KILDA INVESTMENTS LIMITED
PEWSEY

Hellopages » Wiltshire » Wiltshire » SN9 5NU

Company number 02606848
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address 1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE, MARLBOROUGH ROAD, PEWSEY, WILTSHIRE, SN9 5NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 359,731 ; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of KILDA INVESTMENTS LIMITED are www.kildainvestments.co.uk, and www.kilda-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Kilda Investments Limited is a Private Limited Company. The company registration number is 02606848. Kilda Investments Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Kilda Investments Limited is 1 Fordbrook House Fordbrook Business Centre Marlborough Road Pewsey Wiltshire Sn9 5nu. The company`s financial liabilities are £130.74k. It is £57.2k against last year. The cash in hand is £56.78k. It is £28.96k against last year. And the total assets are £137.69k, which is £50.22k against last year. BROMOVSKY, Anthony Sebastian is a Director of the company. Secretary BROMOVSKY, Anthony Sebastian has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Secretary ST JAMES'S PLACE ADMINISTRATION LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUDGE, Duncan William Allan has been resigned. Director BUDGE, Duncan William Allan has been resigned. Director DUMAS, Charles has been resigned. Director GIBSON, Clive Patrick, The Honourable has been resigned. Director JOHNSTON, John Walford Philip has been resigned. Director STAFFORD DEITSCH, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


kilda investments Key Finiance

LIABILITIES £130.74k
+77%
CASH £56.78k
+104%
TOTAL ASSETS £137.69k
+57%
All Financial Figures

Current Directors

Director
BROMOVSKY, Anthony Sebastian
Appointed Date: 25 April 1991
77 years old

Resigned Directors

Secretary
BROMOVSKY, Anthony Sebastian
Resigned: 25 April 1996
Appointed Date: 30 June 1995

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 09 March 2009
Appointed Date: 25 April 1996

Secretary
ST JAMES'S PLACE ADMINISTRATION LIMITED
Resigned: 30 June 1995
Appointed Date: 25 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1991
Appointed Date: 25 April 1991

Director
BUDGE, Duncan William Allan
Resigned: 30 June 1995
Appointed Date: 07 February 1995
69 years old

Director
BUDGE, Duncan William Allan
Resigned: 30 August 1994
Appointed Date: 25 January 1993
69 years old

Director
DUMAS, Charles
Resigned: 12 January 1996
Appointed Date: 16 March 1993
79 years old

Director
GIBSON, Clive Patrick, The Honourable
Resigned: 30 June 1995
Appointed Date: 23 September 1992
77 years old

Director
JOHNSTON, John Walford Philip
Resigned: 16 March 1993
Appointed Date: 25 January 1993
90 years old

Director
STAFFORD DEITSCH, Andrew
Resigned: 25 January 1993
Appointed Date: 25 April 1991
68 years old

KILDA INVESTMENTS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 March 2016
24 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 359,731

21 Dec 2015
Total exemption small company accounts made up to 30 March 2015
21 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 359,731

23 Dec 2014
Total exemption small company accounts made up to 30 March 2014
...
... and 83 more events
29 May 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 May 1991
Ad 17/05/91--------- £ si 7998@1=7998 £ ic 2/8000

29 May 1991
Accounting reference date notified as 31/03

12 May 1991
Secretary resigned

25 Apr 1991
Incorporation