KCH BARRISTERS LIMITED
SOLIDBAND LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5BH

Company number 03898875
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address 1 OXFORD STREET, NOTTINGHAM, NG1 5BH
Home Country United Kingdom
Nature of Business 69101 - Barristers at law
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KCH BARRISTERS LIMITED are www.kchbarristers.co.uk, and www.kch-barristers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Kch Barristers Limited is a Private Limited Company. The company registration number is 03898875. Kch Barristers Limited has been working since 23 December 1999. The present status of the company is Active. The registered address of Kch Barristers Limited is 1 Oxford Street Nottingham Ng1 5bh. . VAN DER ZWART, Mark is a Secretary of the company. BOWE, Patrick Joseph is a Director of the company. BRADLEY, Caroline is a Director of the company. LOWNE, Stephen is a Director of the company. RUSSELL, Thomas is a Director of the company. VAN DER ZWART, Mark Andrew is a Director of the company. Secretary BAUMGARTEN, Kristina has been resigned. Secretary FORD, Margo has been resigned. Secretary HALE, Sean has been resigned. Secretary HOWLETT, James Anthony has been resigned. Secretary RUSSELL, Tom has been resigned. Secretary VAN DER ZWART, Mark Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEAUMONT, Dean Andrew has been resigned. Director BRADLEY, Caroline has been resigned. Director BRIDGE, Rowena has been resigned. Director COX, Jonathan has been resigned. Director DEE, Jonathon Anthony has been resigned. Director DHADLI, Pami has been resigned. Director EVERARD, William Fielding has been resigned. Director FORD, Margo has been resigned. Director GRIMSHAW, Elizabeth Anne has been resigned. Director HALE, Sean has been resigned. Director HALLISSEY, John James has been resigned. Director HOWLETT, James Anthony has been resigned. Director JANES, Jeremy has been resigned. Director JANES, Jeremy has been resigned. Director KNIGHT, Sarah Louise has been resigned. Director LODY, Tustian Stuart has been resigned. Director MACDONALD, Sheila Hamilton has been resigned. Director MCINTOSH, Nicola has been resigned. Director MUNT, Alastair has been resigned. Director ROGERS, Shona Louise has been resigned. Director ROTHERHAM, Geoffrey has been resigned. Director ROYSTON, Caroline has been resigned. Director RUSSELL, Tom has been resigned. Director SKINNER, Samuel Richard Edward has been resigned. Director TOOMBS, Richard John has been resigned. Director VAN DER ZWART, Mark Andrew has been resigned. Director VEITCH, Steven Drummond has been resigned. Director WARBURTON, Julie has been resigned. Director WILLIAMS, Anne has been resigned. Director WYLIE, Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Barristers at law".


Current Directors

Secretary
VAN DER ZWART, Mark
Appointed Date: 19 August 2014

Director
BOWE, Patrick Joseph
Appointed Date: 01 March 2014
63 years old

Director
BRADLEY, Caroline
Appointed Date: 25 April 2015
62 years old

Director
LOWNE, Stephen
Appointed Date: 16 April 2010
69 years old

Director
RUSSELL, Thomas
Appointed Date: 25 April 2015
55 years old

Director
VAN DER ZWART, Mark Andrew
Appointed Date: 03 November 2012
60 years old

Resigned Directors

Secretary
BAUMGARTEN, Kristina
Resigned: 18 August 2014
Appointed Date: 24 January 2012

Secretary
FORD, Margo
Resigned: 16 May 2005
Appointed Date: 21 August 2004

Secretary
HALE, Sean
Resigned: 31 May 2008
Appointed Date: 16 May 2005

Secretary
HOWLETT, James Anthony
Resigned: 21 August 2004
Appointed Date: 12 January 2000

Secretary
RUSSELL, Tom
Resigned: 24 January 2012
Appointed Date: 16 April 2010

Secretary
VAN DER ZWART, Mark Andrew
Resigned: 16 April 2010
Appointed Date: 31 May 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 January 2000
Appointed Date: 23 December 1999

Director
BEAUMONT, Dean Andrew
Resigned: 06 August 2015
Appointed Date: 21 May 2005
62 years old

