KRUMLIN HALL LIMITED
LEEDS PROJECT RAVEN LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0TS

Company number 05217102
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address LS27 0TS, TRUEMAN HOUSE CAPITOL PARK, TINGLEY, LEEDS, WEST YORKSHIRE, ENGLAND, LS27 0TS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 27 August 2016 with updates; Registration of charge 052171020003, created on 21 March 2016. The most likely internet sites of KRUMLIN HALL LIMITED are www.krumlinhall.co.uk, and www.krumlin-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Wakefield Westgate Rail Station is 4.9 miles; to Ravensthorpe Rail Station is 5 miles; to Wakefield Kirkgate Rail Station is 5.5 miles; to Sandal & Agbrigg Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Krumlin Hall Limited is a Private Limited Company. The company registration number is 05217102. Krumlin Hall Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Krumlin Hall Limited is Ls27 0ts Trueman House Capitol Park Tingley Leeds West Yorkshire England Ls27 0ts. . DAVEY, Martin Hywel is a Director of the company. FARROW, Stephen is a Director of the company. HENDERSON, Joseph Edgar is a Director of the company. HODGSON, Peter Robert is a Director of the company. MARTIN, Paul David is a Director of the company. Secretary DIXON, Alan Colin has been resigned. Secretary MARTIN, Paul David has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
DAVEY, Martin Hywel
Appointed Date: 27 August 2004
63 years old

Director
FARROW, Stephen
Appointed Date: 11 February 2016
51 years old

Director
HENDERSON, Joseph Edgar
Appointed Date: 11 February 2016
73 years old

Director
HODGSON, Peter Robert
Appointed Date: 30 November 2004
59 years old

Director
MARTIN, Paul David
Appointed Date: 27 August 2004
53 years old

Resigned Directors

Secretary
DIXON, Alan Colin
Resigned: 11 February 2016
Appointed Date: 30 August 2005

Secretary
MARTIN, Paul David
Resigned: 30 August 2005
Appointed Date: 27 August 2004

Persons With Significant Control

Henderson Insurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KRUMLIN HALL LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
23 Mar 2016
Registration of charge 052171020003, created on 21 March 2016
22 Mar 2016
Termination of appointment of Alan Colin Dixon as a secretary on 11 February 2016
21 Mar 2016
Registration of charge 052171020002, created on 21 March 2016
...
... and 41 more events
03 Jun 2005
Accounting reference date shortened from 31/08/05 to 31/03/05
21 Dec 2004
New director appointed
14 Dec 2004
Ad 30/11/04--------- £ si 32@1=32 £ ic 68/100
09 Dec 2004
Particulars of mortgage/charge
27 Aug 2004
Incorporation

KRUMLIN HALL LIMITED Charges

21 March 2016
Charge code 0521 7102 0003
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Not applicable…
21 March 2016
Charge code 0521 7102 0002
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 December 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied on 2 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…