KIRS FINCO PLC
MAIDSTONE TIG FINCO PLC

Hellopages » Kent » Maidstone » ME14 3EN
Company number 09424525
Status Active
Incorporation Date 5 February 2015
Company Type Public Limited Company
Address TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ENGLAND, ME14 3EN
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 24 February 2017 GBP 325,060,273 ; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of KIRS FINCO PLC are www.kirsfinco.co.uk, and www.kirs-finco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirs Finco Plc is a Public Limited Company. The company registration number is 09424525. Kirs Finco Plc has been working since 05 February 2015. The present status of the company is Active. The registered address of Kirs Finco Plc is Towergate House Eclipse Park Sittingbourne Road Maidstone Kent England Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. BOUCH, Clive is a Director of the company. BUTLER, Patrick Noel is a Director of the company. DANDRIDGE, Christine Elaine is a Director of the company. DOMBALAGIAN, Vahe Alex is a Director of the company. FEIX, Oliver Juha Markku is a Director of the company. FRENCH, Scot is a Director of the company. MACKLE, Feilim is a Director of the company. MUGGE, Mark Stephen is a Director of the company. PIETRZAK, Daniel Ryan is a Director of the company. ROSS, David Christopher is a Director of the company. TINER, John Ivan is a Director of the company. Secretary CARNE, Brian has been resigned. Secretary GOURIET, Geoffrey Costerton has been resigned. Secretary OWENS, Jennifer has been resigned. Director BOULANGER, Matthieu Yann Arnaud has been resigned. Director BUTLER, Patrick Noel has been resigned. Director EGAN, Scott has been resigned. Director GOPALAN, Dev has been resigned. Director KEKOVSKA, Ana has been resigned. Director LYONS, Alastair David has been resigned. Director MILNE, Fiona Wilson has been resigned. Director MOORE, Philip Wynford has been resigned. Director ROBSON-CAPPS, Teresa, Dr has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
BOUCH, Clive
Appointed Date: 03 January 2017
65 years old

Director
BUTLER, Patrick Noel
Appointed Date: 08 April 2016
65 years old

Director
DANDRIDGE, Christine Elaine
Appointed Date: 13 May 2016
69 years old

Director
DOMBALAGIAN, Vahe Alex
Appointed Date: 16 December 2016
52 years old

Director
FEIX, Oliver Juha Markku
Appointed Date: 02 April 2015
49 years old

Director
FRENCH, Scot
Appointed Date: 02 April 2015
55 years old

Director
MACKLE, Feilim
Appointed Date: 05 August 2016
58 years old

Director
MUGGE, Mark Stephen
Appointed Date: 03 November 2015
56 years old

Director
PIETRZAK, Daniel Ryan
Appointed Date: 08 March 2016
51 years old

Director
ROSS, David Christopher
Appointed Date: 09 March 2016
57 years old

Director
TINER, John Ivan
Appointed Date: 29 June 2015
69 years old

Resigned Directors

Secretary
CARNE, Brian
Resigned: 08 May 2015
Appointed Date: 27 March 2015

Secretary
GOURIET, Geoffrey Costerton
Resigned: 20 December 2016
Appointed Date: 18 March 2016

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 08 May 2015

Director
BOULANGER, Matthieu Yann Arnaud
Resigned: 28 August 2015
Appointed Date: 02 April 2015
50 years old

Director
BUTLER, Patrick Noel
Resigned: 08 March 2016
Appointed Date: 08 March 2016
65 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 12 February 2015
54 years old

Director
GOPALAN, Dev
Resigned: 08 March 2016
Appointed Date: 02 April 2015
46 years old

Director
KEKOVSKA, Ana
Resigned: 12 February 2015
Appointed Date: 05 February 2015
54 years old

Director
LYONS, Alastair David
Resigned: 29 June 2015
Appointed Date: 12 February 2015
72 years old

Director
MILNE, Fiona Wilson
Resigned: 12 February 2015
Appointed Date: 05 February 2015
54 years old

Director
MOORE, Philip Wynford
Resigned: 03 January 2017
Appointed Date: 02 April 2015
66 years old

Director
ROBSON-CAPPS, Teresa, Dr
Resigned: 30 April 2016
Appointed Date: 02 April 2015
70 years old

KIRS FINCO PLC Events

24 Feb 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 325,060,273

16 Feb 2017
Memorandum and Articles of Association
16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
11 Jan 2017
Appointment of Mr Clive Bouch as a director on 3 January 2017
...
... and 43 more events
23 Feb 2015
Termination of appointment of Fiona Wilson Milne as a director on 12 February 2015
23 Feb 2015
Appointment of Scott Egan as a director on 12 February 2015
23 Feb 2015
Appointment of Alastair David Lyons as a director on 12 February 2015
20 Feb 2015
Termination of appointment of Ana Kekovska as a director on 12 February 2015
05 Feb 2015
Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

KIRS FINCO PLC Charges

2 April 2015
Charge code 0942 4525 0002
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…
2 April 2015
Charge code 0942 4525 0001
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…