KIRKPATRICK & HOPES LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5BX
Company number 04182948
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 741 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of KIRKPATRICK & HOPES LIMITED are www.kirkpatrickhopes.co.uk, and www.kirkpatrick-hopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Kirkpatrick Hopes Limited is a Private Limited Company. The company registration number is 04182948. Kirkpatrick Hopes Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Kirkpatrick Hopes Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. . BROWN, Jacquline Elizabeth is a Secretary of the company. GRAY, Andrew Rodney is a Secretary of the company. GRAY, Andrew Rodney is a Director of the company. SCOTT, Andrew Arthur Charles is a Director of the company. WINNETT, Robin is a Director of the company. Secretary WILLIAMSON, Pauline Clare has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARPER, Robert Ian has been resigned. Director HOPES, Richard James has been resigned. Director KEMISH, Susan Rosemary has been resigned. Director MORRIS, James has been resigned. Director WILLIAMSON, Pauline Clare has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BROWN, Jacquline Elizabeth
Appointed Date: 06 April 2012

Secretary
GRAY, Andrew Rodney
Appointed Date: 20 March 2001

Director
GRAY, Andrew Rodney
Appointed Date: 20 March 2001
62 years old

Director
SCOTT, Andrew Arthur Charles
Appointed Date: 17 November 2015
62 years old

Director
WINNETT, Robin
Appointed Date: 17 November 2015
61 years old

Resigned Directors

Secretary
WILLIAMSON, Pauline Clare
Resigned: 01 June 2013
Appointed Date: 31 May 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Director
HARPER, Robert Ian
Resigned: 30 November 2004
Appointed Date: 01 November 2003
59 years old

Director
HOPES, Richard James
Resigned: 01 December 2005
Appointed Date: 20 March 2001
75 years old

Director
KEMISH, Susan Rosemary
Resigned: 09 November 2006
Appointed Date: 01 December 2005
62 years old

Director
MORRIS, James
Resigned: 30 November 2004
Appointed Date: 01 November 2003
53 years old

Director
WILLIAMSON, Pauline Clare
Resigned: 31 May 2012
Appointed Date: 01 December 2005
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

KIRKPATRICK & HOPES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 741

14 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Apr 2016
Change of share class name or designation
08 Jan 2016
Appointment of Mr Andrew Arthur Charles Scott as a director on 17 November 2015
...
... and 95 more events
20 Jun 2001
Secretary resigned
20 Jun 2001
Director resigned
20 Jun 2001
New secretary appointed;new director appointed
20 Jun 2001
New director appointed
20 Mar 2001
Incorporation

KIRKPATRICK & HOPES LIMITED Charges

1 November 2005
Debenture
Delivered: 9 November 2005
Status: Satisfied on 9 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 17 December 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…