APPLIED KILOVOLTS GROUP HOLDINGS LIMITED
WORTHING SHOO 320 LIMITED

Hellopages » West Sussex » Worthing » BN12 4QY

Company number 06113501
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address WOODS WAY, GORING BY SEA, WORTHING, WEST SUSSEX, BN12 4QY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Appointment of Mr Stephen Cosgrove as a director on 1 January 2017; Termination of appointment of Paul Hills as a director on 31 December 2016. The most likely internet sites of APPLIED KILOVOLTS GROUP HOLDINGS LIMITED are www.appliedkilovoltsgroupholdings.co.uk, and www.applied-kilovolts-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Worthing Rail Station is 2 miles; to Angmering Rail Station is 2.9 miles; to Amberley Rail Station is 7.6 miles; to Pulborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Kilovolts Group Holdings Limited is a Private Limited Company. The company registration number is 06113501. Applied Kilovolts Group Holdings Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Applied Kilovolts Group Holdings Limited is Woods Way Goring by Sea Worthing West Sussex Bn12 4qy. . ROBERTSON, Gillian Margaret is a Secretary of the company. COSGROVE, Stephen is a Director of the company. FAULDS, Patricia is a Director of the company. MCGINN, Jeffrey H is a Director of the company. MITREVSKI, Roberto Daniel is a Director of the company. Secretary ARGENT, Deborah Elizabeth has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director AKUBUIRO, Edmond Chidi, Dr has been resigned. Director ARGENT, Deborah Elizabeth has been resigned. Director GORDON, Ronald Jason has been resigned. Director HILLS, Paul has been resigned. Director HINMAN III, Lewis Gibson has been resigned. Director MADDEN, Terence John has been resigned. Director MCGREGOR, Janet Louise has been resigned. Director SMART, Alexander has been resigned. Director TAYLOR, Wilson has been resigned. Director VITEK, Brent has been resigned. Director WHEELHOUSE, Kevin Paul has been resigned. Director WILLIAMS, Mark Andrew has been resigned. Director YOUNG, Christopher David has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ROBERTSON, Gillian Margaret
Appointed Date: 25 February 2014

Director
COSGROVE, Stephen
Appointed Date: 01 January 2017
63 years old

Director
FAULDS, Patricia
Appointed Date: 12 April 2012
64 years old

Director
MCGINN, Jeffrey H
Appointed Date: 06 November 2015
65 years old

Director
MITREVSKI, Roberto Daniel
Appointed Date: 06 November 2015
58 years old

Resigned Directors

Secretary
ARGENT, Deborah Elizabeth
Resigned: 25 February 2014
Appointed Date: 01 June 2007

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 01 June 2007
Appointed Date: 19 February 2007

Director
AKUBUIRO, Edmond Chidi, Dr
Resigned: 25 February 2014
Appointed Date: 12 April 2012
68 years old

Director
ARGENT, Deborah Elizabeth
Resigned: 12 April 2012
Appointed Date: 01 June 2007
68 years old

Director
GORDON, Ronald Jason
Resigned: 25 February 2014
Appointed Date: 12 April 2012
54 years old

Director
HILLS, Paul
Resigned: 31 December 2016
Appointed Date: 25 February 2014
61 years old

Director
HINMAN III, Lewis Gibson
Resigned: 25 February 2014
Appointed Date: 15 March 2013
73 years old

Director
MADDEN, Terence John
Resigned: 12 April 2012
Appointed Date: 01 June 2007
76 years old

Director
MCGREGOR, Janet Louise
Resigned: 31 July 2015
Appointed Date: 12 April 2012
71 years old

Director
SMART, Alexander
Resigned: 12 April 2012
Appointed Date: 01 June 2007
73 years old

Director
TAYLOR, Wilson
Resigned: 31 December 2009
Appointed Date: 01 August 2007
66 years old

Director
VITEK, Brent
Resigned: 12 April 2012
Appointed Date: 01 June 2007
83 years old

Director
WHEELHOUSE, Kevin Paul
Resigned: 12 April 2012
Appointed Date: 01 June 2007
72 years old

Director
WILLIAMS, Mark Andrew
Resigned: 15 March 2013
Appointed Date: 23 February 2009
65 years old

Director
YOUNG, Christopher David
Resigned: 30 October 2015
Appointed Date: 25 February 2014
65 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 01 June 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Mr Stephen Cosgrove
Notified on: 1 January 2017
63 years old
Nature of control: Has significant influence or control

Mrs Patricia Faulds
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Jeffrey H Mcginn
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Roberto Daniel Mitrevski
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

APPLIED KILOVOLTS GROUP HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
04 Jan 2017
Appointment of Mr Stephen Cosgrove as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Paul Hills as a director on 31 December 2016
15 Dec 2016
Full accounts made up to 1 July 2016
08 Apr 2016
Full accounts made up to 3 July 2015
...
... and 96 more events
15 Jun 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jun 2007
Particulars of mortgage/charge
12 Jun 2007
New director appointed
12 Jun 2007
New director appointed
19 Feb 2007
Incorporation

APPLIED KILOVOLTS GROUP HOLDINGS LIMITED Charges

1 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 26 April 2012
Persons entitled: Private Investor Capital Limited (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…