K & D ENTERPRISES LIMITED
ARMAGH


Company number NI049388
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 35 BRACKNAGH ROAD, ARMAGH, CO ARMAGH, BT60 4QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Wesley Alexander Livingstone as a director on 12 April 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of K & D ENTERPRISES LIMITED are www.kdenterprises.co.uk, and www.k-d-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. K D Enterprises Limited is a Private Limited Company. The company registration number is NI049388. K D Enterprises Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of K D Enterprises Limited is 35 Bracknagh Road Armagh Co Armagh Bt60 4qa. . NEVILLE, Charles Frederick, Dr is a Secretary of the company. ANDERSON, Brian Robert is a Director of the company. HUSTON, Robert George is a Director of the company. MURRAY, David John is a Director of the company. NEVILLE, Charles Frederick, Dr is a Director of the company. SCOTT, David is a Director of the company. STEENSON, Robert John is a Director of the company. WHITE, Ivan David is a Director of the company. WHITE, John Alexander is a Director of the company. Director FERRIS, Kyle George has been resigned. Director KIRKLAND, David has been resigned. Director LIVINGSTONE, Wesley Alexander has been resigned. Director WILLIS, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEVILLE, Charles Frederick, Dr
Appointed Date: 22 January 2004

Director
ANDERSON, Brian Robert
Appointed Date: 01 December 2005
53 years old

Director
HUSTON, Robert George
Appointed Date: 01 December 2005
71 years old

Director
MURRAY, David John
Appointed Date: 17 February 2004
56 years old

Director
NEVILLE, Charles Frederick, Dr
Appointed Date: 01 December 2005
65 years old

Director
SCOTT, David
Appointed Date: 28 November 2006
90 years old

Director
STEENSON, Robert John
Appointed Date: 08 December 2005
71 years old

Director
WHITE, Ivan David
Appointed Date: 01 December 2005
61 years old

Director
WHITE, John Alexander
Appointed Date: 22 January 2004
73 years old

Resigned Directors

Director
FERRIS, Kyle George
Resigned: 20 March 2012
Appointed Date: 13 December 2007
48 years old

Director
KIRKLAND, David
Resigned: 20 March 2012
Appointed Date: 01 December 2005
70 years old

Director
LIVINGSTONE, Wesley Alexander
Resigned: 12 April 2016
Appointed Date: 22 January 2004
98 years old

Director
WILLIS, Richard
Resigned: 10 February 2009
Appointed Date: 13 December 2007
49 years old

K & D ENTERPRISES LIMITED Events

27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
21 Apr 2016
Termination of appointment of Wesley Alexander Livingstone as a director on 12 April 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 306,866

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
29 Apr 2004
Change of dirs/sec
22 Jan 2004
Memorandum
22 Jan 2004
Articles
22 Jan 2004
Pars re dirs/sit reg off
22 Jan 2004
Decln complnce reg new co

K & D ENTERPRISES LIMITED Charges

1 December 2005
Mortgage or charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed - all monies. All that the freehold/leasehold…
1 November 2005
Mortgage or charge
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed £50,000.00 and all other sums of money. All…
11 January 2005
Mortgage or charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed.. All that the freehold…
11 January 2005
Mortgage or charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed.. 1 penfleet avenue, meir…