RELAXION KINGFISHER LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 02742178
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1,000 . The most likely internet sites of RELAXION KINGFISHER LIMITED are www.relaxionkingfisher.co.uk, and www.relaxion-kingfisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Relaxion Kingfisher Limited is a Private Limited Company. The company registration number is 02742178. Relaxion Kingfisher Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of Relaxion Kingfisher Limited is Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire Pe27 4aa. . HENDRIE, Ian Arthur is a Secretary of the company. HENDRIE, Ian Arthur is a Director of the company. NICHOLLS, Julian Frederick is a Director of the company. Secretary JONES, John Graham has been resigned. Secretary RING, Robert William has been resigned. Secretary STILL, Richard Matthew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARCLAY, Ian Charles has been resigned. Director CAMPBELL, Paul Adam has been resigned. Director DANIELS, Colin has been resigned. Director GOLDING, Nigel William George has been resigned. Director JONES, John Graham has been resigned. Director MCGINLEY, John Francis has been resigned. Director MEEHAN, Paul Alan has been resigned. Director MELLOR, David Glynn has been resigned. Director RING, Robert William has been resigned. Director SMITH, Russell Stansfield has been resigned. Director STILL, Richard Matthew has been resigned. Director STILL, Richard Matthew has been resigned. Director DANOPTRA DIRECTOR I LIMITED has been resigned. Director DANOPTRA DIRECTOR II LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDRIE, Ian Arthur
Appointed Date: 04 April 2014

Director
HENDRIE, Ian Arthur
Appointed Date: 04 March 2014
55 years old

Director
NICHOLLS, Julian Frederick
Appointed Date: 18 March 2011
74 years old

Resigned Directors

Secretary
JONES, John Graham
Resigned: 15 October 2007
Appointed Date: 01 November 1999

Secretary
RING, Robert William
Resigned: 01 November 1999
Appointed Date: 24 August 1992

Secretary
STILL, Richard Matthew
Resigned: 04 April 2014
Appointed Date: 15 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1992
Appointed Date: 24 August 1992

Director
BARCLAY, Ian Charles
Resigned: 17 January 1997
Appointed Date: 11 September 1992
70 years old

Director
CAMPBELL, Paul Adam
Resigned: 14 January 2000
Appointed Date: 24 August 1992
61 years old

Director
DANIELS, Colin
Resigned: 18 October 2007
Appointed Date: 22 September 2000
73 years old

Director
GOLDING, Nigel William George
Resigned: 19 July 2002
Appointed Date: 12 February 2001
69 years old

Director
JONES, John Graham
Resigned: 18 October 2007
Appointed Date: 29 June 1995
77 years old

Director
MCGINLEY, John Francis
Resigned: 14 October 1999
Appointed Date: 24 August 1992
77 years old

Director
MEEHAN, Paul Alan
Resigned: 29 October 2010
Appointed Date: 25 September 2008
61 years old

Director
MELLOR, David Glynn
Resigned: 01 July 2003
Appointed Date: 01 October 2001
77 years old

Director
RING, Robert William
Resigned: 30 September 1999
Appointed Date: 24 August 1992
74 years old

Director
SMITH, Russell Stansfield
Resigned: 22 September 2000
Appointed Date: 29 June 1995
80 years old

Director
STILL, Richard Matthew
Resigned: 04 April 2014
Appointed Date: 29 October 2010
59 years old

Director
STILL, Richard Matthew
Resigned: 08 August 2008
Appointed Date: 12 February 2001
59 years old

Director
DANOPTRA DIRECTOR I LIMITED
Resigned: 25 September 2008
Appointed Date: 30 October 2007

Director
DANOPTRA DIRECTOR II LIMITED
Resigned: 01 January 2013
Appointed Date: 30 October 2007

RELAXION KINGFISHER LIMITED Events

30 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Registered office address changed from Potton House Great North Road Wyboston Bedfordshire MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on 22 October 2014
...
... and 108 more events
15 Oct 1992
Particulars of mortgage/charge

24 Sep 1992
Accounting reference date notified as 31/03

24 Sep 1992
Secretary's particulars changed;director's particulars changed

11 Sep 1992
Secretary resigned

24 Aug 1992
Incorporation

RELAXION KINGFISHER LIMITED Charges

13 August 2002
Composite guarantee and debenture
Delivered: 21 August 2002
Status: Satisfied on 20 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first legal mortgage all that freehold property…
16 April 1997
Guarantee & debenture
Delivered: 22 April 1997
Status: Satisfied on 8 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1996
Guarantee & debenture
Delivered: 26 March 1996
Status: Satisfied on 8 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1994
Guarantee and debenture
Delivered: 12 April 1994
Status: Satisfied on 8 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1993
Guarantee and debenture
Delivered: 19 May 1993
Status: Satisfied on 8 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1992
Charge over credit balances
Delivered: 15 October 1992
Status: Satisfied on 16 April 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £120,000 together with interest accrued to be…