KATOR STORAGE LIMITED
BAGSHOT CALGRAVES LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 03371034
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, ENGLAND, GU19 5AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Current accounting period extended from 30 June 2016 to 31 March 2017; Previous accounting period shortened from 31 March 2017 to 30 June 2016. The most likely internet sites of KATOR STORAGE LIMITED are www.katorstorage.co.uk, and www.kator-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kator Storage Limited is a Private Limited Company. The company registration number is 03371034. Kator Storage Limited has been working since 15 May 1997. The present status of the company is Active. The registered address of Kator Storage Limited is 2 The Deans Bridge Road Bagshot Surrey England Gu19 5at. . BEAVIS, Shauna Louise is a Secretary of the company. GIBSON, James Ernest is a Director of the company. LEE, Adrian Charles Jonathan is a Director of the company. TROTMAN, John Richard is a Director of the company. Secretary JOHN, James Lloyd has been resigned. Secretary PERRINS, Jonathan Gilbert Francis has been resigned. Secretary ROWELL, Alan George has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RBS NOMINEES LIMITED has been resigned. Director DOWLING, Stephen John has been resigned. Director JOHN, James Lloyd has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PERRINS, Jonathan Gilbert Francis has been resigned. Director ROWELL, Alan George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEAVIS, Shauna Louise
Appointed Date: 27 April 2016

Director
GIBSON, James Ernest
Appointed Date: 27 April 2016
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 27 April 2016
60 years old

Director
TROTMAN, John Richard
Appointed Date: 27 April 2016
48 years old

Resigned Directors

Secretary
JOHN, James Lloyd
Resigned: 26 March 2009
Appointed Date: 03 May 2005

Secretary
PERRINS, Jonathan Gilbert Francis
Resigned: 18 July 1999
Appointed Date: 25 June 1997

Secretary
ROWELL, Alan George
Resigned: 22 January 2008
Appointed Date: 18 July 1999

Secretary
HAL MANAGEMENT LIMITED
Resigned: 18 July 1999
Appointed Date: 09 July 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 June 1997
Appointed Date: 15 May 1997

Secretary
RBS NOMINEES LIMITED
Resigned: 27 April 2016
Appointed Date: 26 March 2009

Director
DOWLING, Stephen John
Resigned: 27 April 2016
Appointed Date: 25 June 1997
75 years old

Director
JOHN, James Lloyd
Resigned: 07 January 2005
Appointed Date: 23 December 2004
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 June 1997
Appointed Date: 15 May 1997

Director
PERRINS, Jonathan Gilbert Francis
Resigned: 18 July 1999
Appointed Date: 25 June 1997
64 years old

Director
ROWELL, Alan George
Resigned: 22 January 2008
Appointed Date: 25 June 1997
76 years old

Persons With Significant Control

.Big Yellow Self Storage Company Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

KATOR STORAGE LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 March 2016
07 Dec 2016
Current accounting period extended from 30 June 2016 to 31 March 2017
26 Aug 2016
Previous accounting period shortened from 31 March 2017 to 30 June 2016
26 Aug 2016
Confirmation statement made on 19 August 2016 with updates
18 May 2016
Auditor's resignation
...
... and 90 more events
05 Jul 1997
Secretary resigned
05 Jul 1997
New director appointed
05 Jul 1997
New secretary appointed;new director appointed
02 Jul 1997
Company name changed calgraves LIMITED\certificate issued on 03/07/97
15 May 1997
Incorporation

KATOR STORAGE LIMITED Charges

28 April 2016
Charge code 0337 1034 0005
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Trustee
Description: Contains fixed charge…
9 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: 160-179 (even) stewarts road battersea london by way of…
26 March 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 120-146 (even) stewarts road london t/no…
3 July 1998
Legal mortgage
Delivered: 9 July 1998
Status: Satisfied on 23 March 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 160-170 (even) stewarts road battersea…