KALAHARI LIMITED
SURREY KALAHARI (UK) LIMITED

Hellopages » Surrey » Woking » GU22 9JX

Company number 02203862
Status Active
Incorporation Date 9 December 1987
Company Type Private Limited Company
Address 6 MANOR WAY, WOKING, SURREY, GU22 9JX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 July 2016; Full accounts made up to 31 July 2015. The most likely internet sites of KALAHARI LIMITED are www.kalahari.co.uk, and www.kalahari.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Sunningdale Rail Station is 7.3 miles; to Bagshot Rail Station is 7.7 miles; to Milford (Surrey) Rail Station is 10.5 miles; to Feltham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kalahari Limited is a Private Limited Company. The company registration number is 02203862. Kalahari Limited has been working since 09 December 1987. The present status of the company is Active. The registered address of Kalahari Limited is 6 Manor Way Woking Surrey Gu22 9jx. . MANSFIELD, Graham is a Secretary of the company. CONLAN, John Oliver is a Director of the company. JONES, Ben is a Director of the company. MANSFIELD, Graham is a Director of the company. ONEILL, John is a Director of the company. TRENIER, Peter Ernest is a Director of the company. Secretary MANSFIELD, Graham has been resigned. Secretary PALMER, Steven Mark has been resigned. Director BROAD, Jonathan Stefan Trovell has been resigned. Director CLAGUE, Ian has been resigned. Director DIXIT, Gautam has been resigned. Director DIXIT, Gautam has been resigned. Director HARRELSON, David has been resigned. Director PALMER, Steven Mark has been resigned. Director STEVENS, Gregory Nigel has been resigned. Director STEVENS, Martin has been resigned. Director WESTON, Nigel has been resigned. Director WHITE, Paul has been resigned. Director WILLIS, Neil Anthony has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MANSFIELD, Graham
Appointed Date: 22 March 2010

Director
CONLAN, John Oliver
Appointed Date: 06 March 2006
83 years old

Director
JONES, Ben
Appointed Date: 23 September 2015
52 years old

Director
MANSFIELD, Graham
Appointed Date: 16 February 1988
72 years old

Director
ONEILL, John
Appointed Date: 11 June 1993
78 years old

Director

Resigned Directors

Secretary
MANSFIELD, Graham
Resigned: 18 June 2007

Secretary
PALMER, Steven Mark
Resigned: 22 March 2010
Appointed Date: 18 June 2007

Director
BROAD, Jonathan Stefan Trovell
Resigned: 30 November 1992
64 years old

Director
CLAGUE, Ian
Resigned: 03 September 2003
Appointed Date: 14 July 1999
63 years old

Director
DIXIT, Gautam
Resigned: 30 July 2012
Appointed Date: 21 June 2012
60 years old

Director
DIXIT, Gautam
Resigned: 21 June 2012
Appointed Date: 21 January 2000
60 years old

Director
HARRELSON, David
Resigned: 24 November 2003
Appointed Date: 18 November 2002
59 years old

Director
PALMER, Steven Mark
Resigned: 22 March 2010
Appointed Date: 14 February 2007
65 years old

Director
STEVENS, Gregory Nigel
Resigned: 02 May 2003
Appointed Date: 19 January 1996
61 years old

Director
STEVENS, Martin
Resigned: 01 February 2014
Appointed Date: 22 March 2010
62 years old

Director
WESTON, Nigel
Resigned: 12 May 2006
Appointed Date: 11 April 2001
77 years old

Director
WHITE, Paul
Resigned: 11 April 2001
Appointed Date: 14 July 1993
59 years old

Director
WILLIS, Neil Anthony
Resigned: 23 September 2003
Appointed Date: 11 April 2001
72 years old

Persons With Significant Control

Mr Graham Mansfield
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Ernest Trenier
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

KALAHARI LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
17 Nov 2016
Full accounts made up to 31 July 2016
27 Jan 2016
Full accounts made up to 31 July 2015
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,592.2

14 Jan 2016
Appointment of Mr Ben Jones as a director on 23 September 2015
...
... and 139 more events
22 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1988
Registered office changed on 22/02/88 from: 124-128 city road london EC1V 2NJ

04 Feb 1988
Company name changed harcourt computers LIMITED\certificate issued on 05/02/88

04 Feb 1988
Company name changed\certificate issued on 04/02/88
09 Dec 1987
Incorporation

KALAHARI LIMITED Charges

27 July 2007
Mortgage debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Debenture
Delivered: 9 June 2000
Status: Satisfied on 12 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
6 November 1998
Debenture
Delivered: 17 November 1998
Status: Satisfied on 18 March 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
2 February 1993
Debenture
Delivered: 10 February 1993
Status: Satisfied on 24 May 1995
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…