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 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 |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Address |
3 SHELDON SQUARE PADDINGTON |
Post Town | LONDON |
Post Code | W2 6PX |
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 |
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 |
Post Town | LONDON |
Post Code | W2 6PX |
SIC Code | 62090 - Other information technology service activities |
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.