KINROSS ENTERPRISES LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 2LU

Company number 01749109
Status Liquidation
Incorporation Date 31 August 1983
Company Type Private Limited Company
Address 2/10 BRIDGE STREET, READING, BERKSHIRE, RG1 2LU
Home Country United Kingdom
Nature of Business 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments; Receiver ceasing to act. The most likely internet sites of KINROSS ENTERPRISES LIMITED are www.kinrossenterprises.co.uk, and www.kinross-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Kinross Enterprises Limited is a Private Limited Company. The company registration number is 01749109. Kinross Enterprises Limited has been working since 31 August 1983. The present status of the company is Liquidation. The registered address of Kinross Enterprises Limited is 2 10 Bridge Street Reading Berkshire Rg1 2lu. . NORTHWOOD, Rosemary Helen is a Secretary of the company. MITCHELL, Trevor Antony is a Director of the company. PHILLIPS, John Anthony is a Director of the company. STIRLING, Alfred Patrick is a Director of the company. Director BRIGHTMAN, Peter has been resigned. Director CHARLTON, Victoria has been resigned. Director MCLEAN, John Nigel Major has been resigned. Director SHIPLEY, Jennifer has been resigned. The company operates in "Artistic & literary creation etc".


Current Directors


Director

Director

Director

Resigned Directors

Director
BRIGHTMAN, Peter
Resigned: 04 February 1991
79 years old

Director
CHARLTON, Victoria
Resigned: 04 February 1991
83 years old

Director
MCLEAN, John Nigel Major
Resigned: 27 June 1991
72 years old

Director
SHIPLEY, Jennifer
Resigned: 04 February 1991
79 years old

KINROSS ENTERPRISES LIMITED Events

01 May 1996
Receiver's abstract of receipts and payments
01 May 1996
Receiver's abstract of receipts and payments
21 Aug 1995
Receiver ceasing to act
16 May 1994
Receiver's abstract of receipts and payments
03 Mar 1994
Registered office changed on 03/03/94 from: 88 golden lane london EC1Y 0UA

...
... and 35 more events
16 Jul 1987
Memorandum and Articles of Association

08 Jul 1987
New director appointed

16 Jan 1987
Return made up to 25/07/86; full list of members

16 Jan 1987
Full accounts made up to 31 October 1985

24 Sep 1986
Accounting reference date shortened from 31/10 to 31/08

KINROSS ENTERPRISES LIMITED Charges

12 September 1990
Guarantee & debenture
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1989
Debenture
Delivered: 30 October 1989
Status: Outstanding
Persons entitled: Security Charge Limited
Description: (See 395 ref M281C for full details). Fixed and floating…
3 December 1985
Debenture
Delivered: 14 December 1985
Status: Outstanding
Persons entitled: Security Charge Limited.
Description: Fixed and floating charges over the undertaking and all…
26 October 1984
Debenture
Delivered: 6 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…