KELLYGOLD INVESTMENTS LIMITED
HOOK RODNEY TODD-WHITE & SON LIMITED

Hellopages » Hampshire » Hart » RG29 1LA

Company number 04680898
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 125 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of KELLYGOLD INVESTMENTS LIMITED are www.kellygoldinvestments.co.uk, and www.kellygold-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bentley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6.4 miles; to Farnham Rail Station is 7 miles; to Bramley (Hants) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kellygold Investments Limited is a Private Limited Company. The company registration number is 04680898. Kellygold Investments Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Kellygold Investments Limited is 125 High Street Odiham Hook Hampshire Rg29 1la. . PATERSON, Hamish Andrew Dalziel is a Director of the company. Secretary GOLDING, Jonathan has been resigned. Secretary SHELLABEAR, Richard John Dakin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOLDSTEIN, Stewart Daryl has been resigned. Director MOSS, Nicholas John has been resigned. Director SHELLABEAR, Richard John Dakin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PATERSON, Hamish Andrew Dalziel
Appointed Date: 05 April 2005
57 years old

Resigned Directors

Secretary
GOLDING, Jonathan
Resigned: 06 February 2013
Appointed Date: 05 April 2005

Secretary
SHELLABEAR, Richard John Dakin
Resigned: 12 April 2005
Appointed Date: 27 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 March 2003
Appointed Date: 27 February 2003

Director
GOLDSTEIN, Stewart Daryl
Resigned: 13 August 2007
Appointed Date: 08 August 2005
61 years old

Director
MOSS, Nicholas John
Resigned: 12 April 2005
Appointed Date: 27 February 2003
61 years old

Director
SHELLABEAR, Richard John Dakin
Resigned: 06 April 2005
Appointed Date: 27 February 2003
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 March 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Rodney Todd-White & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

KELLYGOLD INVESTMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

02 Mar 2016
Director's details changed for Mr Hamish Andrew Dalziel Paterson on 27 February 2016
10 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 39 more events
24 Mar 2003
Director resigned
21 Mar 2003
Ad 03/03/03--------- £ si 100@1=100 £ ic 1/101
21 Mar 2003
New director appointed
21 Mar 2003
New secretary appointed;new director appointed
27 Feb 2003
Incorporation

KELLYGOLD INVESTMENTS LIMITED Charges

16 May 2014
Charge code 0468 0898 0001
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…