KISS TECHNOLOGY LIMITED
WARWICK P P L DIRECT LTD.

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0JF

Company number 03806500
Status Active - Proposal to Strike off
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address WINDMILL FARM HOUSE PITTERN HILL, KINETON, WARWICK, WARWICKSHIRE, ENGLAND, CV35 0JF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Registered office address changed from 5 Stocks Hill Silverstone Towcester Northamptonshire NN12 8UW to Windmill Farm House Pittern Hill Kineton Warwick Warwickshire CV35 0JF on 28 July 2016; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of KISS TECHNOLOGY LIMITED are www.kisstechnology.co.uk, and www.kiss-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Warwick Rail Station is 9.1 miles; to Warwick Parkway Rail Station is 9.5 miles; to Hatton (Warks) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiss Technology Limited is a Private Limited Company. The company registration number is 03806500. Kiss Technology Limited has been working since 13 July 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Kiss Technology Limited is Windmill Farm House Pittern Hill Kineton Warwick Warwickshire England Cv35 0jf. . GOWER, Benjamin Charles is a Secretary of the company. GOWER, Benjamin Charles is a Director of the company. STOREY, Peter Stuart Desmond is a Director of the company. Secretary EVANS, Roger has been resigned. Secretary CHARTWELL HOUSE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DICKSON, James Mcalister has been resigned. Director EVANS, Roger has been resigned. Director GOWER, Benjamin Charles Spencer has been resigned. Director STOREY, Peter has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GOWER, Benjamin Charles
Appointed Date: 01 January 2004

Director
GOWER, Benjamin Charles
Appointed Date: 01 January 2004
47 years old

Director
STOREY, Peter Stuart Desmond
Appointed Date: 01 January 2004
46 years old

Resigned Directors

Secretary
EVANS, Roger
Resigned: 22 November 2000
Appointed Date: 13 July 1999

Secretary
CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Resigned: 01 July 2004
Appointed Date: 22 November 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Director
DICKSON, James Mcalister
Resigned: 22 November 2000
Appointed Date: 13 July 1999
83 years old

Director
EVANS, Roger
Resigned: 01 July 2004
Appointed Date: 22 November 2000
78 years old

Director
GOWER, Benjamin Charles Spencer
Resigned: 10 July 2002
Appointed Date: 21 June 2002
47 years old

Director
STOREY, Peter
Resigned: 10 July 2002
Appointed Date: 21 June 2002
46 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Persons With Significant Control

Mr Benjamin Charles Gower
Notified on: 1 July 2016
47 years old
Nature of control: Has significant influence or control

Mr Peter Stuart Desmond Storey
Notified on: 1 July 2016
46 years old
Nature of control: Has significant influence or control

KISS TECHNOLOGY LIMITED Events

22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
28 Jul 2016
Registered office address changed from 5 Stocks Hill Silverstone Towcester Northamptonshire NN12 8UW to Windmill Farm House Pittern Hill Kineton Warwick Warwickshire CV35 0JF on 28 July 2016
28 Jul 2016
Confirmation statement made on 13 July 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

...
... and 64 more events
20 Jul 1999
New director appointed
19 Jul 1999
Secretary resigned
19 Jul 1999
New secretary appointed
19 Jul 1999
Registered office changed on 19/07/99 from: temple house 20 holywell row london EC2A 4JB
13 Jul 1999
Incorporation

KISS TECHNOLOGY LIMITED Charges

22 October 2004
Rent deposit deed
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Holborn Links Limited
Description: £4,000.00. see the mortgage charge document for full…
2 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…