KIRKREALM LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT11 2QW
Company number 01738374
Status Active
Incorporation Date 11 July 1983
Company Type Private Limited Company
Address 39 TWINOAKS, COBHAM, SURREY, KT11 2QW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Nicole Louise Turnbull as a director on 26 August 2016; Appointment of Mr Eric John Turnbull as a director on 6 July 2016. The most likely internet sites of KIRKREALM LIMITED are www.kirkrealm.co.uk, and www.kirkrealm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Byfleet & New Haw Rail Station is 4.8 miles; to Fulwell Rail Station is 7.1 miles; to Feltham Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkrealm Limited is a Private Limited Company. The company registration number is 01738374. Kirkrealm Limited has been working since 11 July 1983. The present status of the company is Active. The registered address of Kirkrealm Limited is 39 Twinoaks Cobham Surrey Kt11 2qw. . TURNBULL, Julie is a Secretary of the company. TURNBULL, Eric John is a Director of the company. TURNBULL, Ian Anthony Rene is a Director of the company. TURNBULL, John Anthony is a Director of the company. TURNBULL, Patricia Louise Marie Sylvia is a Director of the company. Secretary MCKENNA, Janet has been resigned. Secretary TUBB, Benjamin has been resigned. Director TURNBULL, Nicole Louise has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TURNBULL, Julie
Appointed Date: 16 October 1996

Director
TURNBULL, Eric John
Appointed Date: 06 July 2016
57 years old

Director
TURNBULL, Ian Anthony Rene
Appointed Date: 06 July 2016
64 years old

Director

Director
TURNBULL, Patricia Louise Marie Sylvia
Appointed Date: 06 July 2016
67 years old

Resigned Directors

Secretary
MCKENNA, Janet
Resigned: 16 October 1996

Secretary
TUBB, Benjamin
Resigned: 28 April 1992

Director
TURNBULL, Nicole Louise
Resigned: 26 August 2016
92 years old

KIRKREALM LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 June 2016
01 Sep 2016
Termination of appointment of Nicole Louise Turnbull as a director on 26 August 2016
19 Jul 2016
Appointment of Mr Eric John Turnbull as a director on 6 July 2016
19 Jul 2016
Appointment of Mr Ian Anthony Rene Turnbull as a director on 6 July 2016
19 Jul 2016
Appointment of Mrs Patricia Louise Marie Sylvia Turnbull as a director on 6 July 2016
...
... and 95 more events
17 Dec 1987
Declaration of satisfaction of mortgage/charge

21 Mar 1987
Full accounts made up to 30 June 1986

21 Mar 1987
Return made up to 16/03/87; full list of members

22 May 1986
Full accounts made up to 30 June 1985

22 May 1986
Return made up to 19/05/86; full list of members

KIRKREALM LIMITED Charges

1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3A moring road london t/no:TGL296910.
18 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 37 catherine street salisbury.
28 July 2000
Legal charge
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 56 friars style road richmond upon thames…
26 July 2000
Legal charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 62 high street hythe jent - K767397. By…
24 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1988
Legal mortgage
Delivered: 31 August 1988
Status: Satisfied on 18 June 1999
Persons entitled: National Westminister Bank PLC
Description: 60 london road tunbridge wells kent t/n k 392301 and/or…
26 August 1988
Legal mortgage
Delivered: 31 August 1988
Status: Satisfied on 18 June 1999
Persons entitled: National Westminster Bank PLC
Description: 3 burden way surrey t/n sy 494663 and/or the proceeds of…
11 October 1983
Mortgage debenture
Delivered: 18 October 1983
Status: Satisfied on 17 December 1987
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…