KNOWSLEY SK HOLDING LIMITED
MANCHESTER ALNERY NO. 2891 LIMITED

Hellopages » Greater Manchester » Trafford » M17 1AE

Company number 07101619
Status Active
Incorporation Date 10 December 2009
Company Type Private Limited Company
Address CENTREPOINT, MARSHALL STEVENS WAY, MANCHESTER, GREATER MANCHESTER, M17 1AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Termination of appointment of Ian Korny as a director on 31 December 2015. The most likely internet sites of KNOWSLEY SK HOLDING LIMITED are www.knowsleyskholding.co.uk, and www.knowsley-sk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Knowsley Sk Holding Limited is a Private Limited Company. The company registration number is 07101619. Knowsley Sk Holding Limited has been working since 10 December 2009. The present status of the company is Active. The registered address of Knowsley Sk Holding Limited is Centrepoint Marshall Stevens Way Manchester Greater Manchester M17 1ae. . MASTERS, Stephen John is a Secretary of the company. MASTERS, Stephen John is a Director of the company. WOOD, Stephen James is a Director of the company. Secretary LAKE, Susan Veronica has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director KORNY, Ian has been resigned. Director LAKE, Susan has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MASTERS, Stephen John
Appointed Date: 14 February 2013

Director
MASTERS, Stephen John
Appointed Date: 15 February 2013
52 years old

Director
WOOD, Stephen James
Appointed Date: 01 August 2015
62 years old

Resigned Directors

Secretary
LAKE, Susan Veronica
Resigned: 14 February 2013
Appointed Date: 27 January 2010

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 27 January 2010
Appointed Date: 10 December 2009

Director
KORNY, Ian
Resigned: 31 December 2015
Appointed Date: 27 January 2010
75 years old

Director
LAKE, Susan
Resigned: 15 February 2013
Appointed Date: 22 December 2011
54 years old

Director
MORRIS, Craig Alexander James
Resigned: 27 January 2010
Appointed Date: 10 December 2009
50 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 27 January 2010
Appointed Date: 10 December 2009

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 27 January 2010
Appointed Date: 10 December 2009

Persons With Significant Control

Mr Steve James Wood
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Anthony Morrissey
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Stephen John Masters
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

KNOWSLEY SK HOLDING LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
20 Jan 2016
Termination of appointment of Ian Korny as a director on 31 December 2015
16 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1

06 Aug 2015
Appointment of Mr Stephen James Wood as a director on 1 August 2015
...
... and 37 more events
02 Feb 2010
Termination of appointment of Craig Morris as a director
02 Feb 2010
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 February 2010
27 Jan 2010
Company name changed alnery no. 2891 LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-27

27 Jan 2010
Change of name notice
10 Dec 2009
Incorporation

KNOWSLEY SK HOLDING LIMITED Charges

5 August 2014
Charge code 0710 1619 0007
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited, as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
5 August 2014
Charge code 0710 1619 0006
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited, as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
5 August 2014
Charge code 0710 1619 0005
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited, as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
22 December 2011
Debenture
Delivered: 6 January 2012
Status: Satisfied on 13 August 2014
Persons entitled: Cooperatieve Rabobank Breda U.A.
Description: By way of first fixed charge all rights and title both…
22 December 2011
Deed of charge
Delivered: 6 January 2012
Status: Satisfied on 13 August 2014
Persons entitled: Cooperatieve Rabobank Breda U.A.
Description: By way of first fixed charge all the shares see image for…
22 December 2011
Deed of disclosed pledge over receivables
Delivered: 6 January 2012
Status: Satisfied on 13 August 2014
Persons entitled: Cooperatieve Rabobank Breda U.A.
Description: Security for the payment when due of its secured…
1 February 2010
Share charge
Delivered: 16 February 2010
Status: Satisfied on 4 July 2014
Persons entitled: Nw Hbu Ii N.V.
Description: Fixed charge all shares in the share capital of knowsley sk…