KHCS SECRETARIES LIMITED
BOREHAMWOOD UK CORPORATIONS INTERNATIONAL LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1GW

Company number 04547967
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address UNIT 2 CAPITAL BUSINESS PARK, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 1 . The most likely internet sites of KHCS SECRETARIES LIMITED are www.khcssecretaries.co.uk, and www.khcs-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Khcs Secretaries Limited is a Private Limited Company. The company registration number is 04547967. Khcs Secretaries Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Khcs Secretaries Limited is Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire Wd6 1gw. . FELSTEIN, Mark James is a Secretary of the company. FELSTEIN, Mark James is a Director of the company. MILLIE-JAMES, Karen is a Director of the company. Secretary DAVIES, Marilyn has been resigned. Secretary MARLAND, Christopher Brian has been resigned. Secretary WALKER, Michelle Sarah has been resigned. The company operates in "Dormant Company".


khcs secretaries Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FELSTEIN, Mark James
Appointed Date: 01 July 2009

Director
FELSTEIN, Mark James
Appointed Date: 10 November 2014
40 years old

Director
MILLIE-JAMES, Karen
Appointed Date: 27 September 2002
71 years old

Resigned Directors

Secretary
DAVIES, Marilyn
Resigned: 11 April 2003
Appointed Date: 27 September 2002

Secretary
MARLAND, Christopher Brian
Resigned: 01 July 2009
Appointed Date: 23 March 2007

Secretary
WALKER, Michelle Sarah
Resigned: 23 March 2007
Appointed Date: 11 April 2003

Persons With Significant Control

Mrs Karen Millie-James
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

KHCS SECRETARIES LIMITED Events

14 Oct 2016
Confirmation statement made on 27 September 2016 with updates
02 Nov 2015
Accounts for a dormant company made up to 30 September 2015
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

25 Mar 2015
Accounts for a dormant company made up to 30 September 2014
10 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1

...
... and 35 more events
03 Nov 2003
Return made up to 27/09/03; full list of members
17 Oct 2003
Secretary's particulars changed
17 Apr 2003
Secretary resigned
17 Apr 2003
New secretary appointed
27 Sep 2002
Incorporation