KWH & ASSOCIATES LIMITED
READING KNIPE WHITING HEATH & ASSOCIATES LIMITED SIMON SMITH & CO LIMITED

Hellopages » Berkshire » Reading » RG1 1PW

Company number 04449482
Status Liquidation
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address 2ND FLOOR 33, BLAGRAVE STREET, READING, RG1 1PW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Court order INSOLVENCY:court order - removal/ replacement of liquidator; Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 21 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of KWH & ASSOCIATES LIMITED are www.kwhassociates.co.uk, and www.kwh-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Kwh Associates Limited is a Private Limited Company. The company registration number is 04449482. Kwh Associates Limited has been working since 28 May 2002. The present status of the company is Liquidation. The registered address of Kwh Associates Limited is 2nd Floor 33 Blagrave Street Reading Rg1 1pw. . SMITH, Virginia Stephanie is a Secretary of the company. SMITH, Simon Frederick is a Director of the company. Secretary SMITH, Inger Elisabeth Fabritius has been resigned. Secretary SMITH, Simon Frederick has been resigned. Secretary TURNER-JONES, Sarah Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WHITING, Jeffrey Albert has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SMITH, Virginia Stephanie
Appointed Date: 12 May 2011

Director
SMITH, Simon Frederick
Appointed Date: 28 May 2002
66 years old

Resigned Directors

Secretary
SMITH, Inger Elisabeth Fabritius
Resigned: 12 June 2003
Appointed Date: 28 May 2002

Secretary
SMITH, Simon Frederick
Resigned: 01 April 2004
Appointed Date: 12 June 2003

Secretary
TURNER-JONES, Sarah Jane
Resigned: 12 May 2011
Appointed Date: 01 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Director
WHITING, Jeffrey Albert
Resigned: 01 April 2004
Appointed Date: 12 June 2003
76 years old

KWH & ASSOCIATES LIMITED Events

27 Sep 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
21 Sep 2016
Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 21 September 2016
16 Sep 2016
Appointment of a voluntary liquidator
16 Sep 2016
Notice of ceasing to act as a voluntary liquidator
24 Apr 2016
Satisfaction of charge 044494820001 in full
...
... and 47 more events
25 Jun 2003
Secretary resigned
25 Jun 2003
Accounting reference date extended from 31/05/03 to 31/07/03
25 Jun 2003
Registered office changed on 25/06/03 from: 4 judges close hereford herefordshire HR1 2TW
28 May 2002
Secretary resigned
28 May 2002
Incorporation

KWH & ASSOCIATES LIMITED Charges

10 June 2013
Charge code 0444 9482 0001
Delivered: 12 June 2013
Status: Satisfied on 24 April 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…