K C HOLDINGS LIMITED
MAIDENHEAD MCFARLANE TELFER LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3RT

Company number 02655075
Status Active
Incorporation Date 17 October 1991
Company Type Private Limited Company
Address C/O MCFARLANE TELFER LTD, UNIT B5 WESTACOTT BUSINESS CENTRE, WESTACOTT WAY LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3RT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of K C HOLDINGS LIMITED are www.kcholdings.co.uk, and www.k-c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. K C Holdings Limited is a Private Limited Company. The company registration number is 02655075. K C Holdings Limited has been working since 17 October 1991. The present status of the company is Active. The registered address of K C Holdings Limited is C O Mcfarlane Telfer Ltd Unit B5 Westacott Business Centre Westacott Way Littlewick Green Maidenhead Berkshire Sl6 3rt. . CRAGGS, Rosalind Margaret is a Secretary of the company. CRAGGS, Christopher Brabant is a Director of the company. Secretary CRAGGS, Christopher Brabant has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CRAGGS, Rosalind Margaret
Appointed Date: 01 January 1992

Director
CRAGGS, Christopher Brabant
Appointed Date: 20 December 1991
68 years old

Resigned Directors

Secretary
CRAGGS, Christopher Brabant
Resigned: 01 January 1992
Appointed Date: 20 December 1991

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 20 December 1991
Appointed Date: 17 October 1991

Nominee Director
BONUSWORTH LIMITED
Resigned: 20 December 1991
Appointed Date: 17 October 1991

Persons With Significant Control

Mr Christopher Brabant Craggs
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

K C HOLDINGS LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 26/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 58 more events
07 Jan 1992
Registered office changed on 07/01/92 from: regis house 134 percival road enfield middlesex EN1 1QU

07 Jan 1992
Director resigned;new director appointed

07 Jan 1992
Secretary resigned;new secretary appointed

07 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1991
Incorporation

K C HOLDINGS LIMITED Charges

21 March 1999
Debenture
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 June 1994
Fixed and floating charge
Delivered: 25 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…