KINGSVIEW SOLUTIONS LIMITED
KENT CAMLEY STREET PROPERTIES LTD KINGSVIEW SOLUTIONS LIMITED

Hellopages » Kent » Medway » ME7 2YY
Company number 03590660
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address 139 WATLING STREET, GILLINGHAM, KENT, ME7 2YY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KINGSVIEW SOLUTIONS LIMITED are www.kingsviewsolutions.co.uk, and www.kingsview-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Kingsview Solutions Limited is a Private Limited Company. The company registration number is 03590660. Kingsview Solutions Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of Kingsview Solutions Limited is 139 Watling Street Gillingham Kent Me7 2yy. The company`s financial liabilities are £5.88k. It is £0.34k against last year. And the total assets are £7.01k, which is £-2.22k against last year. DONAGHY, Patrick Joseph is a Secretary of the company. DONAGHY, Tara is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SMITH, James Robert has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Activities of other holding companies n.e.c.".


kingsview solutions Key Finiance

LIABILITIES £5.88k
+6%
CASH n/a
TOTAL ASSETS £7.01k
-25%
All Financial Figures

Current Directors

Secretary
DONAGHY, Patrick Joseph
Appointed Date: 20 June 2001

Director
DONAGHY, Tara
Appointed Date: 02 September 1998
50 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 September 1998
Appointed Date: 01 July 1998

Secretary
SMITH, James Robert
Resigned: 20 June 2001
Appointed Date: 02 September 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 September 1998
Appointed Date: 01 July 1998
72 years old

Persons With Significant Control

Miss Tara Donaghy
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

KINGSVIEW SOLUTIONS LIMITED Events

07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

15 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

...
... and 41 more events
06 Oct 1998
Accounting reference date shortened from 31/07/99 to 31/12/98
06 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Registered office changed on 06/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
01 Jul 1998
Incorporation

KINGSVIEW SOLUTIONS LIMITED Charges

15 July 1999
Legal charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Iceland wharf iceland road wick lane bow london borough of…
29 June 1999
Debenture
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…