LUMIERE KINESIS PROPERTY LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4BY

Company number 06909162
Status Active
Incorporation Date 18 May 2009
Company Type Private Limited Company
Address VALE BUSINESS CENTRE 9 ABBEY LANE COURT, ABBEY LANE, EVESHAM, WORCESTERSHIRE, WR11 4BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 453.249 ; Satisfaction of charge 2 in full. The most likely internet sites of LUMIERE KINESIS PROPERTY LIMITED are www.lumierekinesisproperty.co.uk, and www.lumiere-kinesis-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Honeybourne Rail Station is 5 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lumiere Kinesis Property Limited is a Private Limited Company. The company registration number is 06909162. Lumiere Kinesis Property Limited has been working since 18 May 2009. The present status of the company is Active. The registered address of Lumiere Kinesis Property Limited is Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire Wr11 4by. . WIPER, Ian Gilbert is a Director of the company. WIPER, Susan Margaret is a Director of the company. LUMIERE KINESIS LIMITED is a Director of the company. Secretary WIPER, Laurence Ian has been resigned. Director LLOYD, Susan has been resigned. Director WIPER, Ian Gilbert has been resigned. Director WIPER, Ian Gilbert has been resigned. Director WIPER, Ian has been resigned. Director WIPER, Laurence Ian has been resigned. Director WIPER, Laurence Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WIPER, Ian Gilbert
Appointed Date: 01 January 2014
65 years old

Director
WIPER, Susan Margaret
Appointed Date: 23 July 2012
68 years old

Director
LUMIERE KINESIS LIMITED
Appointed Date: 01 February 2012

Resigned Directors

Secretary
WIPER, Laurence Ian
Resigned: 01 May 2012
Appointed Date: 08 June 2009

Director
LLOYD, Susan
Resigned: 31 January 2011
Appointed Date: 01 November 2010
68 years old

Director
WIPER, Ian Gilbert
Resigned: 06 December 2012
Appointed Date: 24 September 2012
65 years old

Director
WIPER, Ian Gilbert
Resigned: 23 July 2012
Appointed Date: 01 November 2010
65 years old

Director
WIPER, Ian
Resigned: 31 August 2010
Appointed Date: 05 June 2009
65 years old

Director
WIPER, Laurence Ian
Resigned: 01 November 2010
Appointed Date: 31 August 2010
39 years old

Director
WIPER, Laurence Ian
Resigned: 08 June 2009
Appointed Date: 18 May 2009
39 years old

LUMIERE KINESIS PROPERTY LIMITED Events

28 Jul 2016
Total exemption full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 453.249

17 Jun 2016
Satisfaction of charge 2 in full
17 Jun 2016
Satisfaction of charge 1 in full
27 Oct 2015
Registration of charge 069091620004, created on 15 October 2015
...
... and 48 more events
08 Jun 2009
Director appointed mr. Ian wiper
26 May 2009
Registered office changed on 26/05/2009 from honeysuckle cottage beacon road berkhamsted hertfordshire HP4 1NF
20 May 2009
Director's change of particulars / laurence wiper / 19/05/2009
20 May 2009
Registered office changed on 20/05/2009 from honeysuckle cottage ringshall end beacon road ringshall berkhamstead HP4 1NF united kingdom
18 May 2009
Incorporation

LUMIERE KINESIS PROPERTY LIMITED Charges

15 October 2015
Charge code 0690 9162 0004
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All freehold property know as 32 port street, evesham…
17 August 2015
Charge code 0690 9162 0003
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property comprising. Regal cinema. 41…
7 January 2011
Legal charge
Delivered: 22 January 2011
Status: Satisfied on 17 June 2016
Persons entitled: Wychavon District Council
Description: The regal cinema, 41 port street, evesham.
7 January 2011
Legal mortgage
Delivered: 14 January 2011
Status: Satisfied on 17 June 2016
Persons entitled: Triodos Bank Nv
Description: The l/h interest in regal cinema 41 port street evesham…