K X COMPANY LIMITED
NORTHAMPTON ETCHCO 1149 LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 04449907
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Paul John Tallentire as a director on 31 December 2016; Confirmation statement made on 21 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of K X COMPANY LIMITED are www.kxcompany.co.uk, and www.k-x-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. K X Company Limited is a Private Limited Company. The company registration number is 04449907. K X Company Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of K X Company Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . TPG MANAGEMENT SERVICES LIMITED is a Secretary of the company. KENRICK, Jed is a Director of the company. TP DIRECTORS LTD is a Director of the company. Nominee Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Secretary MANAGEMENT SERVICES LIMITED, Tpg has been resigned. Secretary PAUL, Gordon James has been resigned. Secretary WILKERSON, Gary Carl has been resigned. Director BLACKMAN, Kevin James has been resigned. Director DONOVAN, Patrick Wallace has been resigned. Nominee Director EFFECTORDER LIMITED has been resigned. Director FIFER, Mike has been resigned. Director HAMBLETON, Lee Geoffrey has been resigned. Director MARTIN, Jeffrey Andrew has been resigned. Director MCKEE, Kent Allan has been resigned. Director MILLERCHIP, Mark has been resigned. Director PAUL, Gordon James has been resigned. Director PEARSON MYATT, April Louise has been resigned. Director TALLENTIRE, Paul John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TPG MANAGEMENT SERVICES LIMITED
Appointed Date: 23 February 2015

Director
KENRICK, Jed
Appointed Date: 21 November 2014
60 years old

Director
TP DIRECTORS LTD
Appointed Date: 25 September 2015

Resigned Directors

Nominee Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 08 July 2002
Appointed Date: 29 May 2002

Secretary
MANAGEMENT SERVICES LIMITED, Tpg
Resigned: 23 February 2015
Appointed Date: 23 February 2015

Secretary
PAUL, Gordon James
Resigned: 15 August 2005
Appointed Date: 08 July 2002

Secretary
WILKERSON, Gary Carl
Resigned: 21 November 2014
Appointed Date: 15 August 2005

Director
BLACKMAN, Kevin James
Resigned: 31 August 2007
Appointed Date: 08 July 2002
66 years old

Director
DONOVAN, Patrick Wallace
Resigned: 01 January 2009
Appointed Date: 15 August 2005
77 years old

Nominee Director
EFFECTORDER LIMITED
Resigned: 08 July 2002
Appointed Date: 29 May 2002

Director
FIFER, Mike
Resigned: 26 March 2007
Appointed Date: 15 August 2005
68 years old

Director
HAMBLETON, Lee Geoffrey
Resigned: 01 December 2011
Appointed Date: 11 August 2011
50 years old

Director
MARTIN, Jeffrey Andrew
Resigned: 21 November 2014
Appointed Date: 26 October 2012
58 years old

Director
MCKEE, Kent Allan
Resigned: 26 October 2012
Appointed Date: 15 August 2005
64 years old

Director
MILLERCHIP, Mark
Resigned: 21 November 2014
Appointed Date: 15 August 2005
58 years old

Director
PAUL, Gordon James
Resigned: 31 March 2007
Appointed Date: 08 July 2002
73 years old

Director
PEARSON MYATT, April Louise
Resigned: 28 December 2007
Appointed Date: 07 January 2005
54 years old

Director
TALLENTIRE, Paul John
Resigned: 31 December 2016
Appointed Date: 21 November 2014
63 years old

Persons With Significant Control

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

K X COMPANY LIMITED Events

30 Jan 2017
Termination of appointment of Paul John Tallentire as a director on 31 December 2016
07 Dec 2016
Confirmation statement made on 21 November 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Apr 2016
Director's details changed for Mr Paul John Tallentire on 4 April 2016
08 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

...
... and 73 more events
15 Jul 2002
New secretary appointed;new director appointed
15 Jul 2002
Director resigned
15 Jul 2002
Secretary resigned
12 Jul 2002
Company name changed etchco 1149 LIMITED\certificate issued on 12/07/02
29 May 2002
Incorporation

K X COMPANY LIMITED Charges

29 July 2002
Debenture
Delivered: 3 August 2002
Status: Satisfied on 12 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…