KIDDE FINANCE LIMITED
SLOUGH TRUSHELFCO (NO.2708) LIMITED

Hellopages » Berkshire » Slough » SL3 0HB

Company number 04053789
Status Active
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Laura Wilcock as a secretary on 8 June 2016; Termination of appointment of Robert William Sadler as a director on 8 June 2016. The most likely internet sites of KIDDE FINANCE LIMITED are www.kiddefinance.co.uk, and www.kidde-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Kidde Finance Limited is a Private Limited Company. The company registration number is 04053789. Kidde Finance Limited has been working since 16 August 2000. The present status of the company is Active. The registered address of Kidde Finance Limited is Mathisen Way Colnbrook Slough Berkshire Sl3 0hb. . SLOSS, Robert is a Secretary of the company. WILCOCK, Laura is a Secretary of the company. GREGOR MACGREGOR, Neil Andrew Vincent is a Director of the company. SLOSS, Robert John is a Director of the company. CHUBB MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary HORNBUCKLE, Steven Colin has been resigned. Secretary QUINLAN, Diane has been resigned. Secretary SADLER, Robert William has been resigned. Secretary STRATTON, Malcolm has been resigned. Secretary WILLIAMSON, Paul has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOXELL, Timothy Sean has been resigned. Director BYRNE, Dean Andrew has been resigned. Director HARGREAVES, John Phillip has been resigned. Director HORNBUCKLE, Steven Colin has been resigned. Director KIDDE CORPORATE SERVICES LIMITED has been resigned. Director MURPHY, Frances Mary has been resigned. Director NICHOLAS, John Edward has been resigned. Director QUINLAN, Diane has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SADLER, Robert William has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. Director KIDDE NOMINEES LIMITED has been resigned. Director WILLIAMS MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SLOSS, Robert
Appointed Date: 08 June 2016

Secretary
WILCOCK, Laura
Appointed Date: 08 June 2016

Director
GREGOR MACGREGOR, Neil Andrew Vincent
Appointed Date: 25 September 2014
70 years old

Director
SLOSS, Robert John
Appointed Date: 12 November 2007
57 years old

Director
CHUBB MANAGEMENT SERVICES LIMITED
Appointed Date: 09 June 2009

Resigned Directors

Secretary
HORNBUCKLE, Steven Colin
Resigned: 22 October 2003
Appointed Date: 15 November 2000

Secretary
QUINLAN, Diane
Resigned: 16 February 2004
Appointed Date: 22 October 2003

Secretary
SADLER, Robert William
Resigned: 08 June 2016
Appointed Date: 01 December 2005

Secretary
STRATTON, Malcolm
Resigned: 15 November 2000
Appointed Date: 18 September 2000

Secretary
WILLIAMSON, Paul
Resigned: 01 December 2005
Appointed Date: 16 February 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 18 September 2000
Appointed Date: 16 August 2000

Director
BOXELL, Timothy Sean
Resigned: 18 September 2000
Appointed Date: 15 September 2000
61 years old

Director
BYRNE, Dean Andrew
Resigned: 30 June 2005
Appointed Date: 01 October 2001
61 years old

Director
HARGREAVES, John Phillip
Resigned: 26 July 2005
Appointed Date: 15 November 2000
69 years old

Director
HORNBUCKLE, Steven Colin
Resigned: 22 October 2003
Appointed Date: 01 October 2001
58 years old

Director
KIDDE CORPORATE SERVICES LIMITED
Resigned: 12 November 2007
Appointed Date: 02 July 2001
69 years old

Director
MURPHY, Frances Mary
Resigned: 18 September 2000
Appointed Date: 15 September 2000
68 years old

Director
NICHOLAS, John Edward
Resigned: 09 November 2000
Appointed Date: 19 September 2000
69 years old

Director
QUINLAN, Diane
Resigned: 01 August 2005
Appointed Date: 15 November 2000
60 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 15 September 2000
Appointed Date: 16 August 2000
64 years old

Director
SADLER, Robert William
Resigned: 08 June 2016
Appointed Date: 12 November 2007
58 years old

Director
WESTMINSTER SECURITIES LIMITED
Resigned: 15 November 2000
Appointed Date: 18 September 2000
56 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 15 September 2000
Appointed Date: 16 August 2000
62 years old

Director
KIDDE NOMINEES LIMITED
Resigned: 09 June 2009
Appointed Date: 02 July 2001

Director
WILLIAMS MANAGEMENT SERVICES LIMITED
Resigned: 15 November 2000
Appointed Date: 18 September 2000

KIDDE FINANCE LIMITED Events

12 Jul 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Appointment of Laura Wilcock as a secretary on 8 June 2016
09 Jun 2016
Termination of appointment of Robert William Sadler as a director on 8 June 2016
09 Jun 2016
Appointment of Robert Sloss as a secretary on 8 June 2016
09 Jun 2016
Termination of appointment of Robert William Sadler as a secretary on 8 June 2016
...
... and 123 more events
19 Sep 2000
Director resigned
19 Sep 2000
New director appointed
19 Sep 2000
New director appointed
18 Sep 2000
Company name changed trushelfco (no.2708) LIMITED\certificate issued on 18/09/00
16 Aug 2000
Incorporation