KIRTON HOLDINGS LIMITED
HIGH WYCOMBE SATINMODE LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 4HS

Company number 03567820
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address UNIT 2, SUNTERS END HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, ENGLAND, HP12 4HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Dale James Storrer as a director on 28 September 2016; Satisfaction of charge 1 in full; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of KIRTON HOLDINGS LIMITED are www.kirtonholdings.co.uk, and www.kirton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Furze Platt Rail Station is 7.4 miles; to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.9 miles; to Wargrave Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirton Holdings Limited is a Private Limited Company. The company registration number is 03567820. Kirton Holdings Limited has been working since 20 May 1998. The present status of the company is Active. The registered address of Kirton Holdings Limited is Unit 2 Sunters End Hillbottom Road Sands Industrial Estate High Wycombe England Hp12 4hs. . FOWKES, Mark Stephen is a Director of the company. HARDMAN, Andrew George is a Director of the company. LAWRENCE, Beverly Ann is a Director of the company. STORRER, Dale James is a Director of the company. Secretary BATTYE, Hilary has been resigned. Secretary MARTIN, Deborah Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BATTYE, Hilary has been resigned. Director BATTYE, Ian Howard, Colonel has been resigned. Director BATTYE, Ian Howard, Colonel has been resigned. Director BATTYE, Martin Howard has been resigned. Director DIAMOND, Mark John has been resigned. Director DODSLEY, Robert William Alfred has been resigned. Director GEORGE, Hywel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, John Robert has been resigned. Director MARTIN, Deborah Ann has been resigned. Director NOTT, Caroline Rosemary Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FOWKES, Mark Stephen
Appointed Date: 19 June 2013
66 years old

Director
HARDMAN, Andrew George
Appointed Date: 16 May 2002
72 years old

Director
LAWRENCE, Beverly Ann
Appointed Date: 25 March 2011
53 years old

Director
STORRER, Dale James
Appointed Date: 28 September 2016
52 years old

Resigned Directors

Secretary
BATTYE, Hilary
Resigned: 19 June 2013
Appointed Date: 10 June 1998

Secretary
MARTIN, Deborah Ann
Resigned: 20 August 2015
Appointed Date: 19 June 2013

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 June 1998
Appointed Date: 20 May 1998

Director
BATTYE, Hilary
Resigned: 19 June 2013
Appointed Date: 10 June 1998
71 years old

Director
BATTYE, Ian Howard, Colonel
Resigned: 19 July 2001
Appointed Date: 19 April 2001
107 years old

Director
BATTYE, Ian Howard, Colonel
Resigned: 31 January 2001
Appointed Date: 01 July 1999
107 years old

Director
BATTYE, Martin Howard
Resigned: 19 June 2013
Appointed Date: 10 June 1998
73 years old

Director
DIAMOND, Mark John
Resigned: 01 November 2004
Appointed Date: 26 June 1998
65 years old

Director
DODSLEY, Robert William Alfred
Resigned: 10 September 2014
Appointed Date: 19 June 2013
69 years old

Director
GEORGE, Hywel
Resigned: 19 June 2013
Appointed Date: 01 July 1999
101 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 June 1998
Appointed Date: 20 May 1998

Director
HUGHES, John Robert
Resigned: 03 April 2006
Appointed Date: 07 April 2000
64 years old

Director
MARTIN, Deborah Ann
Resigned: 20 August 2015
Appointed Date: 19 June 2013
65 years old

Director
NOTT, Caroline Rosemary Elizabeth
Resigned: 21 June 2012
Appointed Date: 10 August 2010
68 years old

Persons With Significant Control

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

KIRTON HOLDINGS LIMITED Events

28 Sep 2016
Appointment of Mr Dale James Storrer as a director on 28 September 2016
28 Sep 2016
Satisfaction of charge 1 in full
08 Aug 2016
Confirmation statement made on 30 June 2016 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
25 Aug 2015
Termination of appointment of Deborah Ann Martin as a secretary on 20 August 2015
...
... and 102 more events
19 Jun 1998
Secretary resigned
19 Jun 1998
Director resigned
16 Jun 1998
Company name changed satinmode LIMITED\certificate issued on 17/06/98
12 Jun 1998
Registered office changed on 12/06/98 from: 120 east road london N1 6AA
20 May 1998
Incorporation

KIRTON HOLDINGS LIMITED Charges

19 June 2013
Charge code 0356 7820 0002
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Nvm Private Equity Limited in Its Capacity as Security Trustee
Description: Notification of addition to or amendment of charge…
29 June 1998
Guarantee & debenture
Delivered: 2 July 1998
Status: Satisfied on 28 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…