KIVERNELLS LIMITED
PORTSWOOD

Hellopages » Hampshire » Southampton » SO17 2NF
Company number 00803353
Status Active
Incorporation Date 30 April 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MEON HOUSE, REAR 189 PORTSWOOD ROAD, PORTSWOOD, SOUTHAMPTON, SO17 2NF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c., 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 no member list; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of KIVERNELLS LIMITED are www.kivernells.co.uk, and www.kivernells.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Redbridge Rail Station is 3.4 miles; to Romsey Rail Station is 6.3 miles; to Swanwick Rail Station is 6.5 miles; to Shawford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kivernells Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00803353. Kivernells Limited has been working since 30 April 1964. The present status of the company is Active. The registered address of Kivernells Limited is Meon House Rear 189 Portswood Road Portswood Southampton So17 2nf. . COOPER, Janet Olive is a Secretary of the company. BALL, Hilary Jane is a Director of the company. BARKER-BENFIELD, Diana Mary Tilden is a Director of the company. BLACKWELL, Brian is a Director of the company. COOPER, Janet Olive is a Director of the company. DONALDSON, Peter Albert Charles is a Director of the company. FOSTER, Gerald Howell is a Director of the company. GEANY, Alan Richard is a Director of the company. LLOYD, Donald is a Director of the company. MARTIN, John is a Director of the company. MURPHY, Eugene is a Director of the company. SHAW, Josephine is a Director of the company. TURNBULL, Brian George is a Director of the company. WILSON, Andrew Lindsay is a Director of the company. WINSHIP, Ian James is a Director of the company. WOOD, Neville is a Director of the company. Secretary COOPER, Janet Olive has been resigned. Secretary DONALDSON, Peter Albert Charles has been resigned. Secretary LEFLER, Kate Berry has been resigned. Secretary WOOD, Neville has been resigned. Secretary WOOD, Neville has been resigned. Director ALLEN, Miriam has been resigned. Director BAILEY, Raymond has been resigned. Director BAILEY, Winifred Forsyth has been resigned. Director BRADLEY, Arthur has been resigned. Director BURROWS, Rosemary has been resigned. Director CAINE, Anthony Michael has been resigned. Director CAMSEY, Jonathan has been resigned. Director COATES, Eileen May has been resigned. Director COOPER, Janet Olive has been resigned. Director COURT, May Katherine has been resigned. Director CROME, Nigel David has been resigned. Director DIXON, Daniel John has been resigned. Director DONALDSON, Betty has been resigned. Director ENGLAND, Ethel Jennie has been resigned. Director ETHERIDGE, Paul has been resigned. Director GORE, Eva Anne has been resigned. Director HARPER, Muriam Alberta has been resigned. Director JAFFRAY, Brian John has been resigned. Director JOHNSON, Harold Francis has been resigned. Director LEFLER, Elliot J, Dr has been resigned. Director LYNCH, Edith Ellen has been resigned. Director NICHOLAS, Christopher Rex has been resigned. Director WHITE, Fraser Robertson has been resigned. Director WHITTINGTON, Margaret Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COOPER, Janet Olive
Appointed Date: 13 May 2013

Director
BALL, Hilary Jane
Appointed Date: 30 April 2008
67 years old

Director
BARKER-BENFIELD, Diana Mary Tilden
Appointed Date: 18 September 2013
93 years old

Director
BLACKWELL, Brian
Appointed Date: 27 September 2011
93 years old

Director
COOPER, Janet Olive
Appointed Date: 10 April 1969
90 years old

Director
DONALDSON, Peter Albert Charles
Appointed Date: 09 October 2007
67 years old

