KORWAY HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5EZ
Company number SC257416
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address MILLER SAMUEL LLP, RWF HOUSE, RENFIELD STREET, GLASGOW, G2 5EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 12 September 2015; Appointment of Mr Stephen Henderson as a director on 26 October 2015. The most likely internet sites of KORWAY HOLDINGS LIMITED are www.korwayholdings.co.uk, and www.korway-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Korway Holdings Limited is a Private Limited Company. The company registration number is SC257416. Korway Holdings Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Korway Holdings Limited is Miller Samuel Llp Rwf House Renfield Street Glasgow G2 5ez. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. HENDERSON, Stephen is a Director of the company. MAYHEW, Andrew James is a Director of the company. WILDMAN, Paul Michael is a Director of the company. Secretary COLLINS, Paul has been resigned. Secretary PATTNI, Jilesh Hirji has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director COLLINS, Paul has been resigned. Director CRAWFORD, Gordon Mcinnes has been resigned. Director DAGLISH, Ian Grant has been resigned. Director JONES, Michael William has been resigned. Director LAIDLAW, John Robert has been resigned. Director PAGE, David Anthony has been resigned. Director PATHAK, Kirit Kumar has been resigned. Director PATHAK, Neeraj Kirit has been resigned. Director STRAUB, Sven has been resigned. Director WHITE, Simon Paul has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 05 September 2007

Director
HENDERSON, Stephen
Appointed Date: 26 October 2015
54 years old

Director
MAYHEW, Andrew James
Appointed Date: 05 September 2007
56 years old

Director
WILDMAN, Paul Michael
Appointed Date: 27 March 2015
67 years old

Resigned Directors

Secretary
COLLINS, Paul
Resigned: 28 January 2005
Appointed Date: 31 October 2003

Secretary
PATTNI, Jilesh Hirji
Resigned: 05 September 2007
Appointed Date: 28 January 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Director
COLLINS, Paul
Resigned: 28 January 2005
Appointed Date: 31 October 2003
79 years old

Director
CRAWFORD, Gordon Mcinnes
Resigned: 28 January 2005
Appointed Date: 10 January 2004
75 years old

Director
DAGLISH, Ian Grant
Resigned: 28 January 2005
Appointed Date: 10 January 2004
73 years old

Director
JONES, Michael William
Resigned: 28 January 2005
Appointed Date: 31 October 2003
88 years old

Director
LAIDLAW, John Robert
Resigned: 28 January 2005
Appointed Date: 31 October 2003
89 years old

Director
PAGE, David Anthony
Resigned: 31 March 2007
Appointed Date: 28 January 2005
78 years old

Director
PATHAK, Kirit Kumar
Resigned: 05 September 2007
Appointed Date: 28 January 2005
73 years old

Director
PATHAK, Neeraj Kirit
Resigned: 05 September 2007
Appointed Date: 28 January 2005
48 years old

Director
STRAUB, Sven
Resigned: 16 July 2008
Appointed Date: 05 September 2007
59 years old

Director
WHITE, Simon Paul
Resigned: 27 March 2015
Appointed Date: 16 July 2008
56 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

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

KORWAY HOLDINGS LIMITED Events

07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
05 Feb 2016
Accounts for a dormant company made up to 12 September 2015
19 Nov 2015
Appointment of Mr Stephen Henderson as a director on 26 October 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 161,502

08 Apr 2015
Termination of appointment of Simon Paul White as a director on 27 March 2015
...
... and 71 more events
10 Jan 2004
New secretary appointed;new director appointed
18 Oct 2003
Registered office changed on 18/10/03 from: 109 douglas street glasgow G2 4HB
14 Oct 2003
Secretary resigned
14 Oct 2003
Director resigned
10 Oct 2003
Incorporation

KORWAY HOLDINGS LIMITED Charges

28 January 2005
Floating charge
Delivered: 7 February 2005
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…