KANE INTERNATIONAL LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GF

Company number 01555423
Status Active
Incorporation Date 9 April 1981
Company Type Private Limited Company
Address KANE HOUSE KANE HOUSE, 11 BESSEMER ROAD, WELWYN GARDEN CITY, HERTS, ENGLAND, AL7 1GF
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr David John Bailey as a secretary on 8 February 2017; Auditor's resignation; Registered office address changed from Kane House Swallowfield Welwyn Garden City Hertfordshire AL7 1JG to Kane House Kane House 11 Bessemer Road Welwyn Garden City Herts AL7 1GF on 2 September 2016. The most likely internet sites of KANE INTERNATIONAL LIMITED are www.kaneinternational.co.uk, and www.kane-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Kane International Limited is a Private Limited Company. The company registration number is 01555423. Kane International Limited has been working since 09 April 1981. The present status of the company is Active. The registered address of Kane International Limited is Kane House Kane House 11 Bessemer Road Welwyn Garden City Herts England Al7 1gf. . BAILEY, David John is a Secretary of the company. HAZLEWOOD, Donna Victoria is a Secretary of the company. FAIRHURST, David John is a Director of the company. GUAZZONI, Roberto Mario, Signor is a Director of the company. KANE, Jonathan Stephen Henry Arthur is a Director of the company. KANE, Michael John Paul Charles is a Director of the company. Secretary RABJOHN, Timothy John has been resigned. Secretary WATKINS, Malcolm Geoffrey has been resigned. Director ALESKUS JR, Joseph Peter has been resigned. Director CLEETON, Austen Edgar has been resigned. Director JESSOP, Ralph Richard has been resigned. Director KANE, Betty Grace Jessie has been resigned. Director KANE, Douglas has been resigned. Director RATHBORNE, Kenneth Charles has been resigned. Director WATKINS, Malcolm Geoffrey has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
BAILEY, David John
Appointed Date: 08 February 2017

Secretary
HAZLEWOOD, Donna Victoria
Appointed Date: 10 December 2014

Director

Director
GUAZZONI, Roberto Mario, Signor
Appointed Date: 12 April 2013
65 years old


Director

Resigned Directors

Secretary
RABJOHN, Timothy John
Resigned: 01 December 2014
Appointed Date: 01 November 1996

Secretary
WATKINS, Malcolm Geoffrey
Resigned: 01 November 1996

Director
ALESKUS JR, Joseph Peter
Resigned: 19 December 1994
Appointed Date: 01 October 1993
83 years old

Director
CLEETON, Austen Edgar
Resigned: 29 August 2000
99 years old

Director
JESSOP, Ralph Richard
Resigned: 18 January 2013
Appointed Date: 26 July 2002
82 years old

Director
KANE, Betty Grace Jessie
Resigned: 05 July 2007
102 years old

Director
KANE, Douglas
Resigned: 14 July 2000
102 years old

Director
RATHBORNE, Kenneth Charles
Resigned: 24 June 1994
Appointed Date: 06 July 1992
91 years old

Director
WATKINS, Malcolm Geoffrey
Resigned: 01 November 1996
77 years old

KANE INTERNATIONAL LIMITED Events

09 Feb 2017
Appointment of Mr David John Bailey as a secretary on 8 February 2017
12 Sep 2016
Auditor's resignation
02 Sep 2016
Registered office address changed from Kane House Swallowfield Welwyn Garden City Hertfordshire AL7 1JG to Kane House Kane House 11 Bessemer Road Welwyn Garden City Herts AL7 1GF on 2 September 2016
14 Jun 2016
Full accounts made up to 30 September 2015
01 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,438,545.5

...
... and 110 more events
24 Jul 1986
Registered office changed on 24/07/86 from: burrowfield welwyn garden city hertfordshire AL7 4TU

23 May 1986
Director resigned

06 May 1986
Full accounts made up to 31 December 1985

09 Apr 1981
Incorporation
09 Apr 1981
Incorporation

KANE INTERNATIONAL LIMITED Charges

10 June 2011
Floating charge (all assets)
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 June 2011
Fixed charge on purchased debts which fail to vest
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
26 April 2011
Legal assignmment
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
21 April 2011
Debenture
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied on 14 January 2012
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: All f/h and l/h property all book and other debts the…
9 July 1997
Debenture
Delivered: 17 July 1997
Status: Satisfied on 1 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
9 May 1985
Single debenture
Delivered: 13 May 1985
Status: Satisfied on 10 September 1997
Persons entitled: Hambras Bank Limited
Description: & other securities. Fixed and floating charges over the…
27 September 1982
Mortgage debenture
Delivered: 5 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the f/h & l/h property…
2 July 1982
Guarantee & debenture
Delivered: 12 July 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…