Director
FOSTER, Gerald Howell
Appointed Date: 28 March 2012
73 years old

Director
GEANY, Alan Richard
Appointed Date: 08 April 2002
85 years old

Director
LLOYD, Donald

97 years old

Director
MARTIN, John
Appointed Date: 14 August 2008
87 years old

Director
MURPHY, Eugene
Appointed Date: 10 May 1997
69 years old

Director
SHAW, Josephine

91 years old

Director
TURNBULL, Brian George
Appointed Date: 23 October 1996
82 years old

Director
WILSON, Andrew Lindsay
Appointed Date: 15 April 2000
58 years old

Director
WINSHIP, Ian James
Appointed Date: 10 August 2013
61 years old

Director
WOOD, Neville
Appointed Date: 16 October 2003
86 years old

Resigned Directors

Secretary
COOPER, Janet Olive
Resigned: 08 July 2002

Secretary
DONALDSON, Peter Albert Charles
Resigned: 24 October 2011
Appointed Date: 01 June 2008

Secretary
LEFLER, Kate Berry
Resigned: 20 October 2003
Appointed Date: 08 July 2002

Secretary
WOOD, Neville
Resigned: 13 May 2013
Appointed Date: 25 October 2011

Secretary
WOOD, Neville
Resigned: 01 June 2008
Appointed Date: 16 October 2003

Director
ALLEN, Miriam
Resigned: 06 January 1995
116 years old

Director
BAILEY, Raymond
Resigned: 28 February 1993
119 years old

Director
BAILEY, Winifred Forsyth
Resigned: 08 April 2002
Appointed Date: 28 February 1993
118 years old

Director
BRADLEY, Arthur
Resigned: 09 April 2006
Appointed Date: 30 June 1994
116 years old

Director
BURROWS, Rosemary
Resigned: 12 October 1993
118 years old

Director
CAINE, Anthony Michael
Resigned: 30 June 2004
Appointed Date: 08 October 1993
101 years old

Director
CAMSEY, Jonathan
Resigned: 30 April 2008
Appointed Date: 26 September 2005
57 years old

Director
COATES, Eileen May
Resigned: 28 May 1998
104 years old

Director
COOPER, Janet Olive
Resigned: 08 July 2002
90 years old

Director
COURT, May Katherine
Resigned: 08 October 1993
26 years old

Director
CROME, Nigel David
Resigned: 17 September 2013
Appointed Date: 19 December 1994
75 years old

Director
DIXON, Daniel John
Resigned: 01 October 1994
102 years old

Director
DONALDSON, Betty
Resigned: 09 October 2007
103 years old

Director
ENGLAND, Ethel Jennie
Resigned: 28 November 1997
122 years old

Director
ETHERIDGE, Paul
Resigned: 31 August 2011
Appointed Date: 30 April 2007
57 years old

Director
GORE, Eva Anne
Resigned: 27 October 2007
113 years old

Director
HARPER, Muriam Alberta
Resigned: 15 April 2000
110 years old

Director
JAFFRAY, Brian John
Resigned: 10 September 2003
Appointed Date: 28 November 1997
100 years old

Director
JOHNSON, Harold Francis
Resigned: 27 September 2011
Appointed Date: 20 September 1999
110 years old

Director
LEFLER, Elliot J, Dr
Resigned: 26 September 2005
Appointed Date: 21 December 2001
81 years old

Director
LYNCH, Edith Ellen
Resigned: 23 October 1996
112 years old

Director
NICHOLAS, Christopher Rex
Resigned: 29 March 2012
Appointed Date: 01 July 2004
78 years old

Director
WHITE, Fraser Robertson
Resigned: 31 July 2013
Appointed Date: 01 September 2011
45 years old

Director
WHITTINGTON, Margaret Mary
Resigned: 20 December 1999
118 years old

KIVERNELLS LIMITED Events

23 Sep 2016
Micro company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 9 April 2016 no member list
07 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Mar 2016
Notice of Restriction on the Company's Articles
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 112 more events
01 Feb 1988
Full accounts made up to 31 December 1986

01 Feb 1988
Full accounts made up to 31 December 1985

01 Feb 1988
Full accounts made up to 31 December 1984

01 Feb 1988
Full accounts made up to 31 December 1983

03 Jun 1986
First gazette