KIRKSTALL LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 1FB

Company number 04112948
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address UNIT 3 ASPEN COURT CENTURION BUSINESS PARK, BESSEMER WAY, ROTHERHAM, SOUTH YORKSHIRE, S60 1FB
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Appointment of Mr Vivian David Hallam as a director on 14 November 2016; Termination of appointment of Viking Directors Limited as a director on 14 November 2016. The most likely internet sites of KIRKSTALL LIMITED are www.kirkstall.co.uk, and www.kirkstall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Kirkstall Limited is a Private Limited Company. The company registration number is 04112948. Kirkstall Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Kirkstall Limited is Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1fb. . MUMFORD, Garry Peter is a Secretary of the company. BROWN, Trevor Edward is a Director of the company. COLE, Timothy Maxwell is a Director of the company. HALLAM, Vivian David is a Director of the company. OXLADE, David Aufrere is a Director of the company. WILKINSON, John Malcolm, Dr is a Director of the company. Secretary WILKINSON, John Malcolm, Dr has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary INSIGHT NOMINEES LIMITED has been resigned. Director HITCHINGS, David James, Dr has been resigned. Director MORAN, David John has been resigned. Director MUMFORD, Garry Peter has been resigned. Director TWEATS, David John, Professor has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Director VIKING DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
MUMFORD, Garry Peter
Appointed Date: 10 February 2012

Director
BROWN, Trevor Edward
Appointed Date: 10 August 2016
79 years old

Director
COLE, Timothy Maxwell
Appointed Date: 27 November 2012
68 years old

Director
HALLAM, Vivian David
Appointed Date: 14 November 2016
67 years old

Director
OXLADE, David Aufrere
Appointed Date: 14 December 2009
76 years old

Director
WILKINSON, John Malcolm, Dr
Appointed Date: 12 January 2001
79 years old

Resigned Directors

Secretary
WILKINSON, John Malcolm, Dr
Resigned: 03 August 2001
Appointed Date: 12 January 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 January 2001
Appointed Date: 23 November 2000

Secretary
INSIGHT NOMINEES LIMITED
Resigned: 03 February 2012
Appointed Date: 03 August 2001

Director
HITCHINGS, David James, Dr
Resigned: 13 June 2005
Appointed Date: 12 January 2001
81 years old

Director
MORAN, David John
Resigned: 16 November 2015
Appointed Date: 12 May 2014
63 years old

Director
MUMFORD, Garry Peter
Resigned: 13 June 2011
Appointed Date: 03 August 2001
66 years old

Director
TWEATS, David John, Professor
Resigned: 14 August 2011
Appointed Date: 13 September 2009
75 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 January 2001
Appointed Date: 23 November 2000

Director
VIKING DIRECTORS LIMITED
Resigned: 14 November 2016
Appointed Date: 20 October 2008

Persons With Significant Control

Dr Malcolm Wilkinson
Notified on: 24 November 2016
79 years old
Nature of control: Has significant influence or control

Mr David Oxlade
Notified on: 24 November 2016
76 years old
Nature of control: Has significant influence or control

Mr Timothy Maxwell Cole
Notified on: 24 November 2016
68 years old
Nature of control: Has significant influence or control

Mr Trevor Brown
Notified on: 24 November 2016
79 years old
Nature of control: Has significant influence or control

Mr Vivian David Hallam
Notified on: 24 November 2016
67 years old
Nature of control: Has significant influence or control

Braveheart Investment Group Plc
Notified on: 24 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRKSTALL LIMITED Events

02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
01 Dec 2016
Appointment of Mr Vivian David Hallam as a director on 14 November 2016
01 Dec 2016
Termination of appointment of Viking Directors Limited as a director on 14 November 2016
30 Nov 2016
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Sheffield S2 5SY
30 Nov 2016
Register inspection address has been changed to Nabarro Llp 1 South Quay Sheffield S2 5SY
...
... and 89 more events
02 Feb 2001
New secretary appointed;new director appointed
02 Feb 2001
New director appointed
17 Jan 2001
Director resigned
17 Jan 2001
Secretary resigned
23 Nov 2000
Incorporation