KIERNAN HOLDINGS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5AR

Company number 05164860
Status Active
Incorporation Date 28 June 2004
Company Type Private Limited Company
Address ROWAN HOUSE, 8 ROUGH HEY ROAD RIBBLETON, PRESTON, LANCASHIRE, PR2 5AR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Secretary's details changed for Mrs Constance June Kiernan on 28 June 2016. The most likely internet sites of KIERNAN HOLDINGS LIMITED are www.kiernanholdings.co.uk, and www.kiernan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Kiernan Holdings Limited is a Private Limited Company. The company registration number is 05164860. Kiernan Holdings Limited has been working since 28 June 2004. The present status of the company is Active. The registered address of Kiernan Holdings Limited is Rowan House 8 Rough Hey Road Ribbleton Preston Lancashire Pr2 5ar. . KIERNAN, Constance June is a Secretary of the company. KIERNAN, Constance June is a Director of the company. KIERNAN, Patrick Anthony is a Director of the company. WARNER, Siobhan Clare is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASLAM, David Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KIERNAN, Constance June
Appointed Date: 28 June 2004

Director
KIERNAN, Constance June
Appointed Date: 28 June 2004
85 years old

Director
KIERNAN, Patrick Anthony
Appointed Date: 28 June 2004
79 years old

Director
WARNER, Siobhan Clare
Appointed Date: 01 October 2010
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2004
Appointed Date: 28 June 2004

Director
HASLAM, David Howard
Resigned: 17 April 2012
Appointed Date: 08 November 2007
67 years old

Persons With Significant Control

Mr Patrick Anthony Kiernan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Constance June Kiernan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIERNAN HOLDINGS LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
28 Jun 2016
Secretary's details changed for Mrs Constance June Kiernan on 28 June 2016
28 Jun 2016
Director's details changed for Mrs Constance June Kiernan on 28 June 2016
28 Jun 2016
Director's details changed for Mrs Siobhan Clare Warner on 28 June 2016
...
... and 47 more events
03 Aug 2005
Ad 31/01/05--------- £ si 24999@1=24999 £ ic 1/25000
25 Jul 2005
Nc inc already adjusted 31/01/05
21 Jul 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Jul 2004
Secretary resigned
28 Jun 2004
Incorporation

KIERNAN HOLDINGS LIMITED Charges

8 January 2009
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land and buildings at rowan house 8-10 rough hey road…
8 January 2009
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land and buildings at 23-31 rough hey road ribbleton…
16 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…