KIRNAN HOLDINGS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7HB
Company number 00933773
Status Active
Incorporation Date 14 June 1968
Company Type Private Limited Company
Address PETERBRIDGE HOUSE, THE LAKES, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KIRNAN HOLDINGS LIMITED are www.kirnanholdings.co.uk, and www.kirnan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Kirnan Holdings Limited is a Private Limited Company. The company registration number is 00933773. Kirnan Holdings Limited has been working since 14 June 1968. The present status of the company is Active. The registered address of Kirnan Holdings Limited is Peterbridge House The Lakes Northampton Northamptonshire Nn4 7hb. . NIVEN, Ann Patricia is a Secretary of the company. MACFARLANE, Edward Christian is a Director of the company. MACFARLANE, James Stuart is a Director of the company. NIVEN, Ann Patricia is a Director of the company. NIVEN, Norman Andrew is a Director of the company. Secretary HARRISON, David Charles has been resigned. Secretary LAZYELL, Christine Ivy has been resigned. Director HARRISON, David Charles has been resigned. Director MACFARLANE, Colin Renfrew Grahame has been resigned. Director WILKINS, Nicholas Alexander has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NIVEN, Ann Patricia
Appointed Date: 01 November 2004

Director
MACFARLANE, Edward Christian
Appointed Date: 01 January 2004
49 years old

Director
MACFARLANE, James Stuart
Appointed Date: 19 June 2009
46 years old

Director
NIVEN, Ann Patricia

81 years old

Director
NIVEN, Norman Andrew

78 years old

Resigned Directors

Secretary
HARRISON, David Charles
Resigned: 01 November 2004
Appointed Date: 01 May 1999

Secretary
LAZYELL, Christine Ivy
Resigned: 01 May 1999

Director
HARRISON, David Charles
Resigned: 01 November 2004
Appointed Date: 01 May 1999
79 years old

Director
MACFARLANE, Colin Renfrew Grahame
Resigned: 09 December 1993
Appointed Date: 01 December 1992
114 years old

Director
WILKINS, Nicholas Alexander
Resigned: 31 October 2009
82 years old

Persons With Significant Control

Mr Edward Christian Macfarlane
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRNAN HOLDINGS LIMITED Events

13 Feb 2017
Satisfaction of charge 1 in full
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

...
... and 90 more events
27 Oct 1987
Full accounts made up to 31 March 1986

29 Jan 1987
New director appointed

11 Dec 1986
Return made up to 15/09/86; full list of members

02 Dec 1986
Director resigned

14 Jun 1968
Incorporation

KIRNAN HOLDINGS LIMITED Charges

8 May 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 13 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…