KRS GROUP LIMITED
PRESTON KEY RETIREMENT SOLUTIONS (HOLDINGS) LIMITED RODENBOURNE LIMITED

Hellopages » Lancashire » Preston » PR2 9ZH

Company number 05072323
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address BAINES HOUSE MIDGERY COURT, PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Director's details changed for Mr Dean Russell Mirfin on 30 June 2015; Director's details changed for Mr Colin Taylor on 1 December 2015. The most likely internet sites of KRS GROUP LIMITED are www.krsgroup.co.uk, and www.krs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Krs Group Limited is a Private Limited Company. The company registration number is 05072323. Krs Group Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Krs Group Limited is Baines House Midgery Court Pittman Way Fulwood Preston Pr2 9zh. . KILGALLON, Stephen Anthony is a Secretary of the company. MIRFIN, Dean Russell is a Director of the company. OVERSON, Richard John is a Director of the company. TAYLOR, Colin is a Director of the company. Secretary CORNWALL, Steven Craig has been resigned. Secretary EVANS, Grant Dudley has been resigned. Secretary WILSON, Paul Ernest Howard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLARK, James Roy has been resigned. Director KING, Jonathan Peter has been resigned. Director WILSON, Paul Ernest Howard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KILGALLON, Stephen Anthony
Appointed Date: 25 April 2007

Director
MIRFIN, Dean Russell
Appointed Date: 31 March 2004
58 years old

Director
OVERSON, Richard John
Appointed Date: 31 March 2004
57 years old

Director
TAYLOR, Colin
Appointed Date: 31 March 2004
73 years old

Resigned Directors

Secretary
CORNWALL, Steven Craig
Resigned: 12 August 2006
Appointed Date: 31 March 2004

Secretary
EVANS, Grant Dudley
Resigned: 25 April 2007
Appointed Date: 03 October 2006

Secretary
WILSON, Paul Ernest Howard
Resigned: 02 October 2006
Appointed Date: 12 September 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 March 2005
Appointed Date: 12 March 2004

Director
CLARK, James Roy
Resigned: 21 August 2013
Appointed Date: 01 February 2006
67 years old

Director
KING, Jonathan Peter
Resigned: 13 September 2013
Appointed Date: 22 October 2010
62 years old

Director
WILSON, Paul Ernest Howard
Resigned: 31 August 2014
Appointed Date: 31 March 2004
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 March 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Krs Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KRS GROUP LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Jan 2017
Director's details changed for Mr Dean Russell Mirfin on 30 June 2015
21 Dec 2016
Director's details changed for Mr Colin Taylor on 1 December 2015
07 Jun 2016
Director's details changed for Mr Richard John Overson on 7 June 2016
26 May 2016
Full accounts made up to 31 December 2015
...
... and 82 more events
22 Apr 2004
New director appointed
22 Apr 2004
New director appointed
22 Apr 2004
Registered office changed on 22/04/04 from: 31 corsham street london N1 6DR
05 Apr 2004
Company name changed rodenbourne LIMITED\certificate issued on 05/04/04
12 Mar 2004
Incorporation

KRS GROUP LIMITED Charges

14 December 2007
Mortgage of shares
Delivered: 20 December 2007
Status: Satisfied on 25 February 2010
Persons entitled: L.B. S. F. No.1
Description: All the shares and all related rights. See the mortgage…
30 June 2004
Composite guarantee and debenture
Delivered: 16 July 2004
Status: Satisfied on 12 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Bank Private Equity Fund LP Acting by Itsgeneral Partner, Anglo Irish Capital Partners Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Deed of assignment of keyman policies
Delivered: 16 July 2004
Status: Satisfied on 12 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Bank Private Equity Fund LP Acting by Itsgeneral Partner, Anglo Irish Capital Partners Limited
Description: Policies with scottish equitable in the names of colin…