KINETIC WORLDWIDE LIMITED
HARROGATE POSTER PUBLICITY LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 01827251
Status Active
Incorporation Date 25 June 1984
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM PARK, HARROGATE, HG2 8PA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Appointment of Mr Nicholas Dunton as a director on 7 November 2016; Termination of appointment of Brian Townshend as a director on 7 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of KINETIC WORLDWIDE LIMITED are www.kineticworldwide.co.uk, and www.kinetic-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Kinetic Worldwide Limited is a Private Limited Company. The company registration number is 01827251. Kinetic Worldwide Limited has been working since 25 June 1984. The present status of the company is Active. The registered address of Kinetic Worldwide Limited is The Inspire Hornbeam Park Harrogate Hg2 8pa. . BLEASE, Jacqueline Anne Chapple is a Secretary of the company. DUNTON, Nicholas is a Director of the company. HIRD, Rachael is a Director of the company. Secretary HUGHES, Brian has been resigned. Director CRISP, Simon has been resigned. Director DELANEY, Paul has been resigned. Director ELLERY, Timothy John has been resigned. Director HUGHES, Brian has been resigned. Director MCKINNON, Colin Peter has been resigned. Director MCSHARRY, Gerrard has been resigned. Director NEWNHAM, Eric Robert has been resigned. Director NORTON, Mark Andrew has been resigned. Director PUGH, Brian Roger has been resigned. Director SEGRUE, Michael Walter has been resigned. Director SHEARRING, Paul has been resigned. Director SIMPSON, John Owen has been resigned. Director STOTT, Rachel Caroline has been resigned. Director TALLIS, David John has been resigned. Director TAYLOR, Michael James has been resigned. Director TOWNSHEND, Brian has been resigned. Director WADE JONES, David has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BLEASE, Jacqueline Anne Chapple
Appointed Date: 01 August 1993

Director
DUNTON, Nicholas
Appointed Date: 07 November 2016
51 years old

Director
HIRD, Rachael
Appointed Date: 20 December 2013
58 years old

Resigned Directors

Secretary
HUGHES, Brian
Resigned: 31 July 1993

Director
CRISP, Simon
Resigned: 05 October 2011
Appointed Date: 01 February 2011
56 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 05 October 2011
72 years old

Director
ELLERY, Timothy John
Resigned: 23 February 2005
Appointed Date: 01 November 1998
79 years old

Director
HUGHES, Brian
Resigned: 31 July 1993
78 years old

Director
MCKINNON, Colin Peter
Resigned: 26 July 2004
Appointed Date: 01 January 1996
61 years old

Director
MCSHARRY, Gerrard
Resigned: 19 June 2002
72 years old

Director
NEWNHAM, Eric Robert
Resigned: 01 February 2011
Appointed Date: 01 November 1992
66 years old

Director
NORTON, Mark Andrew
Resigned: 23 September 1994
Appointed Date: 20 November 1993
62 years old

Director
PUGH, Brian Roger
Resigned: 27 February 1995
80 years old

Director
SEGRUE, Michael Walter
Resigned: 28 October 2009
Appointed Date: 01 November 1998
65 years old

Director
SHEARRING, Paul
Resigned: 30 June 2010
Appointed Date: 18 March 1997
71 years old

Director
SIMPSON, John Owen
Resigned: 01 February 2011
Appointed Date: 01 June 1998
71 years old

Director
STOTT, Rachel Caroline
Resigned: 30 June 2001
Appointed Date: 01 July 1992
63 years old

Director
TALLIS, David John
Resigned: 31 January 2011
Appointed Date: 01 January 1996
58 years old

Director
TAYLOR, Michael James
Resigned: 07 March 1994
77 years old

Director
TOWNSHEND, Brian
Resigned: 07 November 2016
Appointed Date: 01 February 2011
59 years old

Director
WADE JONES, David
Resigned: 01 January 1998
82 years old

Persons With Significant Control

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

KINETIC WORLDWIDE LIMITED Events

17 Nov 2016
Appointment of Mr Nicholas Dunton as a director on 7 November 2016
17 Nov 2016
Termination of appointment of Brian Townshend as a director on 7 November 2016
04 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 11 September 2016 with updates
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 163 more events
06 Jun 1986
Return made up to 12/12/85; full list of members

31 Jul 1985
Company name changed\certificate issued on 31/07/85
18 Sep 1984
Particulars of mortgage/charge
25 Jun 1984
Certificate of incorporation
25 Jun 1984
Incorporation

KINETIC WORLDWIDE LIMITED Charges

29 March 2007
Deed of deposit
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: A & P Bolding Limited
Description: A charge over the deposit. See the mortgage charge document…
29 March 2007
Deed of deposit
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: A & P Bolding Limited
Description: A charge over the deposit. See the mortgage charge document…
15 July 2003
Rent deposit deed
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Noved Investment Company
Description: The sum of £3,313.50 deposited with the chargee and all…
20 June 2002
Assignment of trade indemnity insurance
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Euler trade indemnity PLC policy no:-120718301 together…
20 June 2002
Debenture
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2002
Rent deposit deed
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Noved Investment Company
Description: The company's interest in the deposit of £3,313.50 and the…
18 August 1999
Mortgage debenture
Delivered: 20 August 1999
Status: Satisfied on 1 June 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
15 January 1999
Charge over deposits
Delivered: 21 January 1999
Status: Satisfied on 1 June 2002
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
13 February 1998
Charge over deposits
Delivered: 18 February 1998
Status: Satisfied on 29 June 2002
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
13 February 1998
Mortgage debenture
Delivered: 18 February 1998
Status: Satisfied on 1 June 2002
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1996
Debenture
Delivered: 29 June 1996
Status: Satisfied on 29 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all the freehold and leasehold…
17 January 1991
Advertising agreement
Delivered: 18 January 1991
Status: Satisfied on 7 May 1999
Persons entitled: Rothmans International Tobacco (UK) Limited
Description: By way of assignment all present & future liabilities…
28 November 1985
Advertised poster placement agency agreement
Delivered: 30 November 1985
Status: Satisfied on 28 October 1992
Persons entitled: Carreras Rothmans Limited.
Description: By way of assignment, all present and future liabilities…
7 September 1984
Debenture
Delivered: 18 September 1984
Status: Satisfied on 1 June 2002
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…