KINETICO UK HOLDINGS LIMITED

Address:
Bridge House, Park Gate Business Centre, Park Gate Chandlers Way, Southampton Hampshire, SO31 1FQ

KINETICO UK HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04135157. The registration start date is January 3, 2001. The current status is Active.

Company Overview

Company Number 04135157
Company Name KINETICO UK HOLDINGS LIMITED
Registered Address Bridge House
Park Gate Business Centre
Park Gate Chandlers Way
Southampton Hampshire
SO31 1FQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-01-03
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-31
Returns Last Update 2016-01-03
Confirmation Statement Due Date 2021-02-14
Confirmation Statement Last Update 2020-01-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
36000 Water collection, treatment and supply

Office Location

Address BRIDGE HOUSE
PARK GATE BUSINESS CENTRE
Post Town PARK GATE CHANDLERS WAY
County SOUTHAMPTON HAMPSHIRE
Post Code SO31 1FQ

Companies with the same post code

Entity Name Office Address
CB HOLDINGS SOUTH LTD Unit 9 Chandlers Way, Park Gate, Southampton, SO31 1FQ, England
ECO GROUP SOUTHERN LTD Unit 4 Park Gate Business Centre, Chandlers Way, Swanwick, SO31 1FQ, England
ECO ELECTRICAL SOLUTIONS SOUTHERN LIMITED Unit 4, Park Gate Business Centre, Swanwick, SO31 1FQ, England
ECOBRIGHT PLASTERING LIMITED Unit 9, Park Gate Business Centre Chandlers Way, Park Gate, Fareham, SO31 1FQ, United Kingdom
B&M FURNITURE LTD Unit 22 Park Gate Business Center, Chandlers Way, Southampton, SO31 1FQ, United Kingdom
ECOBRIGHT BUILDING SERVICES LIMITED Unit 9 Park Gate Business Centre Chandlers Way, Park Gate, Fareham, SO31 1FQ, United Kingdom
BBS PLANT HIRE LIMITED Unit 9 Park Gate Business Centre, Chandlers Way Park Gate, Fareham, Hampshire, SO31 1FQ
H H SOUTHERN HOLDINGS LIMITED Units 1 & 2 Parkgate Business Centre, Chandlers Way Swanwick, Southampton, Hampshire, SO31 1FQ
FOIL SECURE LIMITED 23 Chandlers Way, Park Gate, Southampton, SO31 1FQ, England
FLINTSTONE TYRE LIMITED 116 Botley Road, Park Gate, Southampton, Hampshire, SO31 1FQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLUNDEN, Lee David Secretary (Active) Kinetico Incorporated, 10845 Kinsman Road, 10845 Kinsman Road, Newbury, Ohio, Usa /
1 July 2013
/
BLUNDEN, Lee David Director (Active) Bridge House, Park Gate Business Centre, Park Gate Chandlers Way, Southampton Hampshire, SO31 1FQ January 1968 /
15 May 2012
British /
Usa
Chartered Accountant
MILLIGAN, Michael Drake Director (Active) 2410 Old Ivy Road, Suite 300, Charlottesville, Virginia, Usa November 1963 /
28 June 2006
American /
Usa
Executive
SCHOLTEN, Bernhard Daniel Anthony Director (Active) Calle Alamos 12, Urbanizacion Monteclard, Madrid, 28223, Spain May 1966 /
31 July 2009
Dutch /
Spain
Director
THOMAS, Tobias Adam Director (Active) Kinetico Incorporated, 10845 Kinsman Road, Newbury, Ohio, Usa March 1963 /
15 May 2012
Us Citizen /
Usa
Director
LONG, David Secretary (Resigned) 17330 Old Tannery Trail, Chagrin Falls, Oh 44023, United States /
30 June 2008
/
YAKSIC, Michael Secretary (Resigned) 8325 Browning Court, Concord, Ohio, 44060, United States Of America /
3 January 2001
/
AUDEMARD, Grant Ian Director (Resigned) Wentwood, 4 Cherry Drove Horton Heath, Eastleigh, Hampshire, SO50 7DS September 1960 /
30 April 2001
British /
United Kingdom
Managing Director
GODDARD, Darlene Mary Director (Resigned) Bridge House, Park Gate Business Centre, Park Gate Chandlers Way, Southampton Hampshire, SO31 1FQ October 1959 /
29 September 2010
British /
United Kingdom
Company Director
HURLEY, Shamus Michael Director (Resigned) 17390 Owls Hollow Lane, Chagrin Falls, Oh 44023, Usa August 1961 /
15 August 2007
Canadian /
Usa
Executive
LONG, David Christopher Director (Resigned) 17330 Old Tannery Trail, Chagrin Falls, Usa, 0H44023 March 1973 /
4 February 2008
American /
Usa
Executive
MARTIN, Gary Francis Director (Resigned) 248 Ashgrove Circle, Aurora, Ohio 44202, Usa October 1947 /
23 October 2001
American /
Director
PRIOR, William Carr Director (Resigned) 8102 Laurel Lane, Chagrin Falls, 44022 Ohio, Usa February 1931 /
3 January 2001
American /
Director
SLUSARZ, George Vincent Director (Resigned) 11946 East Hill Drive, Chesterland, 44026 Ohio, Usa September 1956 /
3 January 2001
American /
Director
SVENSSON, Stig Kenneth Jonas Director (Resigned) Herkulesvagen 12, Lidingo, 181 63, Sweden August 1962 /
1 October 2007
Swedish /
Executive
TOMPKINS, Keith Ralph Director (Resigned) 12150 Falls Road, Chardon, Ohio, 44026, Usa September 1942 /
3 January 2001
American /
Director
WILSON, Trevor Director (Resigned) 13369 Walnut Trace, Chardon, Ohio, 44024-9350, United States Of America April 1951 /
28 March 2001
American /
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
3 January 2001
/

Competitor

Search similar business entities

Post Town PARK GATE CHANDLERS WAY
Post Code SO31 1FQ
SIC Code 36000 - Water collection, treatment and supply

Improve Information

Please provide details on KINETICO UK HOLDINGS 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