KANDOR MODELMAKERS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 0HE

Company number 01552918
Status Active
Incorporation Date 25 March 1981
Company Type Private Limited Company
Address 1 BERRY PLACE, SEBASTIAN STREET, LONDON, EC1V 0HE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of James Alexander Currie as a director on 20 January 2017; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of KANDOR MODELMAKERS LIMITED are www.kandormodelmakers.co.uk, and www.kandor-modelmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kandor Modelmakers Limited is a Private Limited Company. The company registration number is 01552918. Kandor Modelmakers Limited has been working since 25 March 1981. The present status of the company is Active. The registered address of Kandor Modelmakers Limited is 1 Berry Place Sebastian Street London Ec1v 0he. . GOMM, David Laurence is a Secretary of the company. FABIAN, Simon is a Director of the company. FINNESEY, Martin is a Director of the company. GOMM, David Laurence is a Director of the company. RICHBELL, Gordon Leslie is a Director of the company. WINSTANLEY, Stephen Kempston is a Director of the company. Secretary FINNESEY, Martin has been resigned. Secretary WINSTANLEY, Stephen Kempston has been resigned. Director ANSELL, Richard Michael has been resigned. Director BILLSON, Peter James has been resigned. Director CURRIE, James Alexander has been resigned. Director FOOKS, Stephen Gary has been resigned. Director MASKELL, Shaun Kenneth has been resigned. Director PETERS, Roger Michael has been resigned. Director WIGZELL, Victor Ian has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GOMM, David Laurence
Appointed Date: 02 July 2001

Director
FABIAN, Simon
Appointed Date: 01 July 1998
56 years old

Director
FINNESEY, Martin

79 years old

Director
GOMM, David Laurence
Appointed Date: 01 July 1998
66 years old

Director

Director

Resigned Directors

Secretary
FINNESEY, Martin
Resigned: 02 July 2001
Appointed Date: 13 May 1992

Secretary
WINSTANLEY, Stephen Kempston
Resigned: 13 May 1992

Director
ANSELL, Richard Michael
Resigned: 31 December 2000
Appointed Date: 01 July 1998
61 years old

Director
BILLSON, Peter James
Resigned: 31 December 1992
93 years old

Director
CURRIE, James Alexander
Resigned: 20 January 2017
Appointed Date: 01 July 1998
54 years old

Director
FOOKS, Stephen Gary
Resigned: 11 January 2005
Appointed Date: 01 July 1998
60 years old

Director
MASKELL, Shaun Kenneth
Resigned: 07 October 2005
Appointed Date: 01 July 1998
61 years old

Director
PETERS, Roger Michael
Resigned: 31 December 2010
Appointed Date: 01 July 1998
79 years old

Director
WIGZELL, Victor Ian
Resigned: 31 December 2015
Appointed Date: 01 January 2008
74 years old

Persons With Significant Control

Mr Stephen Kempston Winstanley
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kandor Holdings Limited
Notified on: 30 June 2016
Nature of control: Has significant influence or control

Mr Martin Finnesey
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Leslie Richbell
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KANDOR MODELMAKERS LIMITED Events

02 Feb 2017
Termination of appointment of James Alexander Currie as a director on 20 January 2017
11 Jan 2017
Confirmation statement made on 20 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2016
Termination of appointment of Victor Ian Wigzell as a director on 31 December 2015
28 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 137,650

...
... and 104 more events
16 Mar 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Mar 1988
Accounts for a small company made up to 30 June 1987

18 Jun 1987
Accounts for a small company made up to 30 June 1986

22 Oct 1986
Return made up to 19/09/86; full list of members

26 Jun 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

KANDOR MODELMAKERS LIMITED Charges

11 October 1990
Legal charge
Delivered: 17 October 1990
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: L/H 1 berry place london EC1.
27 June 1988
Legal charge
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 berry place islington london EC1.