KIELDER LIMITED
HEXHAM

Hellopages » Northumberland » Northumberland » NE48 1HX

Company number 04187356
Status Active
Incorporation Date 26 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 5 RIVERMEAD, BUTTERHAUGH, HEXHAM, NORTHUMBERLAND, NE48 1HX
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Director's details changed for Thomas George Grimwood on 27 August 2016. The most likely internet sites of KIELDER LIMITED are www.kielder.co.uk, and www.kielder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Bardon Mill Rail Station is 20.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kielder Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04187356. Kielder Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of Kielder Limited is Unit 5 Rivermead Butterhaugh Hexham Northumberland Ne48 1hx. . WYLIE, Norma Kathleen Isobel is a Secretary of the company. GOULD, David is a Director of the company. GRIMWOOD, Thomas George is a Director of the company. HALL, Fiona Stuart is a Director of the company. RYAN, Michael is a Director of the company. WEBB, Stephen John is a Director of the company. WYLIE, Norma Kathleen Isobel is a Director of the company. Secretary RYAN, Michael has been resigned. Secretary YARKOFF, Ruth Jacqueline has been resigned. Director BOUSFIELD, Michael has been resigned. Director CHARTERS, William has been resigned. Director COCKBURN, Julie has been resigned. Director COLBERT, Teresa has been resigned. Director FROST, Michael Frederick has been resigned. Director FROST, Sheila has been resigned. Director KEMP, Peter Alan has been resigned. Director LACKENBY, John has been resigned. Director MOGRIDGE, Peter Hugh has been resigned. Director NOBLE, Barry has been resigned. Director TERRY, Raymond has been resigned. Director WEBB, Stephen John has been resigned. Director YARKOFF, Ruth Jacqueline has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
WYLIE, Norma Kathleen Isobel
Appointed Date: 01 September 2012

Director
GOULD, David
Appointed Date: 01 September 2014
65 years old

Director
GRIMWOOD, Thomas George
Appointed Date: 25 March 2002
76 years old

Director
HALL, Fiona Stuart
Appointed Date: 03 March 2015
85 years old

Director
RYAN, Michael
Appointed Date: 23 October 2003
70 years old

Director
WEBB, Stephen John
Appointed Date: 01 September 2013
60 years old

Director
WYLIE, Norma Kathleen Isobel
Appointed Date: 15 October 2009
78 years old

Resigned Directors

Secretary
RYAN, Michael
Resigned: 01 September 2012
Appointed Date: 23 October 2003

Secretary
YARKOFF, Ruth Jacqueline
Resigned: 23 October 2003
Appointed Date: 26 March 2001

Director
BOUSFIELD, Michael
Resigned: 11 February 2002
Appointed Date: 26 March 2001
67 years old

Director
CHARTERS, William
Resigned: 22 January 2002
Appointed Date: 26 March 2001
85 years old

Director
COCKBURN, Julie
Resigned: 23 October 2003
Appointed Date: 26 September 2002
61 years old

Director
COLBERT, Teresa
Resigned: 26 September 2002
Appointed Date: 26 March 2001
66 years old

Director
FROST, Michael Frederick
Resigned: 26 September 2002
Appointed Date: 26 March 2001
82 years old

Director
FROST, Sheila
Resigned: 24 October 2004
Appointed Date: 26 March 2001
82 years old

Director
KEMP, Peter Alan
Resigned: 26 September 2002
Appointed Date: 26 March 2001
81 years old

Director
LACKENBY, John
Resigned: 23 October 2003
Appointed Date: 07 June 2001
75 years old

Director
MOGRIDGE, Peter Hugh
Resigned: 12 September 2005
Appointed Date: 23 October 2003
62 years old

Director
NOBLE, Barry
Resigned: 04 April 2011
Appointed Date: 26 September 2002
80 years old

Director
TERRY, Raymond
Resigned: 08 December 2015
Appointed Date: 26 March 2001
77 years old

Director
WEBB, Stephen John
Resigned: 13 June 2011
Appointed Date: 24 May 2010
60 years old

Director
YARKOFF, Ruth Jacqueline
Resigned: 23 October 2003
Appointed Date: 26 March 2001
68 years old

Persons With Significant Control

Mr Thomas George Grimwood
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

KIELDER LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 26 August 2016 with updates
07 Sep 2016
Director's details changed for Thomas George Grimwood on 27 August 2016
25 Jan 2016
Termination of appointment of Raymond Terry as a director on 8 December 2015
15 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 53 more events
05 Mar 2002
Director resigned
05 Mar 2002
Director resigned
13 Jul 2001
New director appointed
03 May 2001
New director appointed
26 Mar 2001
Incorporation

KIELDER LIMITED Charges

10 March 2012
Mortgage
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a station garage kielder hexham t/no…