KIRKPATRICK LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS2 9NF

Company number 00071325
Status Active
Incorporation Date 9 September 1901
Company Type Private Limited Company
Address FREDERICK STREET,, WALSALL,, WEST MIDLANDS, WS2 9NF
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 30,000 ; Total exemption full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of KIRKPATRICK LIMITED are www.kirkpatrick.co.uk, and www.kirkpatrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and one months. Kirkpatrick Limited is a Private Limited Company. The company registration number is 00071325. Kirkpatrick Limited has been working since 09 September 1901. The present status of the company is Active. The registered address of Kirkpatrick Limited is Frederick Street Walsall West Midlands Ws2 9nf. . ANDERSON, James Barry is a Director of the company. EVANS, Stephen is a Director of the company. GOLLINS, Gary is a Director of the company. PRESTON, Stephen John is a Director of the company. Secretary GILBERT, Sidney John has been resigned. Secretary PRESTON, Stephen John has been resigned. Director CLARE, Malcolm James has been resigned. Director GILBERT, Sidney John has been resigned. Director MARSHALL, John Kirkpatrick has been resigned. Director WELLS, William John has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Director

Director
EVANS, Stephen
Appointed Date: 01 September 1998
61 years old

Director
GOLLINS, Gary
Appointed Date: 01 January 2005
66 years old

Director
PRESTON, Stephen John
Appointed Date: 01 January 1993
71 years old

Resigned Directors

Secretary
GILBERT, Sidney John
Resigned: 31 May 2009
Appointed Date: 31 December 2005

Secretary
PRESTON, Stephen John
Resigned: 31 December 2005

Director
CLARE, Malcolm James
Resigned: 31 December 1997
Appointed Date: 01 January 1993
92 years old

Director
GILBERT, Sidney John
Resigned: 31 May 2009
96 years old

Director
MARSHALL, John Kirkpatrick
Resigned: 21 December 1999
102 years old

Director
WELLS, William John
Resigned: 31 December 1992
97 years old

KIRKPATRICK LIMITED Events

07 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,000

10 May 2016
Total exemption full accounts made up to 31 December 2015
25 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 30,000

24 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 66 more events
28 May 1986
Full accounts made up to 31 December 1985

28 May 1986
Return made up to 05/05/86; full list of members

03 Oct 1936
Articles of association
03 Jan 1936
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Sep 1901
Incorporation