KINGSPAN GROUP LIMITED
HOLYWELL FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH8 7GJ

Company number 01447372
Status Active
Incorporation Date 7 September 1979
Company Type Private Limited Company
Address GREENFIELD BUSINESS PARK NO2, GREENFIELD, HOLYWELL FLINTSHIRE, NORTH WALES, CH8 7GJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 7,585,274 . The most likely internet sites of KINGSPAN GROUP LIMITED are www.kingspangroup.co.uk, and www.kingspan-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Kingspan Group Limited is a Private Limited Company. The company registration number is 01447372. Kingspan Group Limited has been working since 07 September 1979. The present status of the company is Active. The registered address of Kingspan Group Limited is Greenfield Business Park No2 Greenfield Holywell Flintshire North Wales Ch8 7gj. . DOWD, Lorcan is a Secretary of the company. DOHERTY, Geoff Patrick is a Director of the company. WILSON, Peter Charles is a Director of the company. Secretary GRIMES, Luci has been resigned. Secretary MCMANUS, Amanda has been resigned. Secretary MULVIHILL, Dermot has been resigned. Secretary MURPHY, Gordon Andrew has been resigned. Director KEELING, Peter Charles has been resigned. Director MCCARTHY, Eoin has been resigned. Director MULVIHILL, Dermot has been resigned. Director MURPHY, Bernard Malcolm has been resigned. Director MURTAGH, Brendan has been resigned. Director MURTAGH, Eugene has been resigned. Director PAUL, James Norval has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DOWD, Lorcan
Appointed Date: 25 July 2005

Director
DOHERTY, Geoff Patrick
Appointed Date: 31 May 2011
54 years old

Director
WILSON, Peter Charles
Appointed Date: 27 January 2006
68 years old

Resigned Directors

Secretary
GRIMES, Luci
Resigned: 01 October 2002
Appointed Date: 15 September 2000

Secretary
MCMANUS, Amanda
Resigned: 22 September 2003
Appointed Date: 01 October 2002

Secretary
MULVIHILL, Dermot
Resigned: 09 October 1996

Secretary
MURPHY, Gordon Andrew
Resigned: 15 September 2000
Appointed Date: 09 October 1996

Director
KEELING, Peter Charles
Resigned: 25 February 2011
Appointed Date: 02 April 2001
68 years old

Director
MCCARTHY, Eoin
Resigned: 02 April 2001
83 years old

Director
MULVIHILL, Dermot
Resigned: 20 October 2011
75 years old

Director
MURPHY, Bernard Malcolm
Resigned: 25 June 2004
Appointed Date: 02 April 2001
67 years old

Director
MURTAGH, Brendan
Resigned: 02 April 2001
80 years old

Director
MURTAGH, Eugene
Resigned: 27 August 2003
83 years old

Director
PAUL, James Norval
Resigned: 31 December 2005
83 years old

Persons With Significant Control

Kingspan Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSPAN GROUP LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,585,274

25 Sep 2015
Statement of capital following an allotment of shares on 23 March 2015
  • GBP 7,585,274

24 Sep 2015
Full accounts made up to 31 December 2014
...
... and 123 more events
12 Feb 1987
Return made up to 14/01/87; full list of members

04 Jul 1986
Group of companies' accounts made up to 31 December 1985

21 May 1986
Full accounts made up to 31 December 1984

21 May 1986
Return made up to 14/01/86; full list of members

07 Sep 1979
Certificate of incorporation

KINGSPAN GROUP LIMITED Charges

10 June 1993
Debenture
Delivered: 1 July 1993
Status: Satisfied on 30 April 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 May 1992
Collateral debenture
Delivered: 14 May 1992
Status: Satisfied on 30 April 1999
Persons entitled: Industrial Credit Corporation PLC
Description: Including goodwill. Undertaking and all property and assets…
12 May 1989
Floating charge
Delivered: 18 May 1989
Status: Satisfied on 30 April 1999
Persons entitled: Irish Intercontinental Bank Limited.
Description: Undertaking and assets present and future goodwill…
3 February 1981
Debenture
Delivered: 7 February 1981
Status: Satisfied on 30 April 1999
Persons entitled: The Industrial Credit Company LTD.
Description: Floating charge over undertaking and assets present and…
5 June 1980
Debenture
Delivered: 7 June 1980
Status: Satisfied on 30 April 1999
Persons entitled: Bank of Ireland
Description: 61 wicklow close halesowen W. midlands undertaking and all…