KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED

Address:
3 Sheldon Square, Paddington, London, W2 6PX

KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02016021. The registration start date is May 1, 1986. The current status is Active.

Company Overview

Company Number 02016021
Company Name KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED
Registered Address 3 Sheldon Square
Paddington
London
W2 6PX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-05-01
Account Category FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2016-08-29
Returns Last Update 2015-08-01
Confirmation Statement Due Date 2021-07-11
Confirmation Statement Last Update 2020-06-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address 3 SHELDON SQUARE
PADDINGTON
Post Town LONDON
Post Code W2 6PX

Companies with the same location

Entity Name Office Address
ALCEDO FINANCE LIMITED 3 Sheldon Square, Paddington, London, W2 6PX
KINGFISHER DIGITAL LIMITED 3 Sheldon Square, London, W2 6PX, United Kingdom
KINGFISHER INTERNATIONAL PRODUCTS LIMITED 3 Sheldon Square, London, W2 6PX, United Kingdom
GOOD HOME PRODUCTS LIMITED 3 Sheldon Square, London, W2 6PX, England
EDENRED CAPITAL PARTNERS LIMITED 3 Sheldon Square, London, W2 6HY
KINGFISHER PROPERTIES INVESTMENTS LIMITED 3 Sheldon Square, Paddington, London, W2 6PX
KINGFISHER UK INVESTMENTS LIMITED 3 Sheldon Square, Paddington, London, W2 6PX
KINGFISHER (PADDINGTON) LIMITED 3 Sheldon Square, Paddington, London, W2 6PX
KINGFISHER UK LIMITED 3 Sheldon Square, Paddington, London, W2 6PX
SCREWFIX INVESTMENTS LIMITED 3 Sheldon Square, Paddington, London, W2 6PX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOORE, Paul Secretary (Active) 3 Sheldon Square, Paddington, London, United Kingdom, W2 6PX /
15 September 2016
/
FANICHI, Mohamed El Director (Active) 3 Sheldon Square, Paddington, London, United Kingdom, W2 6PX November 1967 /
23 February 2015
British /
United Kingdom
Company Director
GODWIN, Anthony David Director (Active) B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE April 1956 /
14 October 2013
British /
England
Company Director
HAYCOCKS, David Anthony Roger Director (Active) B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE October 1962 /
14 October 2013
British /
United Kingdom
Company Director
PALMER, David Richard Director (Active) 3 Sheldon Square, Paddington, London, W2 6PX February 1970 /
10 October 2014
British /
United Kingdom
Company Director
PORTER, Garry Kenneth Director (Active) 3 Sheldon Square, Paddington, London, United Kingdom, W2 6PX May 1979 /
10 August 2016
British /
United Kingdom
Chartered Accountant
WILLETT, Steven Barry Director (Active) B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE August 1959 /
30 April 2013
British /
United Kingdom
Ceo Uk Trade
CHAMBERS, Martin Bertram Secretary (Resigned) 3 Sheldon Square, Paddington, London, W2 6PX /
24 January 2008
British /
CLEMENT-JONES CBE, Timothy Francis, Lord Secretary (Resigned) 10 Northbourne Road, London, SW4 7DJ /
14 January 1994
/
CORDESCHI, Richard Secretary (Resigned) 3 Sheldon Square, Paddington, London, W2 6PX /
7 August 2015
/
DAVIES, Nigel James Maxwell Secretary (Resigned) Castle Hill, Waste Lane Kelsall, Tarporley, Cheshire, CW6 0PE /
31 July 1998
/
GUY, Estelle Una Secretary (Resigned) 36 Priory Avenue, Chingford, London, E4 8AB /
27 March 1995
/
HUDSON, Kathryn Barbara Secretary (Resigned) The Old School House, 4 Watford Heath, Watford, Hertforshire, United Kingdom, WD19 4EU /
14 June 2013
/
HUDSON, Kathryn Barbara Secretary (Resigned) The Old School House, 4 Watford Heath, Watford, Hertforshire, United Kingdom, WD19 4EU /
1 June 2012
/
HUNTER, Rebecca Jane Secretary (Resigned) 24 Blackheath Grove, London, SE3 0DH /
23 May 1994
/
JONES, Helen Mary Secretary (Resigned) Houghton Park Farm, Hazelwood Lane, Ampthill, Bedfordshire, MK45 2EZ /
11 July 1996
/
MOORE, Paul Secretary (Resigned) 3 Sheldon Square, Paddington, London, United Kingdom, W2 6PX /
7 September 2012
/
MORRIS, David Secretary (Resigned) 3 Sheldon Square, Paddington, London, W2 6px, United Kingdom /
17 January 2014
/
ROBERTS THOMAS, Caroline Emma Secretary (Resigned) 5 Broomsleigh Street, London, NW6 1QQ /
20 January 1997
/
ROBERTSON, Andrew Bruce Secretary (Resigned) 9 Eastor, Welwyn Garden City, Hertfordshire, AL7 1PN /
/
STOKES, Martin Howard Secretary (Resigned) 1 Hazel Grove, Winchester, Hampshire, SO22 4PQ /
19 August 1999
/
WARDLE, Rosemary Clare Francesca Secretary (Resigned) 3 Sheldon Square, Paddington, London, W2 6PX /
17 September 2010
/
WILSON, Julie Louise Secretary (Resigned) 62 Mill Road, Leighton Buzzard, Bedfordshire, LU7 1AX /
10 November 2003
/
BELL, Michael Director (Resigned) 3 Sheldon Square, Paddington, London, W2 6PX July 1952 /
11 March 2009
British /
England
Company Director
CHESHIRE, Ian Michael, Sir Director (Resigned) 3 Sheldon Square, Paddington, London, W2 6PX August 1959 /
16 April 2002
British /
United Kingdom
Company Director
CHINERY, Neale Ronald Director (Resigned) B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE November 1962 /
14 October 2013
British /
England
Company Director
CLEMENT-JONES CBE, Timothy Francis, Lord Director (Resigned) 10 Northbourne Road, London, SW4 7DJ October 1949 /
British /
United Kingdom
Solicitor
FOLLAND, Nicholas James Director (Resigned) 3 Sheldon Square, Paddington, London, W2 6PX October 1965 /
26 July 2007
British /
England
Solicitor
JONES, Helen Mary Director (Resigned) Houghton Park Farm, Hazelwood Lane, Ampthill, Bedfordshire, MK45 2EZ April 1955 /
3 July 1995
British /
Company Secretary
KERR-MUIR, James Rodier Director (Resigned) Flat 8 71 Elm Park Gardens, London, SW10 9QE March 1941 /
19 August 1994
British /
Finance Executive
PARAMOR, David Richard Director (Resigned) 3 Sheldon Square, Paddington, London, W2 6PX September 1970 /
22 December 2008
British /
United Kingdom
Group Financial Controller
PAWLENKA, Johannes Andreas Director (Resigned) B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LE June 1970 /
1 November 2013
German /
United Kingdom
Company Director
PERCIVAL, Anthony Henry Director (Resigned) Pollards, Bardfield Saling, Braintree, Essex, CM7 5EG January 1940 /
5 May 1995
British /
Finance Director
ROWLEY, Philip Edward Director (Resigned) The Mill High Street, Whitchurch On Thames, Reading, Berkshire, RG8 7DG September 1952 /
25 September 1998
British /
United Kingdom
Finance Director
SKELTON, James Alan Director (Resigned) Mount Nugent Farm, Mount Nugent, Chesham, HP5 2HU November 1966 /
27 October 2008
British /
United Kingdom
Deputy Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code W2 6PX
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches