K W LIMITED
WOKING KAMHAWI WALKER LIMITED AME (CONSULTANTS & DEVELOPMENTS) LIMITED INNERCOURT LIMITED

Hellopages » Surrey » Woking » GU21 5BJ

Company number 03764131
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address BROOK HOUSE, 88-100 CHERTSEY ROAD, WOKING, ENGLAND AND WALES, GU21 5BJ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Usman Darr on 18 December 2015; Termination of appointment of Lynn-Marie Denyer as a secretary on 3 August 2016. The most likely internet sites of K W LIMITED are www.kw.co.uk, and www.k-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.5 miles; to Sunnymeads Rail Station is 10.2 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K W Limited is a Private Limited Company. The company registration number is 03764131. K W Limited has been working since 04 May 1999. The present status of the company is Active. The registered address of K W Limited is Brook House 88 100 Chertsey Road Woking England and Wales Gu21 5bj. . DARR, Usman is a Director of the company. SUTHERLAND, Kevin is a Director of the company. Secretary DENYER, Lynn-Marie has been resigned. Secretary KAMHAWI, Khaled Zahi has been resigned. Secretary KYRIACOU, Andreas has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director AL SARRAJ, Omar Youssef has been resigned. Director BARNES, Martin David has been resigned. Director BEVERIDGE, Ron Gordon has been resigned. Director KAMHAWI, Khaled Zahi has been resigned. Director KYRIACOU, Andros, Dr has been resigned. Director SMITH, Robert Graham has been resigned. Director WALKER, Alastair, Prof has been resigned. Director WILLIAMS, Kevin Alexander John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
DARR, Usman
Appointed Date: 18 December 2015
57 years old

Director
SUTHERLAND, Kevin
Appointed Date: 30 March 2016
41 years old

Resigned Directors

Secretary
DENYER, Lynn-Marie
Resigned: 03 August 2016
Appointed Date: 15 February 2012

Secretary
KAMHAWI, Khaled Zahi
Resigned: 12 November 2010
Appointed Date: 04 May 1999

Secretary
KYRIACOU, Andreas
Resigned: 15 February 2012
Appointed Date: 12 November 2010

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 May 1999
Appointed Date: 04 May 1999

Director
AL SARRAJ, Omar Youssef
Resigned: 01 April 2007
Appointed Date: 30 September 2004
79 years old

Director
BARNES, Martin David
Resigned: 18 December 2015
Appointed Date: 15 February 2012
61 years old

Director
BEVERIDGE, Ron Gordon
Resigned: 15 February 2012
Appointed Date: 01 August 2008
80 years old

Director
KAMHAWI, Khaled Zahi
Resigned: 12 November 2010
Appointed Date: 04 May 1999
61 years old

Director
KYRIACOU, Andros, Dr
Resigned: 09 July 2013
Appointed Date: 01 July 2006
62 years old

Director
SMITH, Robert Graham
Resigned: 30 March 2016
Appointed Date: 15 February 2012
59 years old

Director
WALKER, Alastair, Prof
Resigned: 30 June 2006
Appointed Date: 04 May 1999
88 years old

Director
WILLIAMS, Kevin Alexander John
Resigned: 15 February 2012
Appointed Date: 01 October 2006
65 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 May 1999
Appointed Date: 04 May 1999

K W LIMITED Events

04 Jan 2017
Full accounts made up to 31 December 2015
15 Dec 2016
Director's details changed for Mr Usman Darr on 18 December 2015
03 Aug 2016
Termination of appointment of Lynn-Marie Denyer as a secretary on 3 August 2016
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

30 Mar 2016
Termination of appointment of Robert Graham Smith as a director on 30 March 2016
...
... and 80 more events
13 May 1999
Director resigned
13 May 1999
Memorandum and Articles of Association
13 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1999
Registered office changed on 12/05/99 from: regent house 316 beulah hill london SE19 3HF
04 May 1999
Incorporation

K W LIMITED Charges

12 February 2004
Charge of deposit
Delivered: 24 February 2004
Status: Satisfied on 13 February 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…