KNOWL INVESTMENTS LIMITED
WOKINGHAM CHOICE ONE GROUP LIMITED ACOMPLI LIMITED

Hellopages » Berkshire » Wokingham » RG41 2GY

Company number 05653010
Status Active - Proposal to Strike off
Incorporation Date 13 December 2005
Company Type Private Limited Company
Address INDIGO HOUSE MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, RG41 2GY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-13 ; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2,302,446 . The most likely internet sites of KNOWL INVESTMENTS LIMITED are www.knowlinvestments.co.uk, and www.knowl-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knowl Investments Limited is a Private Limited Company. The company registration number is 05653010. Knowl Investments Limited has been working since 13 December 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Knowl Investments Limited is Indigo House Mulberry Business Park Fishponds Road Wokingham Rg41 2gy. . SAVVIDES, Aristotelis is a Secretary of the company. SAVVIDES, Aristotelis is a Secretary of the company. SAVVIDES, Aristotelis is a Director of the company. Secretary ANTONIOU, Kyriacos has been resigned. Secretary AUSTIN, Emma Katherine has been resigned. Secretary CALLANAN, John has been resigned. Secretary DEVERAUX, Kathleen has been resigned. Secretary HUTCHISON, Natalie has been resigned. Secretary STEAN, Christopher William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANTONIOU, Kyriacos has been resigned. Director BALL, Timothy Herbert has been resigned. Director CASSOULIDES, Yiannos has been resigned. Director COVENTRY, Sallie Elizabeth has been resigned. Director DRAKOU, Andreas has been resigned. Director GLOVER, Nigel has been resigned. Director GREEN, Brian Peter has been resigned. Director HISKETT, Geoffrey Ian has been resigned. Director LOFTUS, James Michael has been resigned. Director LUCAS, Mark William has been resigned. Director NICOLAOU, Nicos has been resigned. Director PAPAMICHALAKI, Ecaterini has been resigned. Director SAVVIDES, Pavlos has been resigned. Director TOLLER, Christopher has been resigned. Director VERNON, Margaret Winifred has been resigned. Director WANG, Ching-Wen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SAVVIDES, Aristotelis
Appointed Date: 03 January 2011

Secretary
SAVVIDES, Aristotelis
Appointed Date: 03 January 2011

Director
SAVVIDES, Aristotelis
Appointed Date: 30 March 2010
46 years old

Resigned Directors

Secretary
ANTONIOU, Kyriacos
Resigned: 03 January 2011
Appointed Date: 28 August 2009

Secretary
AUSTIN, Emma Katherine
Resigned: 28 August 2009
Appointed Date: 15 January 2009

Secretary
CALLANAN, John
Resigned: 14 October 2008
Appointed Date: 21 May 2008

Secretary
DEVERAUX, Kathleen
Resigned: 21 May 2008
Appointed Date: 04 July 2007

Secretary
HUTCHISON, Natalie
Resigned: 04 June 2007
Appointed Date: 13 December 2005

Secretary
STEAN, Christopher William
Resigned: 15 January 2009
Appointed Date: 14 October 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Director
ANTONIOU, Kyriacos
Resigned: 03 January 2011
Appointed Date: 18 September 2008
64 years old

Director
BALL, Timothy Herbert
Resigned: 29 February 2008
Appointed Date: 13 December 2005
67 years old

Director
CASSOULIDES, Yiannos
Resigned: 28 August 2009
Appointed Date: 11 January 2006
62 years old

Director
COVENTRY, Sallie Elizabeth
Resigned: 31 January 2014
Appointed Date: 01 June 2012
48 years old

Director
DRAKOU, Andreas
Resigned: 01 June 2012
Appointed Date: 11 January 2006
67 years old

Director
GLOVER, Nigel
Resigned: 31 March 2006
Appointed Date: 11 January 2006
69 years old

Director
GREEN, Brian Peter
Resigned: 29 August 2007
Appointed Date: 11 January 2006
71 years old

Director
HISKETT, Geoffrey Ian
Resigned: 18 September 2008
Appointed Date: 13 December 2005
68 years old

Director
LOFTUS, James Michael
Resigned: 26 August 2014
Appointed Date: 01 June 2012
78 years old

Director
LUCAS, Mark William
Resigned: 22 July 2013
Appointed Date: 01 January 2013
60 years old

Director
NICOLAOU, Nicos
Resigned: 03 January 2011
Appointed Date: 11 March 2008
64 years old

Director
PAPAMICHALAKI, Ecaterini
Resigned: 26 August 2014
Appointed Date: 28 August 2009
56 years old

Director
SAVVIDES, Pavlos
Resigned: 26 August 2014
Appointed Date: 28 August 2009
75 years old

Director
TOLLER, Christopher
Resigned: 15 August 2014
Appointed Date: 01 June 2012
67 years old

Director
VERNON, Margaret Winifred
Resigned: 15 August 2014
Appointed Date: 01 June 2012
69 years old

Director
WANG, Ching-Wen
Resigned: 24 February 2014
Appointed Date: 01 June 2012
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

KNOWL INVESTMENTS LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
29 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13

14 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,302,446

13 Jan 2016
Secretary's details changed for Mr Aristotelis Savvides on 9 January 2016
13 Jan 2016
Director's details changed for Mr. Aristotelis Savvides on 9 January 2016
...
... and 95 more events
10 Jan 2006
New director appointed
10 Jan 2006
New director appointed
10 Jan 2006
Secretary resigned
10 Jan 2006
Director resigned
13 Dec 2005
Incorporation

KNOWL INVESTMENTS LIMITED Charges

29 August 2014
Charge code 0565 3010 0003
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Pavlos Savvides
Description: The freehold property known as 65 knowl piece, wilbury way…
2 May 2013
Charge code 0565 3010 0002
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 September 2006
An omnibus guarantee and set-off agreement
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…