KELNIGAL (TRUSTEES) LIMITED
LONDON HIGH-POINT RENDEL (TRUSTEES) LIMITED HIGH-POINT (TRUSTEES) LIMITED

Hellopages » Greater London » Southwark » SE1 4YB

Company number 01315202
Status Active - Proposal to Strike off
Incorporation Date 26 May 1977
Company Type Private Limited Company
Address 200 GREAT DOVER STREET, LONDON, ENGLAND, SE1 4YB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Application to strike the company off the register; Confirmation statement made on 9 November 2016 with updates; Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016. The most likely internet sites of KELNIGAL (TRUSTEES) LIMITED are www.kelnigaltrustees.co.uk, and www.kelnigal-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Kelnigal Trustees Limited is a Private Limited Company. The company registration number is 01315202. Kelnigal Trustees Limited has been working since 26 May 1977. The present status of the company is Active - Proposal to Strike off. The registered address of Kelnigal Trustees Limited is 200 Great Dover Street London England Se1 4yb. . PARSONS, Charlotte is a Secretary of the company. HINGLEY, Kelvin William Thomas is a Director of the company. PARSONS, Charlotte Louise is a Director of the company. Secretary GREENWOOD, Stephen Harold has been resigned. Secretary RACKHAM, Barry David has been resigned. Secretary TRENDELL, Caroline has been resigned. Secretary TRENDELL, Caroline Maria has been resigned. Secretary WHEATLEY, Janine Louise has been resigned. Director FINDLAY, Ian Scott has been resigned. Director FLETCHER, Derek William has been resigned. Director GREENWOOD, Stephen Harold has been resigned. Director GREGORY, Peter William has been resigned. Director GREGORY, Peter William has been resigned. Director GROVES, Caroline Maria has been resigned. Director GRUNDY, Lesley Sharon has been resigned. Director HARDING, David Keith has been resigned. Director HOOKWAY, David Wilfred has been resigned. Director JOHNSON, Peter has been resigned. Director NEWMAN, Pauline Elizabeth has been resigned. Director NICHOLLS, Arthur Richard John has been resigned. Director RACKHAM, Barry David has been resigned. Director SMITH, Martin Christopher Geoffrey has been resigned. Director SMYTH, Brian Charles has been resigned. Director SPRAGG, Peter Geoffrey has been resigned. Director STEPHENS, Leon Trevor has been resigned. Director TRENDELL, William Anthony has been resigned. Director TRENDELL, William Anthony has been resigned. Director WHARTON, Robert Victor has been resigned. Director WHARTON, Robert Victor has been resigned. Director WILKES, David Harold has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARSONS, Charlotte
Appointed Date: 09 August 2011

Director
HINGLEY, Kelvin William Thomas
Appointed Date: 05 April 2013
70 years old

Director
PARSONS, Charlotte Louise
Appointed Date: 28 January 2010
53 years old

Resigned Directors

Secretary
GREENWOOD, Stephen Harold
Resigned: 31 March 2001
Appointed Date: 01 September 1998

Secretary
RACKHAM, Barry David
Resigned: 31 August 1998
Appointed Date: 31 August 1995

Secretary
TRENDELL, Caroline
Resigned: 08 May 2009
Appointed Date: 08 May 2009

Secretary
TRENDELL, Caroline Maria
Resigned: 09 August 2011
Appointed Date: 01 April 2001

Secretary
WHEATLEY, Janine Louise
Resigned: 31 August 1995
Appointed Date: 25 November 1994

Director
FINDLAY, Ian Scott
Resigned: 12 April 1996
74 years old

Director
FLETCHER, Derek William
Resigned: 06 November 2002
Appointed Date: 22 June 1999
80 years old

Director
GREENWOOD, Stephen Harold
Resigned: 07 November 2001
Appointed Date: 26 November 1997
70 years old

Director
GREGORY, Peter William
Resigned: 25 January 2010
Appointed Date: 03 June 2008
89 years old

Director
GREGORY, Peter William
Resigned: 31 August 1999
Appointed Date: 15 September 1998
89 years old

Director
GROVES, Caroline Maria
Resigned: 08 May 2009
Appointed Date: 30 July 2004
64 years old

Director
GRUNDY, Lesley Sharon
Resigned: 21 December 2007
Appointed Date: 20 December 2004
67 years old

Director
HARDING, David Keith
Resigned: 22 January 1999
Appointed Date: 17 June 1997
68 years old

Director
HOOKWAY, David Wilfred
Resigned: 07 July 1997
Appointed Date: 01 June 1992
90 years old

Director
JOHNSON, Peter
Resigned: 29 April 1997
Appointed Date: 19 September 1994
91 years old

Director
NEWMAN, Pauline Elizabeth
Resigned: 05 December 2003
Appointed Date: 01 June 1992
78 years old

Director
NICHOLLS, Arthur Richard John
Resigned: 17 February 1995
Appointed Date: 01 June 1992
101 years old

Director
RACKHAM, Barry David
Resigned: 31 August 1998
Appointed Date: 01 December 1995

Director
SMITH, Martin Christopher Geoffrey
Resigned: 26 November 1997
Appointed Date: 15 April 1997
84 years old

Director
SMYTH, Brian Charles
Resigned: 25 January 2010
Appointed Date: 08 May 2009
82 years old

Director
SPRAGG, Peter Geoffrey
Resigned: 25 January 2010
Appointed Date: 23 September 1999
80 years old

Director
STEPHENS, Leon Trevor
Resigned: 17 December 2004
Appointed Date: 10 March 2003
50 years old

Director
TRENDELL, William Anthony
Resigned: 23 March 2007
Appointed Date: 20 December 2004
70 years old

Director
TRENDELL, William Anthony
Resigned: 10 March 2003
Appointed Date: 07 November 2001
70 years old

Director
WHARTON, Robert Victor
Resigned: 25 January 2010
Appointed Date: 16 June 1997
94 years old

Director
WHARTON, Robert Victor
Resigned: 19 September 1994
94 years old

Director
WILKES, David Harold
Resigned: 09 March 2005
Appointed Date: 20 March 2003
85 years old

Persons With Significant Control

Mr Nigel Stuart Bell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kelvin William Thomas Hingley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KELNIGAL (TRUSTEES) LIMITED Events

23 Mar 2017
Application to strike the company off the register
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
06 Jul 2016
Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016
29 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2

03 Dec 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 145 more events
13 Mar 1987
Full accounts made up to 31 May 1986

13 Mar 1987
Annual return made up to 05/11/86

05 Jan 1987
Particulars of mortgage/charge

07 May 1986
Full accounts made up to 31 May 1985

07 May 1986
Return made up to 28/10/85; full list of members

KELNIGAL (TRUSTEES) LIMITED Charges

22 April 2013
Charge code 0131 5202 0002
Delivered: 10 May 2013
Status: Satisfied on 24 July 2015
Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited
Description: Notification of addition to or amendment of charge…
15 December 1986
Guarantee & debenture
Delivered: 5 January 1987
Status: Satisfied on 17 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…