KINDMOST LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 1AH
Company number 02251651
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address VENTURE HOUSE 52 BRAMHALL LANE SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KINDMOST LIMITED are www.kindmost.co.uk, and www.kindmost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Kindmost Limited is a Private Limited Company. The company registration number is 02251651. Kindmost Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Kindmost Limited is Venture House 52 Bramhall Lane South Bramhall Stockport Cheshire Sk7 1ah. The company`s financial liabilities are £880.55k. It is £-35.98k against last year. The cash in hand is £112.31k. It is £63.33k against last year. And the total assets are £115.53k, which is £64.56k against last year. REECE, Anthony is a Secretary of the company. KELSALL, Ian Geoffrey is a Director of the company. REECE, Anthony is a Director of the company. Secretary CASSON, Susan Judith has been resigned. Secretary KAY, Nigel Jeffrey Randle has been resigned. Secretary PINEPAVE LIMITED has been resigned. Director CASSON, Susan Judith has been resigned. Director KAY, Margaret Rose has been resigned. Director KAY, Nigel Jeffrey Randle has been resigned. Director TEMPLETON, Robert Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


kindmost Key Finiance

LIABILITIES £880.55k
-4%
CASH £112.31k
+129%
TOTAL ASSETS £115.53k
+126%
All Financial Figures

Current Directors

Secretary
REECE, Anthony
Appointed Date: 15 November 2009

Director
KELSALL, Ian Geoffrey
Appointed Date: 09 October 2009
61 years old

Director
REECE, Anthony
Appointed Date: 09 October 2009
71 years old

Resigned Directors

Secretary
CASSON, Susan Judith
Resigned: 12 April 2006
Appointed Date: 18 July 2003

Secretary
KAY, Nigel Jeffrey Randle
Resigned: 18 July 2003

Secretary
PINEPAVE LIMITED
Resigned: 09 October 2009
Appointed Date: 12 April 2006

Director
CASSON, Susan Judith
Resigned: 09 October 2009
Appointed Date: 01 February 2004
75 years old

Director
KAY, Margaret Rose
Resigned: 18 July 2003
83 years old

Director
KAY, Nigel Jeffrey Randle
Resigned: 18 July 2003
86 years old

Director
TEMPLETON, Robert Ian
Resigned: 12 April 2006
Appointed Date: 18 July 2003
84 years old

KINDMOST LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 79 more events
04 Aug 1988
Particulars of mortgage/charge

28 Jun 1988
Registered office changed on 28/06/88 from: 2 baches st london N1 6UB

28 Jun 1988
Director resigned;new director appointed

28 Jun 1988
Secretary resigned;new secretary appointed

05 May 1988
Incorporation

KINDMOST LIMITED Charges

18 July 2003
Third party legal charge
Delivered: 30 July 2003
Status: Satisfied on 14 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 20 altrincham road, wilmslow…
15 July 1988
Mortgage
Delivered: 4 August 1988
Status: Satisfied on 17 June 2003
Persons entitled: Lloyds Bank PLC
Description: 22 altrincham road wilmslow cheshire and assigns the…