KUSIE LIMITED
HAWARDEN

Hellopages » Flintshire » Flintshire » CH5 3PP

Company number 02693302
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address KUS INDUSTRIAL ESTATE, MANOR LANE, HAWARDEN, FLINTSHIRE, CH5 3PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Statement of capital on 28 February 2017 GBP 1 ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016. ; Statement by Directors. The most likely internet sites of KUSIE LIMITED are www.kusie.co.uk, and www.kusie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Kusie Limited is a Private Limited Company. The company registration number is 02693302. Kusie Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of Kusie Limited is Kus Industrial Estate Manor Lane Hawarden Flintshire Ch5 3pp. . RICHARDSON, Scarlett Victoria is a Director of the company. STILL, Benjamin William is a Director of the company. Nominee Secretary AVIS, Christine Susan has been resigned. Secretary TABRON, Andrew Peter has been resigned. Secretary WILCOX, Roland Peter has been resigned. Director BRENNAN, Bernard has been resigned. Director LYON, Derrick William has been resigned. Director MCLELLAN, Duncan has been resigned. Director REEVELL, Nicholas Lamb has been resigned. Director TABRON, Andrew Peter has been resigned. Director WILCOX, Roland Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RICHARDSON, Scarlett Victoria
Appointed Date: 04 July 2016
59 years old

Director
STILL, Benjamin William
Appointed Date: 31 January 2013
50 years old

Resigned Directors

Nominee Secretary
AVIS, Christine Susan
Resigned: 17 March 1992
Appointed Date: 27 February 1992

Secretary
TABRON, Andrew Peter
Resigned: 13 January 2011
Appointed Date: 02 January 2007

Secretary
WILCOX, Roland Peter
Resigned: 02 January 2007
Appointed Date: 17 March 1992

Director
BRENNAN, Bernard
Resigned: 17 March 1992
Appointed Date: 27 February 1992
72 years old

Director
LYON, Derrick William
Resigned: 04 April 2013
Appointed Date: 20 July 2006
83 years old

Director
MCLELLAN, Duncan
Resigned: 30 June 2016
Appointed Date: 04 January 2011
68 years old

Director
REEVELL, Nicholas Lamb
Resigned: 20 July 2006
Appointed Date: 17 March 1992
78 years old

Director
TABRON, Andrew Peter
Resigned: 13 January 2011
Appointed Date: 02 January 2007
64 years old

Director
WILCOX, Roland Peter
Resigned: 31 January 2007
Appointed Date: 17 March 1992
81 years old

Persons With Significant Control

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

KUSIE LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Feb 2017
Statement of capital on 28 February 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016.

29 Dec 2016
Statement by Directors
16 Dec 2016
Statement of capital on 16 December 2016
  • GBP 500,000
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2017.

16 Dec 2016
Solvency Statement dated 01/12/16
...
... and 83 more events
01 Apr 1992
Director resigned;new director appointed

01 Apr 1992
Nc inc already adjusted 17/03/92

01 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Mar 1992
Company name changed roundring LIMITED\certificate issued on 30/03/92

03 Mar 1992
Incorporation

KUSIE LIMITED Charges

21 February 2004
Legal mortgage
Delivered: 24 February 2004
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a kus industrial estate manor lane hawarden…
19 January 2001
Legal mortgage
Delivered: 1 February 2001
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Bank PLC
Description: Property k/a kus industrial estate manor lane hawarden -…
15 January 2001
Debenture
Delivered: 18 January 2001
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1992
Second legal charge
Delivered: 30 April 1992
Status: Satisfied on 2 June 2001
Persons entitled: Park Food Group PLC
Description: All that land situate at hawarden clwyd containing 7.66…
24 April 1992
Legal charge
Delivered: 25 April 1992
Status: Satisfied on 2 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a kus industrial estate manor lane hawarden…