KINGDOM INLAND TRADING LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NW

Company number 03106350
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 25 March 2016; Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016. The most likely internet sites of KINGDOM INLAND TRADING LIMITED are www.kingdominlandtrading.co.uk, and www.kingdom-inland-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Kingdom Inland Trading Limited is a Private Limited Company. The company registration number is 03106350. Kingdom Inland Trading Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of Kingdom Inland Trading Limited is Second Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nw. . VAUGHAN, Duncan Andrew is a Secretary of the company. DHALIWAL, Tarsem Singh is a Director of the company. VAUGHAN, Duncan Andrew is a Director of the company. Secretary BERRY, John Graham has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BURRELL, Jayne Katherine has been resigned. Secretary PRITCHARD, Andrew Simon has been resigned. Secretary TAYLOR, Anton has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BURRELL, Jayne Katherine has been resigned. Director ERRINGTON, Andrew Neil has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director TAYLOR, Christopher Ivan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014

Director
DHALIWAL, Tarsem Singh
Appointed Date: 19 March 2012
61 years old

Director
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014
52 years old

Resigned Directors

Secretary
BERRY, John Graham
Resigned: 01 April 2011
Appointed Date: 03 April 2006

Nominee Secretary
BREWER, Suzanne
Resigned: 27 September 1995
Appointed Date: 26 September 1995

Secretary
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 01 April 2011

Secretary
PRITCHARD, Andrew Simon
Resigned: 03 April 2006
Appointed Date: 05 October 2004

Secretary
TAYLOR, Anton
Resigned: 05 October 2004
Appointed Date: 26 September 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 September 1995
Appointed Date: 26 September 1995
73 years old

Director
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 19 March 2012
50 years old

Director
ERRINGTON, Andrew Neil
Resigned: 29 September 2012
Appointed Date: 05 October 2004
71 years old

Director
PRITCHARD, Andrew Simon
Resigned: 19 March 2012
Appointed Date: 05 October 2004
67 years old

Director
TAYLOR, Christopher Ivan
Resigned: 05 October 2004
Appointed Date: 26 September 1995
80 years old

Persons With Significant Control

Ct Ice Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGDOM INLAND TRADING LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
21 Jun 2016
Full accounts made up to 25 March 2016
18 May 2016
Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

10 Jan 2016
Accounts for a dormant company made up to 27 March 2015
...
... and 83 more events
05 Oct 1995
Director resigned
05 Oct 1995
Registered office changed on 05/10/95 from: somerset house temple street birmingham west midlands B2 5DN
02 Oct 1995
New director appointed
02 Oct 1995
New secretary appointed
26 Sep 1995
Incorporation

KINGDOM INLAND TRADING LIMITED Charges

5 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
A deed of accession
Delivered: 26 April 2007
Status: Satisfied on 1 March 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 July 1996
Fixed and floating charge
Delivered: 23 July 1996
Status: Satisfied on 9 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…