KNOLL DEVELOPMENTS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ

Company number 05823296
Status Active - Proposal to Strike off
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 100 . The most likely internet sites of KNOLL DEVELOPMENTS LIMITED are www.knolldevelopments.co.uk, and www.knoll-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Knoll Developments Limited is a Private Limited Company. The company registration number is 05823296. Knoll Developments Limited has been working since 19 May 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Knoll Developments Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. . HARDY, Lynda is a Secretary of the company. HANLINE, John Robert is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Secretary LYNCH, David John has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director LUGGAR, William John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARDY, Lynda
Appointed Date: 18 February 2010

Director
HANLINE, John Robert
Appointed Date: 19 May 2006
78 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 19 May 2006
Appointed Date: 19 May 2006

Secretary
LYNCH, David John
Resigned: 18 February 2010
Appointed Date: 19 May 2006

Director
GRAEME, Lesley Joyce
Resigned: 19 May 2006
Appointed Date: 19 May 2006
71 years old

Director
LUGGAR, William John
Resigned: 01 March 2008
Appointed Date: 19 May 2006
52 years old

KNOLL DEVELOPMENTS LIMITED Events

20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
19 May 2014
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100

...
... and 31 more events
01 Jun 2006
New director appointed
01 Jun 2006
New director appointed
01 Jun 2006
New secretary appointed
01 Jun 2006
Registered office changed on 01/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
19 May 2006
Incorporation

KNOLL DEVELOPMENTS LIMITED Charges

28 April 2014
Charge code 0582 3296 0005
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: John Robert Hanline Barnett Waddingham Trustees Limited
Description: F/H 10 wells road ilkley t/n WYK863337…
20 February 2008
Legal charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Land and buildings k/a 106 goddington lane orpington kent…
30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: The property being land and premises situate and k/a 14A…
18 August 2006
Legal charge
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Plot 9 clenches farm road sevenoaks kent t/no K291140 and…