KINGSTON COMMUNICATIONS (HULL) LTD.
EAST YORKSHIRE KCOM GROUP LIMITED PEH UK HOLDINGS LIMITED COMPLETELAND LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3RE

Company number 03607871
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address 37 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Paul Simon Simpson as a director on 11 October 2016; Appointment of Mr William George Halbert as a director on 11 October 2016. The most likely internet sites of KINGSTON COMMUNICATIONS (HULL) LTD. are www.kingstoncommunicationshull.co.uk, and www.kingston-communications-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Kingston Communications Hull Ltd is a Private Limited Company. The company registration number is 03607871. Kingston Communications Hull Ltd has been working since 31 July 1998. The present status of the company is Active. The registered address of Kingston Communications Hull Ltd is 37 Carr Lane Hull East Yorkshire Hu1 3re. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. SMITH, Katharine Olivia Helen is a Secretary of the company. HALBERT, William George is a Director of the company. Secretary BAILEY, John Philip Cureton has been resigned. Secretary KALAWSKI, Eva Monica has been resigned. Secretary MCDONALD, Elizabeth Mary has been resigned. Secretary MILLER, Nicola Jane has been resigned. Secretary ROBINSON, Denise Brenda has been resigned. Secretary SIMPSON, Paul Simon has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAILEY, John Philip Cureton has been resigned. Director FALLEN, Malcolm James has been resigned. Director KALAWSKI, Eva Monica has been resigned. Director KAYE, Jeffrey Anthony has been resigned. Director LOPEZ, Johnny Orlando has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MAINE, Steven has been resigned. Director MCKENZIE, Ian Robert has been resigned. Director SIMPSON, Paul Simon has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


kingston communications (hull) Key Finiance

LIABILITIES £0.1k
CASH £0.1k
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
SMITH, Katharine Olivia Helen
Appointed Date: 18 August 2010

Director
HALBERT, William George
Appointed Date: 11 October 2016
78 years old

Resigned Directors

Secretary
BAILEY, John Philip Cureton
Resigned: 24 April 2006
Appointed Date: 09 March 2001

Secretary
KALAWSKI, Eva Monica
Resigned: 09 March 2001
Appointed Date: 10 September 1998

Secretary
MCDONALD, Elizabeth Mary
Resigned: 20 November 2009
Appointed Date: 14 April 2009

Secretary
MILLER, Nicola Jane
Resigned: 18 August 2010
Appointed Date: 20 November 2009

Secretary
ROBINSON, Denise Brenda
Resigned: 02 April 2009
Appointed Date: 24 April 2006

Secretary
SIMPSON, Paul Simon
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 02 September 1998
Appointed Date: 31 July 1998

Director
BAILEY, John Philip Cureton
Resigned: 05 April 2006
Appointed Date: 13 October 2003
78 years old

Director
FALLEN, Malcolm James
Resigned: 10 December 2008
Appointed Date: 09 March 2001
65 years old

Director
KALAWSKI, Eva Monica
Resigned: 09 March 2001
Appointed Date: 10 September 1998
70 years old

Director
KAYE, Jeffrey Anthony
Resigned: 29 March 2002
Appointed Date: 18 November 1999
72 years old

Director
LOPEZ, Johnny Orlando
Resigned: 09 March 2001
Appointed Date: 10 September 1998
61 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 02 September 1998
Appointed Date: 31 July 1998
34 years old

Director
MAINE, Steven
Resigned: 10 September 2003
Appointed Date: 09 March 2001
73 years old

Director
MCKENZIE, Ian Robert
Resigned: 31 March 2002
Appointed Date: 09 March 2001
74 years old

Director
SIMPSON, Paul Simon
Resigned: 11 October 2016
Appointed Date: 05 April 2006
56 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 10 September 1998
Appointed Date: 02 September 1998

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 10 September 1998
Appointed Date: 02 September 1998

Persons With Significant Control

Affiniti Integrated Solutions Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

Kingston Services Holdings Limited
Notified on: 31 July 2016
Nature of control: Has significant influence or control

Kch (Holdings) Limited
Notified on: 31 July 2016
Nature of control: Has significant influence or control

Kcom Group Plc
Notified on: 31 July 2016
Nature of control: Has significant influence or control

KINGSTON COMMUNICATIONS (HULL) LTD. Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Paul Simon Simpson as a director on 11 October 2016
24 Oct 2016
Appointment of Mr William George Halbert as a director on 11 October 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
11 Sep 1998
Secretary resigned
11 Sep 1998
New director appointed
11 Sep 1998
New director appointed
09 Sep 1998
Company name changed completeland LIMITED\certificate issued on 10/09/98
31 Jul 1998
Incorporation

KINGSTON COMMUNICATIONS (HULL) LTD. Charges

11 May 1999
Guarantee and debenture between the charging company;milgo solutions limited and foothill capital corporation
Delivered: 26 May 1999
Status: Satisfied on 21 March 2001
Persons entitled: Foothill Capital Corporation
Description: .. fixed and floating charges over the undertaking and all…
11 September 1998
Share charge
Delivered: 29 September 1998
Status: Satisfied on 21 March 2001
Persons entitled: Foothill Capital Corporation
Description: The securities being 66% of the issued share capital of…