KILLIK EMPLOYEE SHARE SERVICES LIMITED
KILLIK & CO FINANCIAL SERVICES LIMITED FORMDATE LIMITED

Hellopages » Greater London » Westminster » W1K 3HN

Company number 04060337
Status Active - Proposal to Strike off
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 46 GROSVENOR STREET, LONDON, W1K 3HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Statement of capital on 21 February 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 15/12/16. The most likely internet sites of KILLIK EMPLOYEE SHARE SERVICES LIMITED are www.killikemployeeshareservices.co.uk, and www.killik-employee-share-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Killik Employee Share Services Limited is a Private Limited Company. The company registration number is 04060337. Killik Employee Share Services Limited has been working since 25 August 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Killik Employee Share Services Limited is 46 Grosvenor Street London W1k 3hn. . MARJORAM, Lorraine Ann is a Secretary of the company. KILLIK, Paul Geoffrey is a Director of the company. MACTAGGART, Clement Hugh is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary COUCH, David Paul has been resigned. Secretary LATTO, Stuart Matheson has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director COUCH, David Paul has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director LEACH, Peter Neal has been resigned. Director ORR, Matthew Nicholson has been resigned. Director OSBORNE-SHAW, Martin Geoffrey has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MARJORAM, Lorraine Ann
Appointed Date: 16 December 2011

Director
KILLIK, Paul Geoffrey
Appointed Date: 04 September 2000
77 years old

Director
MACTAGGART, Clement Hugh
Appointed Date: 18 December 2006
61 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 04 September 2000
Appointed Date: 25 August 2000

Secretary
COUCH, David Paul
Resigned: 01 May 2001
Appointed Date: 04 September 2000

Secretary
LATTO, Stuart Matheson
Resigned: 17 March 2005
Appointed Date: 01 May 2001

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 16 December 2011
Appointed Date: 17 March 2005

Director
COUCH, David Paul
Resigned: 29 November 2006
Appointed Date: 04 September 2000
59 years old

Nominee Director
LAI, Poh Lim
Resigned: 04 September 2000
Appointed Date: 25 August 2000
68 years old

Director
LEACH, Peter Neal
Resigned: 31 January 2013
Appointed Date: 27 September 2002
48 years old

Director
ORR, Matthew Nicholson
Resigned: 01 August 2006
Appointed Date: 04 September 2000
62 years old

Director
OSBORNE-SHAW, Martin Geoffrey
Resigned: 31 January 2013
Appointed Date: 27 September 2002
55 years old

Persons With Significant Control

Mr Paul Geoffrey Killik
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KILLIK EMPLOYEE SHARE SERVICES LIMITED Events

21 Feb 2017
Statement of capital on 21 February 2017
  • GBP 1

11 Jan 2017
Statement by Directors
11 Jan 2017
Solvency Statement dated 15/12/16
11 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
...
... and 76 more events
20 Nov 2000
New secretary appointed;new director appointed
20 Nov 2000
New director appointed
20 Nov 2000
New director appointed
14 Sep 2000
Company name changed formdate LIMITED\certificate issued on 15/09/00
25 Aug 2000
Incorporation