KICKSTONE TECHNOLOGIES LIMITED
YORK ALNERY NO. 2313 LIMITED

Hellopages » North Yorkshire » York » YO1 6JD

Company number 04573566
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address CHAPEL HOUSE, NORTH STREET, YORK, NORTH YORKSHIRE, YO1 6JD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 25 October 2016 with updates; Appointment of Mr Mark Jonathan Pullan as a director on 7 April 2016. The most likely internet sites of KICKSTONE TECHNOLOGIES LIMITED are www.kickstonetechnologies.co.uk, and www.kickstone-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Kickstone Technologies Limited is a Private Limited Company. The company registration number is 04573566. Kickstone Technologies Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Kickstone Technologies Limited is Chapel House North Street York North Yorkshire Yo1 6jd. . OLDFIELD, Jane Marie is a Secretary of the company. MOSS, Simon is a Director of the company. PULLAN, Mark Jonathan is a Director of the company. TURNER, Michael James is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary KINNISON, Julie has been resigned. Secretary STOKES, Trevor Walter has been resigned. Secretary TURNER, Michael James has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director HICKINBOTHAM, Simon John has been resigned. Director KING, Andrew Brian, Dr has been resigned. Director LISTER, John Stuart has been resigned. Director STOKES, Trevor has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
OLDFIELD, Jane Marie
Appointed Date: 07 April 2016

Director
MOSS, Simon
Appointed Date: 20 January 2003
55 years old

Director
PULLAN, Mark Jonathan
Appointed Date: 07 April 2016
53 years old

Director
TURNER, Michael James
Appointed Date: 20 January 2003
60 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 31 January 2003
Appointed Date: 25 October 2002

Secretary
KINNISON, Julie
Resigned: 07 April 2016
Appointed Date: 26 January 2015

Secretary
STOKES, Trevor Walter
Resigned: 17 January 2005
Appointed Date: 20 January 2003

Secretary
TURNER, Michael James
Resigned: 26 January 2015
Appointed Date: 17 January 2005

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 31 January 2003
Appointed Date: 25 October 2002

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 31 January 2003
Appointed Date: 25 October 2002

Director
HICKINBOTHAM, Simon John
Resigned: 23 May 2005
Appointed Date: 20 January 2003
58 years old

Director
KING, Andrew Brian, Dr
Resigned: 29 February 2004
Appointed Date: 20 January 2003
67 years old

Director
LISTER, John Stuart
Resigned: 03 January 2015
Appointed Date: 20 January 2003
51 years old

Director
STOKES, Trevor
Resigned: 17 January 2005
Appointed Date: 20 January 2003
80 years old

Persons With Significant Control

Mr Michael James Turner
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Simon Moss
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Mark Jonathan Pullan
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Malcolm Stanley Healey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KICKSTONE TECHNOLOGIES LIMITED Events

21 Feb 2017
Micro company accounts made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
07 Apr 2016
Appointment of Mr Mark Jonathan Pullan as a director on 7 April 2016
07 Apr 2016
Appointment of Miss Jane Marie Oldfield as a secretary on 7 April 2016
07 Apr 2016
Termination of appointment of Julie Kinnison as a secretary on 7 April 2016
...
... and 68 more events
08 Mar 2003
Registered office changed on 08/03/03 from: 9 cheapside london EC2V 6AD
08 Mar 2003
Accounting reference date shortened from 31/10/03 to 30/06/03
08 Mar 2003
S-div 24/02/03
31 Jan 2003
Company name changed alnery no. 2313 LIMITED\certificate issued on 31/01/03
25 Oct 2002
Incorporation

KICKSTONE TECHNOLOGIES LIMITED Charges

14 June 2004
Debenture
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Vida Capital Partners Limited
Description: Fixed and floating charges over the undertaking and all…