Company number 05342441
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address NORTH PARK, NEWCASTLE UPON TYNE, NE13 9AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Director's details changed for Victoria Louise Bradin on 1 October 2016; Appointment of Victoria Louise Bradin as a director on 16 September 2016. The most likely internet sites of KCS GLOBAL HOLDINGS LIMITED are www.kcsglobalholdings.co.uk, and www.kcs-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Newcastle Rail Station is 4.8 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 5.4 miles; to Dunston Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kcs Global Holdings Limited is a Private Limited Company.
The company registration number is 05342441. Kcs Global Holdings Limited has been working since 25 January 2005.
The present status of the company is Active. The registered address of Kcs Global Holdings Limited is North Park Newcastle Upon Tyne Ne13 9aa. . PARRY, Mark is a Secretary of the company. BRADIN, Victoria Louise is a Director of the company. PARRY, Mark is a Director of the company. Secretary HALL, Louise has been resigned. Secretary SNELL, Alan Douglas has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BARNSLEY, John Corbitt has been resigned. Director COLLISS, Lee James has been resigned. Director FLATTERY, Brendan Peter has been resigned. Director GREEN, Martin Ian has been resigned. Director MAY, Gavin Disney has been resigned. Director MCERLAIN, Andrew Robert has been resigned. Director MCFARLAND, Adrienne Ann has been resigned. Director MITCHELL, Alastair John has been resigned. Director SAHNI, Deepinder Singh has been resigned. Director SNELL, Alan Douglas has been resigned. Director STOBART, Paul Lancelot has been resigned. Director WHICHER, Stephen Paul Penn has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HALL, Louise
Resigned: 31 July 2014
Appointed Date: 26 October 2007
Secretary
EVERSECRETARY LIMITED
Resigned: 31 March 2005
Appointed Date: 25 January 2005
Director
MAY, Gavin Disney
Resigned: 27 June 2011
Appointed Date: 26 October 2007
63 years old
Director
EVERDIRECTOR LIMITED
Resigned: 31 March 2005
Appointed Date: 25 January 2005
Persons With Significant Control
Sage (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KCS GLOBAL HOLDINGS LIMITED Events
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
10 Oct 2016
Director's details changed for Victoria Louise Bradin on 1 October 2016
20 Sep 2016
Appointment of Victoria Louise Bradin as a director on 16 September 2016
19 Sep 2016
Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016
23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 87 more events
09 Apr 2005
Secretary resigned
09 Apr 2005
Director resigned
09 Apr 2005
Registered office changed on 09/04/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
30 Mar 2005
Company name changed ever 2551 LIMITED\certificate issued on 30/03/05
25 Jan 2005
Incorporation
18 May 2005
Mortgage of life policy
Delivered: 2 June 2005
Status: Satisfied
on 8 December 2007
Persons entitled: Hsbc Bank PLC
Description: The policy together with beneficial interest. The policies…
18 May 2005
Debenture
Delivered: 2 June 2005
Status: Satisfied
on 8 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2005
A mortgage of life policy
Delivered: 1 June 2005
Status: Satisfied
on 8 December 2007
Persons entitled: Northern Venture Managers Limited (The Security Trustee)
Description: The polices being for andrew mcerlain skandia life policy…
18 May 2005
Debenture
Delivered: 1 June 2005
Status: Satisfied
on 8 December 2007
Persons entitled: Northern Venture Managers Limited
Description: All properties comprised in the following title SGL650337…