KENDAL CAPITAL LIMITED
MIDDLESBROUGH WH 437 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 08237318
Status Active
Incorporation Date 2 October 2012
Company Type Private Limited Company
Address 7 RIVER COURT, BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 2 January 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1 . The most likely internet sites of KENDAL CAPITAL LIMITED are www.kendalcapital.co.uk, and www.kendal-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Kendal Capital Limited is a Private Limited Company. The company registration number is 08237318. Kendal Capital Limited has been working since 02 October 2012. The present status of the company is Active. The registered address of Kendal Capital Limited is 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland Ts2 1rt. . GUNN, Lindsay Howard is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Director LEE, Robert James has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GUNN, Lindsay Howard
Appointed Date: 05 February 2013

Director
FOSTER, Henry William
Appointed Date: 24 June 2013
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 05 February 2013
63 years old

Resigned Directors

Director
LEE, Robert James
Resigned: 05 February 2013
Appointed Date: 02 October 2012
59 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 05 February 2013
57 years old

Persons With Significant Control

Hilco Commerical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENDAL CAPITAL LIMITED Events

18 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Oct 2016
Full accounts made up to 2 January 2016
07 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

09 Oct 2015
Full accounts made up to 3 January 2015
19 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1

...
... and 11 more events
07 Feb 2013
Appointment of Mr Lindsay Howard Gunn as a secretary
07 Feb 2013
Appointment of Mr Andrew John Pepper as a director
07 Feb 2013
Appointment of Mr Paul Patrick Mcgowan as a director
07 Feb 2013
Current accounting period extended from 31 October 2013 to 31 December 2013
02 Oct 2012
Incorporation

KENDAL CAPITAL LIMITED Charges

25 June 2013
Charge code 0823 7318 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Hilco Commercial Lender Services LTD
Description: All of the company's freehold and leasehold property, plant…