KANE HOLDINGS LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 01619845
Status Active
Incorporation Date 4 March 1982
Company Type Private Limited Company
Address HARTFIELD PLACE, 40 - 44 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Annual return made up to 26 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 100 . The most likely internet sites of KANE HOLDINGS LIMITED are www.kaneholdings.co.uk, and www.kane-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Kane Holdings Limited is a Private Limited Company. The company registration number is 01619845. Kane Holdings Limited has been working since 04 March 1982. The present status of the company is Active. The registered address of Kane Holdings Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. The company`s financial liabilities are £0.6k. It is £0k against last year. . RCFM LIMITED is a Secretary of the company. KANE, Jonathan Stephen Henry Arthur is a Director of the company. KANE, Michael John Paul Charles is a Director of the company. Secretary RABJOHN, Timothy John has been resigned. Secretary WATKINS, Malcolm Geoffrey has been resigned. Director KANE, Betty Grace Jessie has been resigned. Director KANE, Douglas has been resigned. Director WATKINS, Malcolm Geoffrey has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


kane holdings Key Finiance

LIABILITIES £0.6k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RCFM LIMITED
Appointed Date: 13 July 2009

Director
KANE, Jonathan Stephen Henry Arthur
Appointed Date: 24 September 1996
60 years old

Director
KANE, Michael John Paul Charles
Appointed Date: 21 July 2000
65 years old

Resigned Directors

Secretary
RABJOHN, Timothy John
Resigned: 13 July 2009
Appointed Date: 01 November 1996

Secretary
WATKINS, Malcolm Geoffrey
Resigned: 01 November 1996

Director
KANE, Betty Grace Jessie
Resigned: 05 July 2007
102 years old

Director
KANE, Douglas
Resigned: 14 July 2000
102 years old

Director
WATKINS, Malcolm Geoffrey
Resigned: 01 November 1996
77 years old

KANE HOLDINGS LIMITED Events

07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

03 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

03 Jun 2015
Director's details changed for Mr Jonathan Stephen Henry Arthur Kane on 3 June 2015
03 Jun 2015
Director's details changed for Mr Michael John Paul Charles Kane on 3 June 2015
...
... and 82 more events
20 Oct 1986
Return made up to 03/10/86; full list of members

24 Jul 1986
Registered office changed on 24/07/86 from: burrowfield welwyn garden city herts AL7 4TU

06 May 1986
Full accounts made up to 31 December 1985
29 Apr 1982
Company name changed\certificate issued on 29/04/82
04 Mar 1982
Incorporation

KANE HOLDINGS LIMITED Charges

9 July 1997
Debenture
Delivered: 17 July 1997
Status: Satisfied on 1 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
9 May 1985
Debenture
Delivered: 13 May 1985
Status: Satisfied on 10 September 1997
Persons entitled: Hambros Bank Limited
Description: (See doc M22). Fixed and floating charges over the…