KINGFISHER HOUSING (HULL) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1DN

Company number 06525241
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address CLARENCE HOUSE 60-62, CLARENCE STREET, HULL, HU9 1DN
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10 ; Full accounts made up to 31 March 2015. The most likely internet sites of KINGFISHER HOUSING (HULL) LIMITED are www.kingfisherhousinghull.co.uk, and www.kingfisher-housing-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Kingfisher Housing Hull Limited is a Private Limited Company. The company registration number is 06525241. Kingfisher Housing Hull Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Kingfisher Housing Hull Limited is Clarence House 60 62 Clarence Street Hull Hu9 1dn. . BROWN, Christopher Mcdonald is a Director of the company. HOWELL, Leslie Colin is a Director of the company. Secretary KELLY, Stephen Mark has been resigned. Secretary STEVENSON, Margaret Alexandra has been resigned. Director KELLY, Stephen Mark has been resigned. Director STEVENSON, Margaret Alexandra has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BROWN, Christopher Mcdonald
Appointed Date: 16 July 2008
64 years old

Director
HOWELL, Leslie Colin
Appointed Date: 05 March 2008
79 years old

Resigned Directors

Secretary
KELLY, Stephen Mark
Resigned: 16 January 2009
Appointed Date: 28 March 2008

Secretary
STEVENSON, Margaret Alexandra
Resigned: 28 March 2008
Appointed Date: 05 March 2008

Director
KELLY, Stephen Mark
Resigned: 16 January 2009
Appointed Date: 28 March 2008
56 years old

Director
STEVENSON, Margaret Alexandra
Resigned: 28 March 2008
Appointed Date: 05 March 2008
70 years old

KINGFISHER HOUSING (HULL) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10

21 Dec 2015
Full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10

30 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 28 more events
03 Apr 2009
Appointment terminated secretary stephen kelly
04 Aug 2008
Director appointed christopher mcdonald brown
30 Jul 2008
Appointment terminate, director and secretary margaret alexandra stevenson logged form
29 Jul 2008
Director and secretary appointed stephen mark kelly
05 Mar 2008
Incorporation

KINGFISHER HOUSING (HULL) LIMITED Charges

31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 42 warton avenue, beverley t/n HS203732 and a floating…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 9A coxwold grove, kingston upon hull t/n HS315674 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 9 coxwold grove, kingston upon hull t/n HS315651 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 128 stanbury road, kingston upon hull t/n HS16992 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 93 ings road, kingston upon hull t/n HS122168 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 21 potterill lane, kingston upon hull t/n HS100030 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 7 neville avenue, beverley t/n HS271737 and a floating…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 134 newtondale, kingston upon hull t/n HS155366 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 48 endymion street, kingston upon hull t/n HS163606 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 58 stanbury road, kingston upon hull t/n HS36980 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 31 cullingworth avenue, kingston upon hull t/n HS14194 and…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1181 holderness road, kingston upon hull t/n HS50218 and a…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Clarence house, 60-62 clarence street, hull t/nos HS95553…
31 March 2010
Mortgage debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…