KITEACRE LIMITED
BRAUNTON GALPHARM HEALTHCARE LIMITED

Hellopages » Devon » North Devon » EX33 2DL

Company number 03190284
Status Active
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address C/O PERRIGO, WRAFTON, BRAUNTON, DEVON, EX33 2DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Michael Andrew Tucker as a director on 31 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 171,410 . The most likely internet sites of KITEACRE LIMITED are www.kiteacre.co.uk, and www.kiteacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Chapelton (Devon) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiteacre Limited is a Private Limited Company. The company registration number is 03190284. Kiteacre Limited has been working since 24 April 1996. The present status of the company is Active. The registered address of Kiteacre Limited is C O Perrigo Wrafton Braunton Devon Ex33 2dl. . KAVANAGH, Niall Patrick is a Secretary of the company. LISTER, Neil Thomas is a Director of the company. O'SULLIVAN, Patrick Michael is a Director of the company. Secretary HEWERDINE, Mark has been resigned. Secretary HOYLE, Melvyn has been resigned. Secretary TUCKER, Michael Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COX, Peter Noel Miller has been resigned. Director EGGLESTON, Richard Stuart has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOWARD, Russell Peter has been resigned. Director LESLIE, Craig Andrew has been resigned. Director LESLIE, Graham Andrew, Dr has been resigned. Director MYERS, Raymond John has been resigned. Director RATCLIFFE, Simon Richard has been resigned. Director READER, Michael has been resigned. Director TUCKER, Michael Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KAVANAGH, Niall Patrick
Appointed Date: 27 May 2014

Director
LISTER, Neil Thomas
Appointed Date: 05 February 2016
49 years old

Director
O'SULLIVAN, Patrick Michael
Appointed Date: 18 March 2014
60 years old

Resigned Directors

Secretary
HEWERDINE, Mark
Resigned: 09 January 2008
Appointed Date: 01 August 1998

Secretary
HOYLE, Melvyn
Resigned: 31 July 1998
Appointed Date: 07 May 1996

Secretary
TUCKER, Michael Andrew
Resigned: 27 May 2014
Appointed Date: 09 January 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 May 1996
Appointed Date: 24 April 1996

Director
COX, Peter Noel Miller
Resigned: 12 November 1999
Appointed Date: 07 May 1996
78 years old

Director
EGGLESTON, Richard Stuart
Resigned: 09 January 2008
Appointed Date: 01 April 2000
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 May 1996
Appointed Date: 24 April 1996

Director
HOWARD, Russell Peter
Resigned: 05 February 2016
Appointed Date: 09 January 2008
68 years old

Director
LESLIE, Craig Andrew
Resigned: 09 January 2008
Appointed Date: 07 May 1996
58 years old

Director
LESLIE, Graham Andrew, Dr
Resigned: 09 January 2008
Appointed Date: 07 May 1996
79 years old

Director
MYERS, Raymond John
Resigned: 09 January 2008
Appointed Date: 08 February 2004
65 years old

Director
RATCLIFFE, Simon Richard
Resigned: 19 September 2002
Appointed Date: 01 November 2001
59 years old

Director
READER, Michael
Resigned: 31 March 2001
Appointed Date: 01 April 2000
78 years old

Director
TUCKER, Michael Andrew
Resigned: 31 October 2016
Appointed Date: 09 January 2008
66 years old

KITEACRE LIMITED Events

02 Nov 2016
Termination of appointment of Michael Andrew Tucker as a director on 31 October 2016
02 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 171,410

22 Feb 2016
Appointment of Neil Thomas Lister as a director on 5 February 2016
22 Feb 2016
Termination of appointment of Russell Peter Howard as a director on 5 February 2016
...
... and 108 more events
21 May 1996
Secretary resigned
21 May 1996
Director resigned
14 May 1996
Company name changed allpraise LIMITED\certificate issued on 15/05/96
13 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1996
Incorporation

KITEACRE LIMITED Charges

2 April 1997
Debenture
Delivered: 8 April 1997
Status: Satisfied on 16 November 2010
Persons entitled: Brunel Trustees Limited, Graham Andrew Leslie and Craig Andrew Leslie
Description: Property to the north of manchester road, dodworth t/no:…

Similar Companies

KITE9 LTD KITEA VENTURES LIMITED KITEBALL LIMITED KITEBLADE LTD KITEBLUE LIMITED KITEBOX LTD KITEBROOK ACCOUNTING LTD