KELVINAIR LIMITED
BUTTERLEY STREET LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1AW

Company number 04325210
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address UNIT 1, SOVEREIGN BUSINESS PARK, BUTTERLEY STREET LEEDS, WEST YORKSHIRE, LS10 1AW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Director's details changed for Mr Daniel Joseph Halliday on 17 August 2016; Director's details changed for Mr Joseph Graham Halliday on 17 August 2016. The most likely internet sites of KELVINAIR LIMITED are www.kelvinair.co.uk, and www.kelvinair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Wakefield Westgate Rail Station is 7.5 miles; to Wakefield Kirkgate Rail Station is 7.8 miles; to Sandal & Agbrigg Rail Station is 8.9 miles; to Ravensthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelvinair Limited is a Private Limited Company. The company registration number is 04325210. Kelvinair Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Kelvinair Limited is Unit 1 Sovereign Business Park Butterley Street Leeds West Yorkshire Ls10 1aw. . BEAUMONT, Angela Christine is a Secretary of the company. HALLIDAY, Daniel Joseph is a Director of the company. HALLIDAY, Joseph Graham is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WALKER, Philip David has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BEAUMONT, Angela Christine
Appointed Date: 16 November 2004

Director
HALLIDAY, Daniel Joseph
Appointed Date: 17 August 2016
33 years old

Director
HALLIDAY, Joseph Graham
Appointed Date: 20 November 2001
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Secretary
WALKER, Philip David
Resigned: 16 November 2004
Appointed Date: 20 November 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Mr Joseph Graham Halliday
Notified on: 20 November 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carol Anne Halliday
Notified on: 20 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KELVINAIR LIMITED Events

30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 Sep 2016
Director's details changed for Mr Daniel Joseph Halliday on 17 August 2016
08 Sep 2016
Director's details changed for Mr Joseph Graham Halliday on 17 August 2016
07 Sep 2016
Total exemption small company accounts made up to 30 June 2016
02 Sep 2016
Appointment of Mr Daniel Joseph Halliday as a director on 17 August 2016
...
... and 39 more events
10 Jan 2002
New secretary appointed
10 Jan 2002
Registered office changed on 10/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
10 Jan 2002
Secretary resigned
10 Jan 2002
Director resigned
20 Nov 2001
Incorporation

KELVINAIR LIMITED Charges

12 May 2004
Debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…