K2 HUMAN CAPITAL SOLUTIONS LIMITED
LONDON FIONNOEL LTD.

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ

Company number 02894361
Status Active
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address 1-3 HEATHMANS ROAD, PARSONS GREEN, LONDON, SW6 4TJ
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 thirteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of K2 HUMAN CAPITAL SOLUTIONS LIMITED are www.k2humancapitalsolutions.co.uk, and www.k2-human-capital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. K2 Human Capital Solutions Limited is a Private Limited Company. The company registration number is 02894361. K2 Human Capital Solutions Limited has been working since 03 February 1994. The present status of the company is Active. The registered address of K2 Human Capital Solutions Limited is 1 3 Heathmans Road Parsons Green London Sw6 4tj. . K2 PARTNERING SOLUTIONS LTD is a Secretary of the company. BOTHA, Philip Rudolph is a Director of the company. KUBHEKA, Sinikelo is a Director of the company. Secretary ASHWORTH, Gordon Neville has been resigned. Secretary MCGUGH, Ann has been resigned. Secretary MCHUGH, Pauline has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ASHWORTH, Gordon Neville has been resigned. Director BLACKDEN, Benjamin Paul has been resigned. Director CHOPRA, Sanjeev Kumar has been resigned. Director FIDDAMAN, Robert John has been resigned. Director GULINO, Antonio has been resigned. Director JAISWAL, Deepak has been resigned. Director LILIAN, Osi has been resigned. Director MCHUGH, James has been resigned. Director MITRAKIS, Nicholas has been resigned. Director O'NEILL, Joseph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
K2 PARTNERING SOLUTIONS LTD
Appointed Date: 04 March 2004

Director
BOTHA, Philip Rudolph
Appointed Date: 04 January 2016
55 years old

Director
KUBHEKA, Sinikelo
Appointed Date: 17 February 2015
49 years old

Resigned Directors

Secretary
ASHWORTH, Gordon Neville
Resigned: 04 March 2004
Appointed Date: 01 August 2003

Secretary
MCGUGH, Ann
Resigned: 01 April 1996
Appointed Date: 01 April 1994

Secretary
MCHUGH, Pauline
Resigned: 01 August 2003
Appointed Date: 03 February 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 January 1994
Appointed Date: 03 February 1994

Director
ASHWORTH, Gordon Neville
Resigned: 04 March 2004
Appointed Date: 06 August 2003
63 years old

Director
BLACKDEN, Benjamin Paul
Resigned: 18 December 2006
Appointed Date: 01 May 2004
80 years old

Director
CHOPRA, Sanjeev Kumar
Resigned: 30 April 2010
Appointed Date: 03 December 2007
52 years old

Director
FIDDAMAN, Robert John
Resigned: 04 October 2016
Appointed Date: 08 October 2010
53 years old

Director
GULINO, Antonio
Resigned: 17 February 2015
Appointed Date: 15 December 2014
47 years old

Director
JAISWAL, Deepak
Resigned: 11 October 2010
Appointed Date: 18 November 2005
47 years old

Director
LILIAN, Osi
Resigned: 18 November 2005
Appointed Date: 04 March 2004
64 years old

Director
MCHUGH, James
Resigned: 03 December 2007
Appointed Date: 03 February 1994
57 years old

Director
MITRAKIS, Nicholas
Resigned: 15 December 2014
Appointed Date: 09 June 2014
51 years old

Director
O'NEILL, Joseph
Resigned: 09 June 2014
Appointed Date: 01 March 2011
67 years old

K2 HUMAN CAPITAL SOLUTIONS LIMITED Events

21 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
05 Oct 2016
Termination of appointment of Robert John Fiddaman as a director on 4 October 2016
04 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,291.5

...
... and 103 more events
29 Nov 1995
Full accounts made up to 28 February 1995
29 Nov 1995
New secretary appointed
24 Oct 1995
First Gazette notice for compulsory strike-off
16 Feb 1994
Director resigned
03 Feb 1994
Incorporation