KWIKFORM HOLDINGS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 00391476
Status Active
Incorporation Date 29 November 1944
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 15,667,438.4 USD 78,338 . The most likely internet sites of KWIKFORM HOLDINGS LIMITED are www.kwikformholdings.co.uk, and www.kwikform-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kwikform Holdings Limited is a Private Limited Company. The company registration number is 00391476. Kwikform Holdings Limited has been working since 29 November 1944. The present status of the company is Active. The registered address of Kwikform Holdings Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . BRADBURY, Trevor is a Secretary of the company. BRADBURY, Trevor is a Director of the company. FELL, James Thomas is a Director of the company. Secretary LAWSON, Kevin Mackay has been resigned. Secretary O'CLEIRIGH, Terence Paul has been resigned. Director BADCOCK, Benjamin Edward has been resigned. Director BARNES, Ian Murray has been resigned. Director BERESFORD, Marcus De La Poer has been resigned. Director BERESFORD, Marcus De La Poer has been resigned. Director CAMPBELL, John Richmond has been resigned. Director CLITHEROE, David Maurice has been resigned. Director DALY, Alexander has been resigned. Director GERRETSEN, Wolbert has been resigned. Director HARDING, Ian has been resigned. Director HEWGILL, Alastair has been resigned. Director HOUGHTON, David has been resigned. Director JESSOP, Robert John Brooke has been resigned. Director LANGFORD, James Edward has been resigned. Director LAWSON, Kevin Mackay has been resigned. Director LEE, Malcolm Stuart has been resigned. Director NICOLL, Peter has been resigned. Director RUTTER, Richard Charles has been resigned. Director SHAW, Nicholas David has been resigned. Director SINGLETON, John Staniforth has been resigned. Director WALKER, Nigel Stuart has been resigned. Director WENTZELL, Graham John has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 10 August 1999

Director
BRADBURY, Trevor
Appointed Date: 30 June 2002
67 years old

Director
FELL, James Thomas
Appointed Date: 04 September 2013
52 years old

Resigned Directors

Secretary
LAWSON, Kevin Mackay
Resigned: 24 October 1997

Secretary
O'CLEIRIGH, Terence Paul
Resigned: 10 August 1999
Appointed Date: 24 October 1997

Director
BADCOCK, Benjamin Edward
Resigned: 04 September 2013
Appointed Date: 17 October 2007
55 years old

Director
BARNES, Ian Murray
Resigned: 01 April 1997
Appointed Date: 05 April 1995
74 years old

Director
BERESFORD, Marcus De La Poer
Resigned: 28 June 1995
Appointed Date: 19 July 1994
83 years old

Director
BERESFORD, Marcus De La Poer
Resigned: 01 July 1993
Appointed Date: 06 November 1992
83 years old

Director
CAMPBELL, John Richmond
Resigned: 05 April 1995
Appointed Date: 05 July 1993
81 years old

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 30 September 2003
73 years old

Director
DALY, Alexander
Resigned: 19 July 1994
Appointed Date: 01 July 1993
89 years old

Director
GERRETSEN, Wolbert
Resigned: 05 April 1995
Appointed Date: 31 October 1992
83 years old

Director
HARDING, Ian
Resigned: 18 July 1997
Appointed Date: 03 July 1995
70 years old

Director
HEWGILL, Alastair
Resigned: 01 July 1993
71 years old

Director
HOUGHTON, David
Resigned: 28 June 1995
Appointed Date: 01 July 1993
89 years old

Director
JESSOP, Robert John Brooke
Resigned: 31 December 1992
87 years old

Director
LANGFORD, James Edward
Resigned: 31 October 1992
93 years old

Director
LAWSON, Kevin Mackay
Resigned: 24 October 1997
Appointed Date: 05 April 1995
66 years old

Director
LEE, Malcolm Stuart
Resigned: 30 September 2003
Appointed Date: 10 August 1999
78 years old

Director
NICOLL, Peter
Resigned: 05 July 1993
76 years old

Director
RUTTER, Richard Charles
Resigned: 10 August 1999
Appointed Date: 22 September 1997
79 years old

Director
SHAW, Nicholas David
Resigned: 28 June 1995
Appointed Date: 01 July 1993
78 years old

Director
SINGLETON, John Staniforth
Resigned: 10 August 1999
Appointed Date: 01 April 1997
77 years old

Director
WALKER, Nigel Stuart
Resigned: 01 July 1993
Appointed Date: 04 January 1993
78 years old

Director
WENTZELL, Graham John
Resigned: 30 June 2002
Appointed Date: 10 August 1999
82 years old

Director
WILSON, Richard Haigh
Resigned: 10 August 1999
Appointed Date: 03 July 1995
77 years old

Persons With Significant Control

Bandt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KWIKFORM HOLDINGS LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
28 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 15,667,438.4
  • USD 78,338

07 Jun 2015
Full accounts made up to 31 December 2014
24 Mar 2015
Director's details changed for Mr James Thomas Fell on 8 May 2014
...
... and 172 more events
14 Jun 1986
New secretary appointed

21 Dec 1977
Accounts made up to 30 April 1977
12 Dec 1977
Annual return made up to 17/10/77
27 Sep 1976
Accounts made up to 1 May 1976
30 Nov 1975
Accounts made up to 26 April 1975

KWIKFORM HOLDINGS LIMITED Charges

20 March 1998
Debenture deed
Delivered: 25 March 1998
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 July 1995
Standard security
Delivered: 14 July 1995
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC,as Trustee for the Beneficiaries (As Defined)
Description: 2.026 acres of ground at stirling rd,airdrie.......with all…
14 October 1981
Legal mortgage
Delivered: 21 October 1981
Status: Satisfied on 26 May 1995
Persons entitled: National Westminster Bank PLC
Description: 1277 coventry road south yardley birmingham W. midlands…
6 August 1980
Legal mortgage
Delivered: 12 August 1980
Status: Satisfied on 26 May 1995
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of vauxhall rd…
31 July 1980
Legal charge
Delivered: 7 August 1980
Status: Satisfied on 26 May 1995
Persons entitled: National Westminster Bank PLC
Description: Land at waterloo rd, yardley birmingham west midland title…
31 July 1980
Legal mortgage
Delivered: 6 August 1980
Status: Satisfied on 26 May 1995
Persons entitled: National Westminster Bank PLC
Description: 190. waterloo road yarley, birmingham west midlands title…
31 July 1980
Legal mortgage
Delivered: 6 August 1980
Status: Satisfied on 26 May 1995
Persons entitled: National Westminster Bank PLC
Description: 178. waterloo oad yardley birmingham west midlands title…
2 March 1973
Legal mortgage
Delivered: 12 March 1973
Status: Satisfied on 26 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises at stallings lane, kingswinford…
10 June 1969
Charge
Delivered: 18 June 1969
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: By way of floating charge. Undertaking and all property and…
20 September 1966
Legal charge
Delivered: 11 October 1966
Status: Satisfied on 26 May 1995
Persons entitled: National Provincial Bank LTD
Description: Land on the east side of rowleys green lane longford.
8 January 1963
Mortgage and general charge
Delivered: 18 January 1963
Status: Satisfied on 4 September 1993
Persons entitled: National Provincial Bank LTD.
Description: Land and premises in birmingham, and in east wickham, kent…

Similar Companies

KWIKFOLD BIKES LTD KWIKFOLD LTD KWIKFORM UK LIMITED KWIKFOX LTD. KWIKFRAMES LIMITED KWIKGRADE LIMITED KWIKGREEN LIMITED