K P L PRODUCTIVITY LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ND
Company number 02906737
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address DAIRY HOUSE MONEY ROW GREEN, HOLYPORT, MAIDENHEAD, ENGLAND, SL6 2ND
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of K P L PRODUCTIVITY LIMITED are www.kplproductivity.co.uk, and www.k-p-l-productivity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. K P L Productivity Limited is a Private Limited Company. The company registration number is 02906737. K P L Productivity Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of K P L Productivity Limited is Dairy House Money Row Green Holyport Maidenhead England Sl6 2nd. . HYDE, Christopher Paul is a Director of the company. Secretary CROUCH- HYDE, Trudy Lilian has been resigned. Secretary HYDE, Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARCLAY, Raymond, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HYDE, Christopher Paul
Appointed Date: 17 March 1994
69 years old

Resigned Directors

Secretary
CROUCH- HYDE, Trudy Lilian
Resigned: 18 December 2014
Appointed Date: 10 May 1996

Secretary
HYDE, Christopher
Resigned: 10 May 1996
Appointed Date: 17 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 1994
Appointed Date: 09 March 1994

Director
BARCLAY, Raymond, Doctor
Resigned: 10 May 1996
Appointed Date: 17 March 1994
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 March 1994
Appointed Date: 09 March 1994

K P L PRODUCTIVITY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
07 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

05 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 57 more events
24 Mar 1994
Secretary resigned;new secretary appointed

24 Mar 1994
Director resigned;new director appointed

24 Mar 1994
Director resigned;new director appointed

24 Mar 1994
Registered office changed on 24/03/94 from: 1 mitchell lane bristol BS1 6BU

09 Mar 1994
Incorporation

K P L PRODUCTIVITY LIMITED Charges

19 February 1996
Mortgage debenture
Delivered: 22 February 1996
Status: Satisfied on 7 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1994
Counterpart lease
Delivered: 24 November 1994
Status: Satisfied on 7 March 2007
Persons entitled: Briarlords Limited
Description: A deposit of £2,377.50 made with lloyds bank PLC.