ALFRED H. KNIGHT INTERNATIONAL LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 3BQ
Company number 00900322
Status Active
Incorporation Date 9 March 1967
Company Type Private Limited Company
Address ECCLESTON GRANGE PRESCOT ROAD, ST HELENS, MERSEYSIDE, WA10 3BQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Graham Kenneth Walls as a director on 12 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ALFRED H. KNIGHT INTERNATIONAL LIMITED are www.alfredhknightinternational.co.uk, and www.alfred-h-knight-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Garswood Rail Station is 5.4 miles; to Kirkby Rail Station is 6.3 miles; to Gathurst Rail Station is 8.9 miles; to Frodsham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred H Knight International Limited is a Private Limited Company. The company registration number is 00900322. Alfred H Knight International Limited has been working since 09 March 1967. The present status of the company is Active. The registered address of Alfred H Knight International Limited is Eccleston Grange Prescot Road St Helens Merseyside Wa10 3bq. . SADLER, Sandra is a Secretary of the company. GOLBORNE, Nigel is a Director of the company. KNIGHT, David John Leslie is a Director of the company. KNIGHT, Richard Kenneth is a Director of the company. Secretary KNIGHT, Juliet has been resigned. Director CHAPMAN, Matthew Steven has been resigned. Director DAVIES, Anthony, Dr has been resigned. Director KATZ, Alan Michael has been resigned. Director KNIGHT, John Frederick Leslie has been resigned. Director WALLS, Graham Kenneth has been resigned. Director WILLIAMS, Graham Francis has been resigned. Director WILLIAMS, Norman has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SADLER, Sandra
Appointed Date: 02 May 2003

Director
GOLBORNE, Nigel
Appointed Date: 02 April 2012
63 years old

Director

Director
KNIGHT, Richard Kenneth
Appointed Date: 03 January 1995
63 years old

Resigned Directors

Secretary
KNIGHT, Juliet
Resigned: 02 May 2003

Director
CHAPMAN, Matthew Steven
Resigned: 23 May 2016
Appointed Date: 17 November 2015
40 years old

Director
DAVIES, Anthony, Dr
Resigned: 29 May 1998
Appointed Date: 01 January 1993
69 years old

Director
KATZ, Alan Michael
Resigned: 25 March 2011
77 years old

Director
KNIGHT, John Frederick Leslie
Resigned: 12 January 2014
101 years old

Director
WALLS, Graham Kenneth
Resigned: 12 December 2016
Appointed Date: 02 April 2012
65 years old

Director
WILLIAMS, Graham Francis
Resigned: 31 August 1995
84 years old

Director
WILLIAMS, Norman
Resigned: 16 June 1995
87 years old

Persons With Significant Control

Alfred H Knight Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALFRED H. KNIGHT INTERNATIONAL LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Dec 2016
Termination of appointment of Graham Kenneth Walls as a director on 12 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Termination of appointment of Matthew Steven Chapman as a director on 23 May 2016
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000

...
... and 112 more events
15 Jul 1986
Director resigned

01 Jul 1986
Return made up to 15/01/86; full list of members

25 Jan 1983
Accounts made up to 31 March 1981
21 Jun 1974
Company name changed\certificate issued on 21/06/74
09 Mar 1967
Incorporation

ALFRED H. KNIGHT INTERNATIONAL LIMITED Charges

18 February 1994
Collateral debenture
Delivered: 19 February 1994
Status: Satisfied on 9 March 2004
Persons entitled: 3I Group PLC
Description: All that l/h property forming part of ecclestone grange…
30 September 1986
Collateral mortgage
Delivered: 6 October 1986
Status: Satisfied on 9 March 2004
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of legal mortgage on the following…
30 September 1986
Legal charge
Delivered: 6 October 1986
Status: Satisfied on 19 March 2004
Persons entitled: Midland Bank PLC
Description: L/Hold property situate at eccleston grange, prescot road…
10 August 1984
Legal charge
Delivered: 21 August 1984
Status: Satisfied on 19 March 2004
Persons entitled: Midland Bank PLC
Description: F/H eccleston grange, prescot rd, st helens, merseyside.
3 June 1983
Legal charge
Delivered: 4 June 1983
Status: Satisfied on 3 October 1986
Persons entitled: Skandia Life (Pensions Trustee) Limited
Description: Eccleston grange prescot road st. Helens merseyside title…
28 February 1983
Charge
Delivered: 14 March 1983
Status: Satisfied on 3 October 1986
Persons entitled: Pilkington Properties Limited
Description: Property known as eccleston grange, prescot road, st…
28 February 1983
Charge
Delivered: 14 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All bookdebts and other debts now and from time to time…