K&C REIT PLC
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number 09080097
Status Active
Incorporation Date 10 June 2014
Company Type Public Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 23 December 2016 GBP 492,856.23 ; Appointment of Mr Dominic Andrew White as a director on 1 January 2017. The most likely internet sites of K&C REIT PLC are www.kcreit.co.uk, and www.k-c-reit.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. K C Reit Plc is a Public Limited Company. The company registration number is 09080097. K C Reit Plc has been working since 10 June 2014. The present status of the company is Active. The registered address of K C Reit Plc is 82 St John Street London Ec1m 4jn. . ROBERTS, Bob is a Secretary of the company. CANE, James Andrew is a Director of the company. DAVIES, Michael Dudley Moran is a Director of the company. FARLEY, Patricia is a Director of the company. JAMES, Christopher Douglas is a Director of the company. JAMES, Timothy Michael is a Director of the company. OAKLEY, Timothy John Knight is a Director of the company. VAUGHAN, Oliver John is a Director of the company. WHITE, Dominic Andrew is a Director of the company. Director IRENS, Nicholas James has been resigned. Director PAYNE, Nigel Terrence has been resigned. Director ROLLS, George Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBERTS, Bob
Appointed Date: 10 June 2014

Director
CANE, James Andrew
Appointed Date: 22 September 2014
73 years old

Director
DAVIES, Michael Dudley Moran
Appointed Date: 12 November 2015
68 years old

Director
FARLEY, Patricia
Appointed Date: 19 January 2015
78 years old

Director
JAMES, Christopher Douglas
Appointed Date: 10 June 2014
75 years old

Director
JAMES, Timothy Michael
Appointed Date: 10 June 2014
71 years old

Director
OAKLEY, Timothy John Knight
Appointed Date: 10 June 2014
75 years old

Director
VAUGHAN, Oliver John
Appointed Date: 10 June 2014
79 years old

Director
WHITE, Dominic Andrew
Appointed Date: 01 January 2017
53 years old

Resigned Directors

Director
IRENS, Nicholas James
Resigned: 18 March 2015
Appointed Date: 22 September 2014
79 years old

Director
PAYNE, Nigel Terrence
Resigned: 30 December 2015
Appointed Date: 09 April 2015
65 years old

Director
ROLLS, George Henry
Resigned: 30 December 2015
Appointed Date: 31 March 2015
65 years old

K&C REIT PLC Events

10 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jan 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 492,856.23

09 Jan 2017
Appointment of Mr Dominic Andrew White as a director on 1 January 2017
09 Jan 2017
Group of companies' accounts made up to 30 June 2016
16 Aug 2016
Director's details changed for Mr Oliver John Vaughan on 16 August 2016
...
... and 30 more events
14 Oct 2014
Appointment of Mr James Andrew Cane as a director on 22 September 2014
14 Oct 2014
Appointment of Mr Nicholas James Irens as a director on 22 September 2014
02 Oct 2014
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

02 Sep 2014
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

10 Jun 2014
Incorporation
Statement of capital on 2014-06-10
  • GBP 2

K&C REIT PLC Charges

20 June 2016
Charge code 0908 0097 0002
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Ravensale Limited in Its Capacity as Security Agent
Description: Intentionally left blank…
9 July 2015
Charge code 0908 0097 0001
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…