K.I.G. LIMITED
CRADLEY HEATH KEE INDUSTRIAL GROUP LIMITED

Hellopages » West Midlands » Sandwell » B64 7DW

Company number 03182765
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 031827650026, created on 8 July 2016; Registration of charge 031827650030, created on 13 July 2016. The most likely internet sites of K.I.G. LIMITED are www.kig.co.uk, and www.k-i-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. K I G Limited is a Private Limited Company. The company registration number is 03182765. K I G Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of K I G Limited is Unit A2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7dw. . RUSS, Neil is a Secretary of the company. MILBURN, Christopher is a Director of the company. RUSS, Neil Andrew is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary FORD, Jonathan Howard has been resigned. Director BURNETT, Henry Keith has been resigned. Director FORD, Jonathan Howard has been resigned. Director GRANT, Ian Douglas has been resigned. Director KEEBLE, Alan Gordon has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PERKINS, Simon John has been resigned. Director TINN, David Stanley Ohn has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
RUSS, Neil
Appointed Date: 24 August 2011

Director
MILBURN, Christopher
Appointed Date: 10 April 2007
59 years old

Director
RUSS, Neil Andrew
Appointed Date: 24 August 2011
52 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 29 June 1996
Appointed Date: 04 April 1996

Secretary
FORD, Jonathan Howard
Resigned: 24 August 2011
Appointed Date: 29 June 1996

Director
BURNETT, Henry Keith
Resigned: 31 August 1999
Appointed Date: 29 June 1996
91 years old

Director
FORD, Jonathan Howard
Resigned: 24 August 2011
Appointed Date: 29 June 1996
62 years old

Director
GRANT, Ian Douglas
Resigned: 16 June 2000
Appointed Date: 01 July 1996
76 years old

Director
KEEBLE, Alan Gordon
Resigned: 26 August 1997
Appointed Date: 29 June 1996
82 years old

Nominee Director
MIKJON LIMITED
Resigned: 29 June 1996
Appointed Date: 04 April 1996

Director
PERKINS, Simon John
Resigned: 30 November 2004
Appointed Date: 16 April 1998
62 years old

Director
TINN, David Stanley Ohn
Resigned: 30 June 2007
Appointed Date: 29 June 1996
71 years old

K.I.G. LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Registration of charge 031827650026, created on 8 July 2016
26 Jul 2016
Registration of charge 031827650030, created on 13 July 2016
26 Jul 2016
Registration of charge 031827650027, created on 13 July 2016
26 Jul 2016
Registration of charge 031827650028, created on 13 July 2016
...
... and 138 more events
19 Jul 1996
New director appointed
19 Jul 1996
New director appointed
03 Jul 1996
Particulars of mortgage/charge
27 Jun 1996
Company name changed shelfco (no.1177) LIMITED\certificate issued on 27/06/96
04 Apr 1996
Incorporation

K.I.G. LIMITED Charges

13 July 2016
Charge code 0318 2765 0030
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 July 2016
Charge code 0318 2765 0029
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 July 2016
Charge code 0318 2765 0028
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 July 2016
Charge code 0318 2765 0027
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 July 2016
Charge code 0318 2765 0025
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 July 2016
Charge code 0318 2765 0024
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charges over all land and intellectual property owned…
8 July 2016
Charge code 0318 2765 0026
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC, Aib Group (UK) PLC, Hsbc Bank PLC and Mediterranean Bank PLC
Description: Contains fixed charge…
6 November 2015
Charge code 0318 2765 0023
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 November 2015
Charge code 0318 2765 0022
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 August 2014
Charge code 0318 2765 0021
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
11 August 2014
Charge code 0318 2765 0020
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
24 January 2014
Charge code 0318 2765 0017
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0318 2765 0018
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 December 2013
Charge code 0318 2765 0016
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Christopher Milburn (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0318 2765 0015
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Acting as Security Agent)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0318 2765 0014
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Dunedin LLP (As Security Trustee)
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0318 2765 0019
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC Hsbc Bank PLC
Description: Contains fixed charge…
24 January 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 January 2013
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 January 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 January 2012
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Globe Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 18 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Jonathan Ford (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Assignment of a life policy
Delivered: 17 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: A life policy dated 15 july 2009 issued by aegon scottish…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
An omnibus guarantee and set-off agreement
Delivered: 17 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 July 2008
A deed of admission to an omnibus guarantee and set off agreement
Delivered: 16 July 2008
Status: Satisfied on 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 July 2006
An omnibus guarantee and set-off agreement
Delivered: 21 July 2006
Status: Satisfied on 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
14 July 2006
Debenture
Delivered: 19 July 2006
Status: Satisfied on 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Debenture
Delivered: 3 July 1996
Status: Satisfied on 27 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…