KINESYS PROJECTS LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2AF
Company number 04620583
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address UNIT 2 KEMPTON GATE BUSINESS CENTRE, OLDFIELD ROAD, HAMPTON, MIDDLESEX, TW12 2AF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of KINESYS PROJECTS LIMITED are www.kinesysprojects.co.uk, and www.kinesys-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Chessington North Rail Station is 5 miles; to Brentford Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinesys Projects Limited is a Private Limited Company. The company registration number is 04620583. Kinesys Projects Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Kinesys Projects Limited is Unit 2 Kempton Gate Business Centre Oldfield Road Hampton Middlesex Tw12 2af. . CAVE, Andrew Michael is a Secretary of the company. CAVE, Andrew Michael is a Director of the company. HONEYWILL, Martin Giles is a Director of the company. WEATHERHEAD, David James is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director GIAVEDONI, Cristiano has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CAVE, Andrew Michael
Appointed Date: 18 December 2002

Director
CAVE, Andrew Michael
Appointed Date: 18 December 2002
60 years old

Director
HONEYWILL, Martin Giles
Appointed Date: 21 March 2012
61 years old

Director
WEATHERHEAD, David James
Appointed Date: 18 December 2002
53 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Director
GIAVEDONI, Cristiano
Resigned: 28 February 2014
Appointed Date: 09 November 2012
59 years old

Persons With Significant Control

Mr Andrew Michael Cave
Notified on: 18 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Weatherhead
Notified on: 18 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINESYS PROJECTS LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 31 more events
30 Dec 2003
Return made up to 18/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

08 Oct 2003
Particulars of mortgage/charge
25 Jan 2003
Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100
31 Dec 2002
Secretary resigned
18 Dec 2002
Incorporation

KINESYS PROJECTS LIMITED Charges

13 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company Limited Bnp Paribas Securities Services Custodybank Limited
Description: All moneys from time to time standing to the credit of the…
6 October 2003
Debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…