KUDOS (OCCUPATION) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 1UQ

Company number 06600732
Status Active
Incorporation Date 22 May 2008
Company Type Private Limited Company
Address 12-14 AMWELL STREET, LONDON, EC1R 1UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016. The most likely internet sites of KUDOS (OCCUPATION) LIMITED are www.kudosoccupation.co.uk, and www.kudos-occupation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kudos Occupation Limited is a Private Limited Company. The company registration number is 06600732. Kudos Occupation Limited has been working since 22 May 2008. The present status of the company is Active. The registered address of Kudos Occupation Limited is 12 14 Amwell Street London Ec1r 1uq. . HAINES, Martin Edward is a Director of the company. HICKS, Lucinda Hannah Michelle is a Director of the company. JOHNSTON, Richard Robert is a Director of the company. SANTER, Diederick is a Director of the company. Secretary MITHAL, Deba has been resigned. Director CRAWFORD COLLINS, Simon Maximillian has been resigned. Director FEATHERSTONE, Jane Elizabeth has been resigned. Director FEATHERSTONE, Jane has been resigned. Director GARRETT, Stephen James Nicholas William has been resigned. Director HINCKS, Tim has been resigned. Director ISAACS, Daniel Paul has been resigned. Director MAHON, Alexandra Rose has been resigned. Director MITHAL, Deba has been resigned. Director MURDOCH, Elisabeth has been resigned. Director TURNER LAING, Sophie Henrietta has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HAINES, Martin Edward
Appointed Date: 11 May 2016
53 years old

Director
HICKS, Lucinda Hannah Michelle
Appointed Date: 31 July 2015
46 years old

Director
JOHNSTON, Richard Robert
Appointed Date: 31 July 2015
58 years old

Director
SANTER, Diederick
Appointed Date: 11 May 2016
56 years old

Resigned Directors

Secretary
MITHAL, Deba
Resigned: 17 October 2014
Appointed Date: 22 May 2008

Director
CRAWFORD COLLINS, Simon Maximillian
Resigned: 23 June 2011
Appointed Date: 20 August 2009
58 years old

Director
FEATHERSTONE, Jane Elizabeth
Resigned: 29 May 2015
Appointed Date: 23 June 2011
56 years old

Director
FEATHERSTONE, Jane
Resigned: 20 August 2009
Appointed Date: 22 May 2008
56 years old

Director
GARRETT, Stephen James Nicholas William
Resigned: 20 August 2009
Appointed Date: 22 May 2008
68 years old

Director
HINCKS, Tim
Resigned: 31 July 2015
Appointed Date: 11 February 2015
58 years old

Director
ISAACS, Daniel Paul
Resigned: 31 May 2016
Appointed Date: 22 May 2008
58 years old

Director
MAHON, Alexandra Rose
Resigned: 11 February 2015
Appointed Date: 22 May 2008
51 years old

Director
MITHAL, Deba
Resigned: 17 October 2014
Appointed Date: 09 April 2013
58 years old

Director
MURDOCH, Elisabeth
Resigned: 30 October 2014
Appointed Date: 22 May 2008
57 years old

Director
TURNER LAING, Sophie Henrietta
Resigned: 31 July 2015
Appointed Date: 11 February 2015
65 years old

KUDOS (OCCUPATION) LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

03 Jun 2016
Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016
31 May 2016
Appointment of Mr Diederick Santer as a director on 11 May 2016
31 May 2016
Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016
...
... and 44 more events
08 Jun 2009
Return made up to 22/05/09; full list of members
15 Nov 2008
Particulars of a mortgage or charge / charge no: 1
23 Jun 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
22 May 2008
Secretary appointed deba mithal
22 May 2008
Incorporation

KUDOS (OCCUPATION) LIMITED Charges

30 October 2008
Deed of charge
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Northern Ireland Screen Commission
Description: All of the rights title and interest in and to the…