KINGSTON WHITESTONE LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7AN

Company number 09145086
Status Active - Proposal to Strike off
Incorporation Date 24 July 2014
Company Type Private Limited Company
Address 6 THORNES OFFICE PARK, MONCKTON ROAD, WAKEFIELD, ENGLAND, WF2 7AN
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN England to 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 10 October 2016; Appointment of Mr Stuart Ralph Poppleton as a director on 7 October 2016; Appointment of Mr Stuart Poppleton as a secretary on 7 October 2016. The most likely internet sites of KINGSTON WHITESTONE LIMITED are www.kingstonwhitestone.co.uk, and www.kingston-whitestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Kingston Whitestone Limited is a Private Limited Company. The company registration number is 09145086. Kingston Whitestone Limited has been working since 24 July 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Kingston Whitestone Limited is 6 Thornes Office Park Monckton Road Wakefield England Wf2 7an. . POPPLETON, Stuart is a Secretary of the company. POPPLETON, Roger is a Director of the company. POPPLETON, Stuart Ralph is a Director of the company. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director ALLAN, Robin has been resigned. Director NICHOLSON, Robert Frank has been resigned. Director TURNER, James Douglas has been resigned. Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
POPPLETON, Stuart
Appointed Date: 07 October 2016

Director
POPPLETON, Roger
Appointed Date: 17 August 2016
85 years old

Director
POPPLETON, Stuart Ralph
Appointed Date: 07 October 2016
85 years old

Resigned Directors

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 06 October 2016
Appointed Date: 24 July 2014

Director
ALLAN, Robin
Resigned: 13 October 2015
Appointed Date: 15 January 2015
37 years old

Director
NICHOLSON, Robert Frank
Resigned: 15 January 2015
Appointed Date: 24 July 2014
41 years old

Director
TURNER, James Douglas
Resigned: 17 August 2016
Appointed Date: 13 October 2015
49 years old

Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 17 August 2016
Appointed Date: 05 August 2015

Persons With Significant Control

Mr Robert Brian Miller
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Cloiche Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Nominees International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turner Little Company Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr James Douglas Turner
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Granville John Turner
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

KINGSTON WHITESTONE LIMITED Events

10 Oct 2016
Registered office address changed from European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN England to 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 10 October 2016
07 Oct 2016
Appointment of Mr Stuart Ralph Poppleton as a director on 7 October 2016
07 Oct 2016
Appointment of Mr Stuart Poppleton as a secretary on 7 October 2016
06 Oct 2016
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 6 October 2016
06 Oct 2016
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to European Business Centre Thornes Office Park, Monckton Road Wakefield WF2 7AN on 6 October 2016
...
... and 8 more events
05 Aug 2015
Appointment of Turner Little Company Nominees Limited as a director on 5 August 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1

21 Jan 2015
Appointment of Mr. Robin Allan as a director on 15 January 2015
21 Jan 2015
Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015
24 Jul 2014
Incorporation
Statement of capital on 2014-07-24
  • GBP 1