KARINDELL LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5LL

Company number 02972936
Status Active
Incorporation Date 3 October 1994
Company Type Private Limited Company
Address FINSBURY HOUSE, NEW STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5LL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 11 . The most likely internet sites of KARINDELL LIMITED are www.karindell.co.uk, and www.karindell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Karindell Limited is a Private Limited Company. The company registration number is 02972936. Karindell Limited has been working since 03 October 1994. The present status of the company is Active. The registered address of Karindell Limited is Finsbury House New Street Chipping Norton Oxfordshire Ox7 5ll. The company`s financial liabilities are £5.69k. It is £1.51k against last year. The cash in hand is £6.19k. It is £1.52k against last year. . SIMMONS, Ronald Victor is a Secretary of the company. GITTINS, Michael James is a Director of the company. SIMMONS, Ronald Victor is a Director of the company. WESTERN, Rachel Louise Ellen is a Director of the company. Secretary BATES, Victoria has been resigned. Secretary BROOKS, Kenneth Williams has been resigned. Secretary DRURY, Lawrence Robert has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MESSENGER, Alan William John has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director BATES, Victoria has been resigned. Director COOPER, Andrew Michael has been resigned. Nominee Director DOYLE, Betty June has been resigned. Director DRURY, Elizabeth has been resigned. Director DRURY, Lawrence Robert has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FAGG, Emma Louise has been resigned. Director FAGG, Mark Graham has been resigned. Director KARWACKI, George Antoni has been resigned. Director MESSENGER, Alan William John has been resigned. Director OXFORD CORPORATE SERVICES LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


karindell Key Finiance

LIABILITIES £5.69k
+35%
CASH £6.19k
+32%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIMMONS, Ronald Victor
Appointed Date: 13 September 2006

Director
GITTINS, Michael James
Appointed Date: 01 September 2007
73 years old

Director
SIMMONS, Ronald Victor
Appointed Date: 14 October 2003
80 years old

Director
WESTERN, Rachel Louise Ellen
Appointed Date: 29 September 2015
54 years old

Resigned Directors

Secretary
BATES, Victoria
Resigned: 13 September 2006
Appointed Date: 11 November 2005

Secretary
BROOKS, Kenneth Williams
Resigned: 17 December 1994
Appointed Date: 06 October 1994

Secretary
DRURY, Lawrence Robert
Resigned: 14 October 2003
Appointed Date: 25 September 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 06 October 1994
Appointed Date: 03 October 1994

Secretary
MESSENGER, Alan William John
Resigned: 11 November 2005
Appointed Date: 14 October 2003

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 25 September 2000
Appointed Date: 17 December 1994

Director
BATES, Victoria
Resigned: 30 August 2007
Appointed Date: 01 September 2005
47 years old

Director
COOPER, Andrew Michael
Resigned: 15 May 2015
Appointed Date: 01 September 2005
62 years old

Nominee Director
DOYLE, Betty June
Resigned: 06 October 1994
Appointed Date: 03 October 1994
89 years old

Director
DRURY, Elizabeth
Resigned: 01 September 2003
Appointed Date: 21 October 1994
85 years old

Director
DRURY, Lawrence Robert
Resigned: 01 September 2003
Appointed Date: 21 October 1994
86 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 October 1994
Appointed Date: 03 October 1994
84 years old

Director
FAGG, Emma Louise
Resigned: 31 August 2007
Appointed Date: 14 October 2003
59 years old

Director
FAGG, Mark Graham
Resigned: 31 July 2008
Appointed Date: 01 September 2007
61 years old

Director
KARWACKI, George Antoni
Resigned: 30 November 2010
Appointed Date: 01 September 2007
75 years old

Director
MESSENGER, Alan William John
Resigned: 01 January 2006
Appointed Date: 14 October 2003
76 years old

Director
OXFORD CORPORATE SERVICES LTD
Resigned: 21 October 1994
Appointed Date: 06 October 1994

KARINDELL LIMITED Events

26 Oct 2016
Confirmation statement made on 3 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 11

28 Oct 2015
Appointment of Mrs Rachel Louise Ellen Western as a director on 29 September 2015
29 Sep 2015
Termination of appointment of Andrew Michael Cooper as a director on 15 May 2015
...
... and 82 more events
20 Oct 1994
Director resigned;new director appointed

20 Oct 1994
Registered office changed on 20/10/94 from: 50 lincolns inn fields london WC2A 3PF

20 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1994
Memorandum and Articles of Association

03 Oct 1994
Incorporation