KALAMIND LIMITED
FARNBOROUGH ARLINGTON SECURITIES EUROPE LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 02538448
Status Active
Incorporation Date 10 September 1990
Company Type Private Limited Company
Address WARWICK HOUSE PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 2 . The most likely internet sites of KALAMIND LIMITED are www.kalamind.co.uk, and www.kalamind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kalamind Limited is a Private Limited Company. The company registration number is 02538448. Kalamind Limited has been working since 10 September 1990. The present status of the company is Active. The registered address of Kalamind Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. HOLDING, Ann-Louise is a Director of the company. PARKES, David Stanley is a Director of the company. Secretary FEGAN, Michael Melvyn has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary LYNE, Sarah Jane has been resigned. Director BLACK, Terence Robert William has been resigned. Director CARROLL, Stuart Paul has been resigned. Director DEIGMAN, Patrick has been resigned. Director MACECHERN, Gavin Macalister has been resigned. Director MOULD, Harold Raymond has been resigned. Director VAUGHAN, Patrick Lionel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 09 October 1998

Director
HOLDING, Ann-Louise
Appointed Date: 23 May 2001
64 years old

Director
PARKES, David Stanley
Appointed Date: 09 October 1998
61 years old

Resigned Directors

Secretary
FEGAN, Michael Melvyn
Resigned: 28 February 1994
Appointed Date: 25 February 1993

Secretary
FERGUSON, Iain Donald
Resigned: 25 September 1996
Appointed Date: 28 February 1994

Secretary
FERGUSON, Iain Donald
Resigned: 25 February 1993

Secretary
LYNE, Sarah Jane
Resigned: 09 October 1998
Appointed Date: 25 September 1996

Director
BLACK, Terence Robert William
Resigned: 23 May 2001
Appointed Date: 26 February 1999
66 years old

Director
CARROLL, Stuart Paul
Resigned: 26 February 1999
Appointed Date: 09 October 1998
74 years old

Director
DEIGMAN, Patrick
Resigned: 09 October 1998
Appointed Date: 28 February 1994
73 years old

Director
MACECHERN, Gavin Macalister
Resigned: 28 February 1994
81 years old

Director
MOULD, Harold Raymond
Resigned: 31 March 1993
84 years old

Director
VAUGHAN, Patrick Lionel
Resigned: 30 January 1993
77 years old

Persons With Significant Control

Bae Systems Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KALAMIND LIMITED Events

06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

05 Jun 2015
Accounts for a dormant company made up to 31 December 2014
04 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2

...
... and 98 more events
19 Feb 1991
Secretary resigned;new secretary appointed

14 Feb 1991
Registered office changed on 14/02/91 from: 2 baches street london N1 6UB

13 Feb 1991
Company name changed stepspring LIMITED\certificate issued on 14/02/91

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Sep 1990
Incorporation

KALAMIND LIMITED Charges

28 February 1995
Letter of charge
Delivered: 3 March 1995
Status: Satisfied on 18 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account of the…
13 April 1993
Letter of charge
Delivered: 14 April 1993
Status: Satisfied on 11 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
25 June 1991
Letter of charge
Delivered: 3 July 1991
Status: Satisfied on 11 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…