Director
BRADLEY, Caroline
Resigned: 29 September 2014
Appointed Date: 28 March 2014
62 years old

Director
BRIDGE, Rowena
Resigned: 30 June 2002
Appointed Date: 27 March 2000
77 years old

Director
COX, Jonathan
Resigned: 07 September 2013
Appointed Date: 01 January 2012
42 years old

Director
DEE, Jonathon Anthony
Resigned: 01 March 2014
Appointed Date: 27 March 2000
59 years old

Director
DHADLI, Pami
Resigned: 12 December 2014
Appointed Date: 10 August 2002
66 years old

Director
EVERARD, William Fielding
Resigned: 26 July 2004
Appointed Date: 27 March 2000
76 years old

Director
FORD, Margo
Resigned: 16 May 2005
Appointed Date: 09 August 2003
63 years old

Director
GRIMSHAW, Elizabeth Anne
Resigned: 09 August 2003
Appointed Date: 27 March 2000
81 years old

Director
HALE, Sean
Resigned: 31 May 2008
Appointed Date: 10 August 2002
59 years old

Director
HALLISSEY, John James
Resigned: 01 March 2014
Appointed Date: 03 November 2012
45 years old

Director
HOWLETT, James Anthony
Resigned: 18 April 2011
Appointed Date: 27 March 2000
68 years old

Director
JANES, Jeremy
Resigned: 29 September 2014
Appointed Date: 16 April 2010
56 years old

Director
JANES, Jeremy
Resigned: 31 May 2008
Appointed Date: 29 November 2001
56 years old

Director
KNIGHT, Sarah Louise
Resigned: 29 April 2005
Appointed Date: 27 March 2000
54 years old

Director
LODY, Tustian Stuart
Resigned: 25 April 2015
Appointed Date: 01 March 2014
67 years old

Director
MACDONALD, Sheila Hamilton
Resigned: 14 June 2005
Appointed Date: 21 August 2004
65 years old

Director
MCINTOSH, Nicola
Resigned: 07 September 2013
Appointed Date: 03 November 2012
57 years old

Director
MUNT, Alastair
Resigned: 06 August 2015
Appointed Date: 31 May 2008
61 years old

Director
ROGERS, Shona Louise
Resigned: 16 April 2010
Appointed Date: 10 August 2002
49 years old

Director
ROTHERHAM, Geoffrey
Resigned: 16 May 2005
Appointed Date: 27 March 2000
78 years old

Director
ROYSTON, Caroline
Resigned: 01 December 2000
Appointed Date: 12 January 2000
58 years old

Director
RUSSELL, Tom
Resigned: 24 January 2012
Appointed Date: 16 April 2010
55 years old

Director
SKINNER, Samuel Richard Edward
Resigned: 01 March 2014
Appointed Date: 03 November 2012
42 years old

Director
TOOMBS, Richard John
Resigned: 13 November 2001
Appointed Date: 27 March 2000
64 years old

Director
VAN DER ZWART, Mark Andrew
Resigned: 16 April 2010
Appointed Date: 16 May 2005
60 years old

Director
VEITCH, Steven Drummond
Resigned: 25 April 2015
Appointed Date: 01 March 2014
43 years old

Director
WARBURTON, Julie
Resigned: 26 May 2013
Appointed Date: 27 March 2000
54 years old

Director
WILLIAMS, Anne
Resigned: 08 November 2014
Appointed Date: 31 May 2008
67 years old

Director
WYLIE, Neil
Resigned: 14 August 2014
Appointed Date: 21 August 2004
53 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 January 2000
Appointed Date: 23 December 1999

KCH BARRISTERS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jan 2017
Confirmation statement made on 30 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,756

18 Dec 2015
Termination of appointment of Alastair Munt as a director on 6 August 2015
...
... and 121 more events
18 Jan 2000
Registered office changed on 18/01/00 from: 12 york place leeds west yorkshire LS1 2DS
18 Jan 2000
Secretary resigned
18 Jan 2000
Director resigned
18 Jan 2000
New secretary appointed
23 Dec 1999
Incorporation

KCH BARRISTERS LIMITED Charges

6 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 oxford street and 28A regent street nottingham. By way of…