KINGSTON EQUITY & FINANCE LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8XE

Company number 01967063
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address CONCORD HOUSE, BESSEMER WAY, SCUNTHORPE, N LINCS, DN15 8XE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Director's details changed for Mr John Ralph Williams on 5 January 2017; Director's details changed for Mrs Heather Frances Mary Williams on 5 January 2017; Secretary's details changed for Mrs Heather Frances Mary Williams on 5 January 2017. The most likely internet sites of KINGSTON EQUITY & FINANCE LIMITED are www.kingstonequityfinance.co.uk, and www.kingston-equity-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Brough Rail Station is 9.1 miles; to Broomfleet Rail Station is 9.7 miles; to Ferriby Rail Station is 9.8 miles; to Gilberdyke Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston Equity Finance Limited is a Private Limited Company. The company registration number is 01967063. Kingston Equity Finance Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of Kingston Equity Finance Limited is Concord House Bessemer Way Scunthorpe N Lincs Dn15 8xe. . WILLIAMS, Heather Frances Mary is a Secretary of the company. WILLIAMS, Gareth John is a Director of the company. WILLIAMS, Heather Frances Mary is a Director of the company. WILLIAMS, John Ralph is a Director of the company. WILLIAMS, Stuart Daniel is a Director of the company. Secretary SMITH, Susan Elizabeth has been resigned. Director SHIRTLIFF, Stewart has been resigned. Director SMITH, Graham Walter has been resigned. Director SMITH, Susan Elizabeth has been resigned. Director WILLIAMS, John Ralph has been resigned. Director WOODS, Anthony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WILLIAMS, Heather Frances Mary
Appointed Date: 31 March 2001

Director
WILLIAMS, Gareth John
Appointed Date: 01 September 2012
45 years old

Director
WILLIAMS, Heather Frances Mary
Appointed Date: 17 March 1992
71 years old

Director
WILLIAMS, John Ralph
Appointed Date: 01 April 2014
73 years old

Director
WILLIAMS, Stuart Daniel
Appointed Date: 01 September 2012
42 years old

Resigned Directors

Secretary
SMITH, Susan Elizabeth
Resigned: 31 March 2001

Director
SHIRTLIFF, Stewart
Resigned: 31 March 2014
Appointed Date: 30 May 1997
71 years old

Director
SMITH, Graham Walter
Resigned: 31 March 2001
84 years old

Director
SMITH, Susan Elizabeth
Resigned: 02 April 2001
Appointed Date: 17 March 1992
78 years old

Director
WILLIAMS, John Ralph
Resigned: 31 March 2014
73 years old

Director
WOODS, Anthony
Resigned: 29 April 1999
Appointed Date: 30 May 1997
79 years old

Persons With Significant Control

Mr John Ralph Williams
Notified on: 25 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSTON EQUITY & FINANCE LIMITED Events

05 Jan 2017
Director's details changed for Mr John Ralph Williams on 5 January 2017
05 Jan 2017
Director's details changed for Mrs Heather Frances Mary Williams on 5 January 2017
05 Jan 2017
Secretary's details changed for Mrs Heather Frances Mary Williams on 5 January 2017
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 103 more events
11 Sep 1989
Return made up to 25/08/89; full list of members

18 Aug 1988
Full accounts made up to 31 December 1987

18 Aug 1988
Return made up to 18/07/88; full list of members

10 Jul 1987
Full accounts made up to 31 December 1986

10 Jul 1987
Return made up to 18/05/87; full list of members

KINGSTON EQUITY & FINANCE LIMITED Charges

24 February 2016
Charge code 0196 7063 0005
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Festino (Finance) Limited
Description: Contains fixed charge…
10 October 1994
First fixed charge
Delivered: 17 October 1994
Status: Satisfied on 9 March 2016
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
19 February 1993
Assignment
Delivered: 20 February 1993
Status: Satisfied on 9 March 2016
Persons entitled: Royscot Trust PLC
Description: All the companys rights title and interest in the sub-hire…
25 March 1991
Equitable sub-mortgage
Delivered: 12 April 1991
Status: Satisfied on 9 March 2016
Persons entitled: Barclays Bank PLC
Description: By way of assignment all the principal sums owing or to…
2 February 1986
Debenture
Delivered: 11 February 1986
Status: Satisfied on 9 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…