KINGSMAN (HOLDINGS) LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 0NJ

Company number 02296342
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address 4 AMBLEY GREEN, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, ME8 0NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registration of charge 022963420005, created on 26 January 2017; Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 30 September 2016. The most likely internet sites of KINGSMAN (HOLDINGS) LIMITED are www.kingsmanholdings.co.uk, and www.kingsman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Kingsman Holdings Limited is a Private Limited Company. The company registration number is 02296342. Kingsman Holdings Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of Kingsman Holdings Limited is 4 Ambley Green Gillingham Business Park Gillingham Kent Me8 0nj. . DANILEWICZ, Gary is a Secretary of the company. KINGSMAN, Stephen William is a Director of the company. WOOD, Andrew David is a Director of the company. Secretary KINGSMAN, Stephen William has been resigned. Secretary THISTLE, Jill Carolyn has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director KINGSMAN, Nicholas John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DANILEWICZ, Gary
Appointed Date: 20 June 2014

Director

Director
WOOD, Andrew David
Appointed Date: 14 December 2016
53 years old

Resigned Directors

Secretary
KINGSMAN, Stephen William
Resigned: 22 February 2007

Secretary
THISTLE, Jill Carolyn
Resigned: 09 December 2013
Appointed Date: 22 February 2007

Secretary
RJP SECRETARIES LIMITED
Resigned: 09 December 2013
Appointed Date: 09 December 2013

Director
KINGSMAN, Nicholas John
Resigned: 26 May 2006
71 years old

Persons With Significant Control

D M A Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSMAN (HOLDINGS) LIMITED Events

26 Jan 2017
Registration of charge 022963420005, created on 26 January 2017
17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
08 Jan 2017
Full accounts made up to 30 September 2016
16 Dec 2016
Appointment of Mr Andrew David Wood as a director on 14 December 2016
01 Jul 2016
Full accounts made up to 30 September 2015
...
... and 115 more events
09 Dec 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Dec 1988
Director resigned;new director appointed

08 Dec 1988
Secretary resigned;new secretary appointed

08 Dec 1988
Registered office changed on 08/12/88 from: 2 baches street, london, N1 6UB

14 Sep 1988
Incorporation

KINGSMAN (HOLDINGS) LIMITED Charges

26 January 2017
Charge code 0229 6342 0005
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All present and future freehold and leasehold land, all…
12 August 2014
Charge code 0229 6342 0004
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to south of bramling house bramling canterbury…
14 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Satisfied on 24 January 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property known as pro insurance house, pond farm road…
30 May 2000
Legal mortgage
Delivered: 12 June 2000
Status: Satisfied on 24 January 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land lying to west of bramling…
1 July 1991
Legal mortgage
Delivered: 9 July 1991
Status: Satisfied on 24 January 2015
Persons entitled: National Westminster Bank PLC
Description: Brambling house being on the south westside of the road…