KINTEC GROUP LIMITED
SALFORD QUAYS KIN-TEC HOLDINGS LIMITED FLEETNESS 601 LIMITED

Hellopages » Greater Manchester » Salford » M5 3EE

Company number 06570683
Status Active
Incorporation Date 19 April 2008
Company Type Private Limited Company
Address FLOOR 5 BUILDING 4, EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 112 ; Director's details changed for Mr Rory Bowers on 2 January 2016. The most likely internet sites of KINTEC GROUP LIMITED are www.kintecgroup.co.uk, and www.kintec-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Burnage Rail Station is 4.2 miles; to Belle Vue Rail Station is 4.2 miles; to Ashley Rail Station is 8 miles; to Bolton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kintec Group Limited is a Private Limited Company. The company registration number is 06570683. Kintec Group Limited has been working since 19 April 2008. The present status of the company is Active. The registered address of Kintec Group Limited is Floor 5 Building 4 Exchange Quay Salford Quays Manchester M5 3ee. . BOWERS, Rory is a Secretary of the company. BOWERS, Rory is a Director of the company. JONES, Graeme is a Director of the company. MCCARTHY, Neil is a Director of the company. Secretary P & P SECRETARIES LIMITED has been resigned. Director BURNETT, Colin Wallace has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOWERS, Rory
Appointed Date: 10 November 2008

Director
BOWERS, Rory
Appointed Date: 01 December 2014
46 years old

Director
JONES, Graeme
Appointed Date: 01 December 2014
67 years old

Director
MCCARTHY, Neil
Appointed Date: 07 July 2008
53 years old

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 10 November 2008
Appointed Date: 19 April 2008

Director
BURNETT, Colin Wallace
Resigned: 10 June 2016
Appointed Date: 01 December 2014
52 years old

Director
P & P DIRECTORS LIMITED
Resigned: 07 July 2008
Appointed Date: 19 April 2008

KINTEC GROUP LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 112

01 Jul 2016
Director's details changed for Mr Rory Bowers on 2 January 2016
01 Jul 2016
Termination of appointment of Colin Wallace Burnett as a director on 10 June 2016
01 Jul 2016
Secretary's details changed for Mr Rory Bowers on 1 June 2016
...
... and 40 more events
16 Oct 2008
Director's change of particulars / neil mccarthy / 14/10/2008
11 Sep 2008
Company name changed fleetness 601 LIMITED\certificate issued on 11/09/08
09 Jul 2008
Appointment terminated director p & p directors LIMITED
09 Jul 2008
Director appointed neil mccarthy
19 Apr 2008
Incorporation

KINTEC GROUP LIMITED Charges

26 August 2014
Charge code 0657 0683 0005
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A mortgage over a life policy…
24 April 2014
Charge code 0657 0683 0004
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 April 2013
Charge code 0657 0683 0003
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Notification of addition to or amendment of charge…
11 November 2008
Debenture
Delivered: 15 November 2008
Status: Satisfied on 14 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2008
Assignment of life policy
Delivered: 15 November 2008
Status: Satisfied on 14 October 2014
Persons entitled: National Westminster Bank PLC
Description: The policy being aegon scottish equitable policy number…