KINDER HOUSE
KILLOUGH


Company number NI044136
Status Active
Incorporation Date 19 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O JIM CONLON, 3 WESTPOINT, KILLOUGH, BT30 N7Q
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of KINDER HOUSE are www.kinder.co.uk, and www.kinder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Kinder House is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI044136. Kinder House has been working since 19 September 2002. The present status of the company is Active. The registered address of Kinder House is C O Jim Conlon 3 Westpoint Killough Bt30 N7q. . BRINKSMA-KONING, Toos Toos is a Director of the company. CONLON, Jim is a Director of the company. KUIPER, Frans is a Director of the company. MCCORMICK, Finbar Michael, Dr is a Director of the company. PETERS HOGENKAMP, Truus is a Director of the company. STEWART, Brian is a Director of the company. THOMPSON, John is a Director of the company. VERWEIJ, Adri is a Director of the company. Secretary CONLON, Jim has been resigned. Director BENT, Vincent Ignatius has been resigned. Director DONNELLY, Stephen, Dr has been resigned. Director EXTERN ORGANISATION LIMITED has been resigned. Director GARDINER, Richard Walter has been resigned. Director GLENDENNING, Will has been resigned. Director KNUVERS, Rinus has been resigned. Director LOCKHART, William Hagan, Dr has been resigned. Director MCKINNEY, Brian has been resigned. Director ODLING-SMEE, Anne has been resigned. Director POWER, Michael has been resigned. Director SKILLEN, Christopher has been resigned. Director SPENCE, Ralph Everard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRINKSMA-KONING, Toos Toos
Appointed Date: 19 September 2002
74 years old

Director
CONLON, Jim
Appointed Date: 19 September 2002
81 years old

Director
KUIPER, Frans
Appointed Date: 13 September 2004
68 years old

Director
MCCORMICK, Finbar Michael, Dr
Appointed Date: 20 March 2012
71 years old

Director
PETERS HOGENKAMP, Truus
Appointed Date: 19 September 2002
84 years old

Director
STEWART, Brian
Appointed Date: 05 March 2007
51 years old

Director
THOMPSON, John
Appointed Date: 20 March 2012
74 years old

Director
VERWEIJ, Adri
Appointed Date: 19 September 2002
82 years old

Resigned Directors

Secretary
CONLON, Jim
Resigned: 21 June 2010
Appointed Date: 19 September 2002

Director
BENT, Vincent Ignatius
Resigned: 31 December 2004
Appointed Date: 19 September 2002
74 years old

Director
DONNELLY, Stephen, Dr
Resigned: 09 June 2014
Appointed Date: 20 March 2012
67 years old

Director
EXTERN ORGANISATION LIMITED
Resigned: 03 October 2007
Appointed Date: 19 September 2002

Director
GARDINER, Richard Walter
Resigned: 01 March 2007
Appointed Date: 11 November 2002
59 years old

Director
GLENDENNING, Will
Resigned: 20 June 2011
Appointed Date: 19 September 2002
73 years old

Director
KNUVERS, Rinus
Resigned: 05 December 2003
Appointed Date: 19 September 2002
87 years old

Director
LOCKHART, William Hagan, Dr
Resigned: 20 March 2012
Appointed Date: 20 June 2011
77 years old

Director
MCKINNEY, Brian
Resigned: 31 December 2011
Appointed Date: 22 February 2008
79 years old

Director
ODLING-SMEE, Anne
Resigned: 31 December 2011
Appointed Date: 11 November 2002
90 years old

Director
POWER, Michael
Resigned: 28 February 2011
Appointed Date: 01 September 2007
61 years old

Director
SKILLEN, Christopher
Resigned: 09 June 2014
Appointed Date: 20 March 2012
65 years old

Director
SPENCE, Ralph Everard
Resigned: 03 September 2007
Appointed Date: 19 September 2002
90 years old

KINDER HOUSE Events

28 Oct 2016
Confirmation statement made on 19 September 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Total exemption full accounts made up to 31 December 2014
06 Oct 2015
Annual return made up to 19 September 2015 no member list
22 May 2015
Memorandum and Articles of Association
...
... and 78 more events
19 Sep 2002
Memorandum
19 Sep 2002
Articles
19 Sep 2002
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Sep 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Sep 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

KINDER HOUSE Charges

4 May 2004
Mortgage or charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Road Bangor Department Of
Description: All monies deed of covenant and charge the lands and…
7 April 2003
Mortgage or charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage. The hereditaments and premises…
24 February 2003
Mortgage or charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Castle Buildings Deputy First The Office of The
Description: All monies deed of covenant and charge. No 32 castle…