KINGFIELD SHOPFITTERS LIMITED
TUNBRIDGE WELLS KINGFIELD INTERIORS LIMITED KINGFIELD SHOPFITTERS LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 2TU

Company number 03480438
Status Liquidation
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address CALVERLEY HOUSE, 55 CALVERLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 2TU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 20 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of KINGFIELD SHOPFITTERS LIMITED are www.kingfieldshopfitters.co.uk, and www.kingfield-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Kingfield Shopfitters Limited is a Private Limited Company. The company registration number is 03480438. Kingfield Shopfitters Limited has been working since 15 December 1997. The present status of the company is Liquidation. The registered address of Kingfield Shopfitters Limited is Calverley House 55 Calverley Road Tunbridge Wells Kent Tn1 2tu. . MULREY, Brian is a Secretary of the company. MULREY, Brian is a Director of the company. MULREY, Diane Alice is a Director of the company. Secretary HUTCHINSON, Amanda Jane has been resigned. Secretary HUTCHINSON, David Thomas has been resigned. Secretary HUTCHINSON, David William has been resigned. Secretary MULREY, Diane Alice has been resigned. Secretary WOOD, Deric has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUTCHINSON, Amanda Jane has been resigned. Director HUTCHINSON, David William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WOOD, Deric has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MULREY, Brian
Appointed Date: 23 May 2003

Director
MULREY, Brian
Appointed Date: 02 January 2001
67 years old

Director
MULREY, Diane Alice
Appointed Date: 23 May 2003
70 years old

Resigned Directors

Secretary
HUTCHINSON, Amanda Jane
Resigned: 02 January 2001
Appointed Date: 15 December 1997

Secretary
HUTCHINSON, David Thomas
Resigned: 14 November 2001
Appointed Date: 02 January 2001

Secretary
HUTCHINSON, David William
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Secretary
MULREY, Diane Alice
Resigned: 23 May 2003
Appointed Date: 13 December 2002

Secretary
WOOD, Deric
Resigned: 13 December 2002
Appointed Date: 14 November 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
HUTCHINSON, Amanda Jane
Resigned: 02 January 2001
Appointed Date: 15 December 1997
62 years old

Director
HUTCHINSON, David William
Resigned: 02 January 2001
Appointed Date: 15 December 1997
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
WOOD, Deric
Resigned: 13 December 2002
Appointed Date: 02 January 2001
66 years old

KINGFIELD SHOPFITTERS LIMITED Events

20 Dec 2016
Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 20 December 2016
02 Dec 2016
Appointment of a voluntary liquidator
02 Dec 2016
Statement of affairs with form 4.19
02 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 62 more events
02 Jan 1998
Secretary resigned
02 Jan 1998
New secretary appointed;new director appointed
02 Jan 1998
New secretary appointed;new director appointed
02 Jan 1998
Registered office changed on 02/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 1997
Incorporation

KINGFIELD SHOPFITTERS LIMITED Charges

31 March 1999
Mortgage debenture
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: ./. a specific equitable charge over all freehold and…
9 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 30 December 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…