2414 0004
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
3 December 2008
Deed of assignment of keyman life policy
Delivered: 10 December 2008
Status: Satisfied
on 13 February 2014
Persons entitled: Co-Operative Bank PLC
Description: The benefit of the policy of ife assurance in respect of…
3 December 2008
Deed of assignment of keyman life policy
Delivered: 10 December 2008
Status: Satisfied
on 12 February 2014
Persons entitled: Co-Operative Bank PLC
Description: The benefit of the policy of life assurance in respect of…
3 December 2008
Debenture
Delivered: 10 December 2008
Status: Satisfied
on 30 September 2015
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…