KORADO LTD
ALTRINCHAM SMITHS OF SMITHFIELD LIMITED KORADO LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03744741
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 129,111 ; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of KORADO LTD are www.korado.co.uk, and www.korado.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Korado Ltd is a Private Limited Company. The company registration number is 03744741. Korado Ltd has been working since 31 March 1999. The present status of the company is Active. The registered address of Korado Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire United Kingdom Wa14 2dt. . MUNDING, Rolf Hugo is a Director of the company. WILLIAMS, Hugh Vivian is a Director of the company. Secretary BEATTIE, John has been resigned. Secretary KASWELL, Lauren Gael has been resigned. Secretary SNAITH, Michael Jonathan has been resigned. Secretary PEMBROKE CONSULTING LIMITED has been resigned. Secretary PEMBROKE CONSULTING LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director JONES, Angus Graeme Hopson has been resigned. Director MUNDING, Rolf Hugo has been resigned. Director SIMPSON, Ben Colin has been resigned. Director SKINNER, Kenneth Roger has been resigned. Director TORODE, John Douglas has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MUNDING, Rolf Hugo
Appointed Date: 01 November 2005
72 years old

Director
WILLIAMS, Hugh Vivian
Appointed Date: 01 November 2005
74 years old

Resigned Directors

Secretary
BEATTIE, John
Resigned: 21 July 2004
Appointed Date: 31 March 2002

Secretary
KASWELL, Lauren Gael
Resigned: 01 June 2012
Appointed Date: 01 November 2005

Secretary
SNAITH, Michael Jonathan
Resigned: 01 November 2005
Appointed Date: 03 February 2005

Secretary
PEMBROKE CONSULTING LIMITED
Resigned: 03 February 2005
Appointed Date: 21 July 2004

Secretary
PEMBROKE CONSULTING LIMITED
Resigned: 31 March 2002
Appointed Date: 29 February 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 March 1999
Appointed Date: 31 March 1999

Director
JONES, Angus Graeme Hopson
Resigned: 06 July 2000
Appointed Date: 05 July 2000
58 years old

Director
MUNDING, Rolf Hugo
Resigned: 15 August 2003
Appointed Date: 29 February 2000
72 years old

Director
SIMPSON, Ben Colin
Resigned: 18 May 2005
Appointed Date: 15 August 2003
47 years old

Director
SKINNER, Kenneth Roger
Resigned: 01 November 2005
Appointed Date: 18 May 2005
64 years old

Director
TORODE, John Douglas
Resigned: 31 August 2012
Appointed Date: 01 November 2005
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 June 1999
Appointed Date: 31 March 1999

KORADO LTD Events

01 Mar 2017
Group of companies' accounts made up to 31 May 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 129,111

07 Mar 2016
Group of companies' accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 129,111

10 Mar 2015
Group of companies' accounts made up to 31 May 2014
...
... and 87 more events
28 Jun 1999
Secretary resigned
28 Jun 1999
Director resigned
28 Jun 1999
Registered office changed on 28/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
25 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1999
Incorporation

KORADO LTD Charges

25 January 2011
Guarantee & debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2005
Debenture
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2001
Legal mortgage
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 517/519 battersea park road…
23 January 2001
Mortgage debenture
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…