KILVINGTON ASSETS LIMITED
MELTON MOWBRAY LINCOLN MOBILITY CENTRE LIMITED

Hellopages » Leicestershire » Melton » LE13 0UJ

Company number 02138718
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address PARKDENE, WILTON ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0UJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 600 . The most likely internet sites of KILVINGTON ASSETS LIMITED are www.kilvingtonassets.co.uk, and www.kilvington-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Kilvington Assets Limited is a Private Limited Company. The company registration number is 02138718. Kilvington Assets Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Kilvington Assets Limited is Parkdene Wilton Road Melton Mowbray Leicestershire Le13 0uj. . MACHIN, John Patrick is a Secretary of the company. MACHIN, Linda is a Director of the company. Secretary BOOKER, Elaine has been resigned. Secretary MACHIN, Linda has been resigned. Secretary MARTIN, Pauline Jeanetta has been resigned. Director CHAMBERLAIN, Simon Philip has been resigned. Director MARTIN, Pauline Jeanetta has been resigned. Director WHEAT, Jacqueline Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MACHIN, John Patrick
Appointed Date: 01 November 2002

Director
MACHIN, Linda
Appointed Date: 30 June 1995
66 years old

Resigned Directors

Secretary
BOOKER, Elaine
Resigned: 31 October 2002
Appointed Date: 01 June 1997

Secretary
MACHIN, Linda
Resigned: 31 May 1997
Appointed Date: 30 June 1995

Secretary
MARTIN, Pauline Jeanetta
Resigned: 30 June 1995

Director
CHAMBERLAIN, Simon Philip
Resigned: 30 August 1996
Appointed Date: 30 June 1995
63 years old

Director
MARTIN, Pauline Jeanetta
Resigned: 30 June 1995
84 years old

Director
WHEAT, Jacqueline Mary
Resigned: 30 June 1995
65 years old

Persons With Significant Control

Mrs Linda Machin
Notified on: 20 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Patrick Machin
Notified on: 20 December 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KILVINGTON ASSETS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 600

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
02 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 600

...
... and 70 more events
19 Nov 1987
Registered office changed on 19/11/87 from: 84 stamford hill london N16 6XS

19 Nov 1987
Director resigned;new director appointed

19 Nov 1987
Secretary resigned;new secretary appointed;new director appointed

18 Nov 1987
Company name changed nax builders LIMITED\certificate issued on 19/11/87

08 Jun 1987
Incorporation