KINGSTON SERVICES HOLDINGS LIMITED
EAST YORKSHIRE FANPLUS LIMITED

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

Company number 03504144
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 37 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Paul Simon Simpson as a director on 11 October 2016. The most likely internet sites of KINGSTON SERVICES HOLDINGS LIMITED are www.kingstonservicesholdings.co.uk, and www.kingston-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Kingston Services Holdings Limited is a Private Limited Company. The company registration number is 03504144. Kingston Services Holdings Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Kingston Services Holdings Limited is 37 Carr Lane Hull East Yorkshire Hu1 3re. . 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 MCDONALD, Elizabeth Mary has been resigned. Secretary MILLER, Nicola Jane has been resigned. Secretary ROBINSON, Denise Brenda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COPE, Clifford Ross has been resigned. Director FALLEN, Malcolm James 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 INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Katharine Olivia Helen
Appointed Date: 16 July 2010

Director
HALBERT, William George
Appointed Date: 29 July 2009
78 years old

Resigned Directors

Secretary
BAILEY, John Philip Cureton
Resigned: 24 April 2006
Appointed Date: 12 May 1998

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

Secretary
MILLER, Nicola Jane
Resigned: 16 July 2010
Appointed Date: 20 November 2009

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1998
Appointed Date: 04 February 1998

Director
COPE, Clifford Ross
Resigned: 29 September 2000
Appointed Date: 12 May 1998
77 years old

Director
FALLEN, Malcolm James
Resigned: 10 December 2008
Appointed Date: 02 March 2001
66 years old

Director
MAINE, Steven
Resigned: 10 September 2003
Appointed Date: 12 May 1998
73 years old

Director
MCKENZIE, Ian Robert
Resigned: 31 March 2002
Appointed Date: 22 June 2000
74 years old

Director
SIMPSON, Paul Simon
Resigned: 11 October 2016
Appointed Date: 18 April 2005
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 1998
Appointed Date: 04 February 1998

Persons With Significant Control

Kch (Holdings) Limited
Notified on: 4 February 2017
Nature of control: Ownership of shares – 75% or more

Kcom Group Plc
Notified on: 4 February 2017
Nature of control: Has significant influence or control

KINGSTON SERVICES HOLDINGS LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Paul Simon Simpson as a director on 11 October 2016
11 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 340.16

09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 85 more events
22 May 1998
New secretary appointed
22 May 1998
New director appointed
22 May 1998
New director appointed
22 May 1998
Registered office changed on 22/05/98 from: 1 mitchell lane bristol BS1 6BU
04 Feb 1998
Incorporation

KINGSTON SERVICES HOLDINGS LIMITED Charges

4 November 1998
Supplemental deed (supplemental to a composite charge over shares dated 31 march 1998)
Delivered: 23 November 1998
Status: Satisfied on 6 July 2000
Persons entitled: Robert Fleming & Co Limited (As Security Trustee)
Description: All stocks shares warrants securities rights moneys or…