KIDDE IP HOLDINGS LIMITED
SLOUGH KIDDE DEVELOPMENTS ONE LIMITED

Hellopages » Berkshire » Slough » SL3 0HB

Company number 04299285
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Secretary's details changed for Laura Wilcock on 4 October 2016; Secretary's details changed for Robert Sloss on 4 October 2016. The most likely internet sites of KIDDE IP HOLDINGS LIMITED are www.kiddeipholdings.co.uk, and www.kidde-ip-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Kidde Ip Holdings Limited is a Private Limited Company. The company registration number is 04299285. Kidde Ip Holdings Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Kidde Ip Holdings 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. 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 WILLIAMSON, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 MOORE, Peter Edwin has been resigned. Director QUINLAN, Diane has been resigned. Director SADLER, Robert William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director KIDDE NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


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
CHUBB MANAGEMENT SERVICES LIMITED
Appointed Date: 09 June 2009

Resigned Directors

Secretary
HORNBUCKLE, Steven Colin
Resigned: 22 October 2003
Appointed Date: 04 October 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
BYRNE, Dean Andrew
Resigned: 30 June 2005
Appointed Date: 02 October 2002
61 years old

Director
HARGREAVES, John Phillip
Resigned: 26 July 2005
Appointed Date: 02 October 2002
69 years old

Director
HORNBUCKLE, Steven Colin
Resigned: 22 October 2003
Appointed Date: 02 October 2002
58 years old

Director
KIDDE CORPORATE SERVICES LIMITED
Resigned: 12 November 2007
Appointed Date: 04 October 2001
69 years old

Director
MOORE, Peter Edwin
Resigned: 09 June 2009
Appointed Date: 20 November 2002
76 years old

Director
QUINLAN, Diane
Resigned: 01 August 2005
Appointed Date: 02 October 2002
60 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
KIDDE NOMINEES LIMITED
Resigned: 09 June 2009
Appointed Date: 04 October 2001

KIDDE IP HOLDINGS LIMITED Events

04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
04 Oct 2016
Secretary's details changed for Laura Wilcock on 4 October 2016
04 Oct 2016
Secretary's details changed for Robert Sloss on 4 October 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Termination of appointment of Robert William Sadler as a director on 8 June 2016
...
... and 66 more events
09 Oct 2001
New director appointed
09 Oct 2001
New secretary appointed
04 Oct 2001
Director resigned
04 Oct 2001
Secretary resigned
04 Oct 2001
Incorporation