KH LANDSEEKA LIMITED
BRENTFORD WILDENTRY LIMITED

Hellopages » Greater London » Hounslow » TW8 0GL

Company number 04615785
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address LAVAL HOUSE GREAT WEST ROAD, GREAT WEST QUARTER, BRENTFORD, MIDDLESEX, ENGLAND, TW8 0GL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from Prospect House 67-69 st. Johns Road Isleworth Middlesex TW7 6NL to Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL on 17 February 2016. The most likely internet sites of KH LANDSEEKA LIMITED are www.khlandseeka.co.uk, and www.kh-landseeka.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Kh Landseeka Limited is a Private Limited Company. The company registration number is 04615785. Kh Landseeka Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Kh Landseeka Limited is Laval House Great West Road Great West Quarter Brentford Middlesex England Tw8 0gl. . NICHOLLS, Paul Jeremy is a Secretary of the company. DAVIES, Geoffrey Madsen is a Director of the company. NICHOLLS, Paul Jeremy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NICHOLLS, Paul Jeremy
Appointed Date: 15 January 2003

Director
DAVIES, Geoffrey Madsen
Appointed Date: 15 January 2003
65 years old

Director
NICHOLLS, Paul Jeremy
Appointed Date: 15 January 2003
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2003
Appointed Date: 12 December 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 2003
Appointed Date: 12 December 2002

Persons With Significant Control

Kh Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KH LANDSEEKA LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 January 2016
17 Feb 2016
Registered office address changed from Prospect House 67-69 st. Johns Road Isleworth Middlesex TW7 6NL to Laval House Great West Road Great West Quarter Brentford Middlesex TW8 0GL on 17 February 2016
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 30 more events
31 Jan 2003
New secretary appointed;new director appointed
31 Jan 2003
New director appointed
27 Jan 2003
Secretary resigned
27 Jan 2003
Director resigned
12 Dec 2002
Incorporation