KEVALA LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3FF

Company number 03014921
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address UNIT 2 WYCOMBE TRADE PARK, LINCOLN ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3FF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of KEVALA LIMITED are www.kevala.co.uk, and www.kevala.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kevala Limited is a Private Limited Company. The company registration number is 03014921. Kevala Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of Kevala Limited is Unit 2 Wycombe Trade Park Lincoln Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3ff. . SAW, Ronald Jack is a Secretary of the company. SAW, David Matthew is a Director of the company. WALTER, Dana is a Director of the company. Secretary ALLEN, Philip Albert John has been resigned. Secretary SAW, Anne Margaret has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALLEN, Philip Albert John has been resigned. Director SAW, Anne Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAW, Ronald Jack
Appointed Date: 11 February 2003

Director
SAW, David Matthew
Appointed Date: 27 January 1995
67 years old

Director
WALTER, Dana
Appointed Date: 01 March 2008
50 years old

Resigned Directors

Secretary
ALLEN, Philip Albert John
Resigned: 13 February 1995
Appointed Date: 27 January 1995

Secretary
SAW, Anne Margaret
Resigned: 11 February 2003
Appointed Date: 12 December 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Director
ALLEN, Philip Albert John
Resigned: 13 February 1995
Appointed Date: 27 January 1995
69 years old

Director
SAW, Anne Margaret
Resigned: 11 February 2003
Appointed Date: 12 December 1996
66 years old

Persons With Significant Control

Mr David Matthew Saw
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mrs Dana Maria Saw
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

KEVALA LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

27 Jan 2016
Director's details changed for Dana Walter on 26 January 2016
27 Jan 2016
Secretary's details changed for Ronald Jack Saw on 26 January 2016
...
... and 51 more events
01 Aug 1995
Ad 06/01/95--------- £ si 98@1=98 £ ic 2/100
05 Jul 1995
Director resigned
05 Jun 1995
Secretary resigned
09 Feb 1995
Secretary resigned

27 Jan 1995
Incorporation