KENILWORTH FINANCE LIMITED
KENILWORTH HOME AGAIN LIMITED

Hellopages » Warwickshire » Warwick » CV8 2SU

Company number 04204409
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address GEORGINA MACKIE HOUSE, 141 FARMER WARD ROAD, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2SU
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 30 April 2016; Registered office address changed from Georgina Mackie House Farmer Ward Road Kenilworth Warwickshire CV8 2SU England to Georgina Mackie House 141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU on 21 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100,000 . The most likely internet sites of KENILWORTH FINANCE LIMITED are www.kenilworthfinance.co.uk, and www.kenilworth-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Kenilworth Finance Limited is a Private Limited Company. The company registration number is 04204409. Kenilworth Finance Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Kenilworth Finance Limited is Georgina Mackie House 141 Farmer Ward Road Kenilworth Warwickshire England Cv8 2su. . JACOBS, Mark Stephen is a Secretary of the company. BEDDOWS, Charles Henry is a Director of the company. JACOBS, Mark Stephen is a Director of the company. YALLOP, Terence Brian is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CONSTABLE, Neil Christopher has been resigned. Director JACKSON, Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
JACOBS, Mark Stephen
Appointed Date: 24 May 2001

Director
BEDDOWS, Charles Henry
Appointed Date: 19 June 2015
68 years old

Director
JACOBS, Mark Stephen
Appointed Date: 03 June 2004
65 years old

Director
YALLOP, Terence Brian
Appointed Date: 20 November 2003
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 May 2001
Appointed Date: 24 April 2001

Director
CONSTABLE, Neil Christopher
Resigned: 10 January 2004
Appointed Date: 24 May 2001
86 years old

Director
JACKSON, Alan
Resigned: 26 September 2014
Appointed Date: 20 November 2003
84 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 May 2001
Appointed Date: 24 April 2001

KENILWORTH FINANCE LIMITED Events

24 Jan 2017
Full accounts made up to 30 April 2016
21 Jun 2016
Registered office address changed from Georgina Mackie House Farmer Ward Road Kenilworth Warwickshire CV8 2SU England to Georgina Mackie House 141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU on 21 June 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000

21 Jun 2016
Registered office address changed from 141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU to Georgina Mackie House Farmer Ward Road Kenilworth Warwickshire CV8 2SU on 21 June 2016
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000

...
... and 50 more events
29 May 2001
£ nc 1000/5000000 24/05/01
29 May 2001
Secretary resigned
29 May 2001
Director resigned
29 May 2001
Registered office changed on 29/05/01 from: 12 york place leeds west yorkshire LS1 2DS
24 Apr 2001
Incorporation

KENILWORTH FINANCE LIMITED Charges

4 May 2011
An omnibus guarantee and set-off agreement
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…