CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
KINESIS LIMITED
Company
KINESIS
Phone:
+44 (0)1480 212 122
A
rating
KEY FINANCES
Year
2016
Assets
£2378.39k
Cash
£53.01k
Liabilities
£1547.48k
Net Worth
£830.92k
Download Balance Sheet for 2016
REGISTRATION INFO
Check the company
UK
Huntingdonshire
Company name
KINESIS LIMITED
Company number
03362013
VAT
GB680953016
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Apr 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
kinesis.co.uk
Phones
+44 (0)1480 212 122
+44 (0)1480 212 111
01480 212 122
01480 212 111
Registered Address
9 ORION COURT AMBUSCADE ROAD,
COLMWORTH BUSINESS PARK EATON,
SOCON, ST NEOTS,
CAMBRIDGESHIRE,
PE19 8YX
ECONOMIC ACTIVITIES
46460
Wholesale of pharmaceutical goods
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
02 Dec 2016
Statement of company's objects
27 Oct 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
CHARGES
24 November 2014
Status
Satisfied on 10 October 2016
Delivered
6 December 2014
Persons entitled
Barclays Bank PLC
Description
L/H 1A constables leys, kimbolton, huntingdon…
24 November 2014
Status
Satisfied on 10 October 2016
Delivered
6 December 2014
Persons entitled
Barclays Bank PLC
Description
L/H 1B constables leys, kimbolton, huntingdon…
21 November 2013
Status
Satisfied on 10 October 2016
Delivered
27 November 2013
Persons entitled
Barclays Bank PLC
Description
L/H property 9 orion court ambuscade road colmworth…
17 October 2008
Status
Outstanding
Delivered
25 October 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
8 August 2007
Status
Satisfied on 10 October 2016
Delivered
17 August 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
11 April 2005
Status
Satisfied on 29 September 2016
Delivered
19 April 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
20 May 2003
Status
Satisfied on 5 October 2007
Delivered
3 June 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
KINDWATER LIMITED
KINEMATIC ENGINEERING LIMITED
KINETIC AUTO SALES LIMITED
KINETIC AVIONICS LIMITED
KINETIC PIXEL LIMITED
KINETIC WORKPLACE LIMITED
Last update 2018
KINESIS LIMITED DIRECTORS
Deborah Gallifant
Acting
Appointed
01 May 2012
Occupation
Finance Director
Role
Director
Age
55
Nationality
British
Address
9 Orion Court Ambuscade Road, Colmworth Business Park Eaton, Socon, St Neots, Cambridgeshire, PE19 8YX
Country Of Residence
England
Name
GALLIFANT, Deborah
Jamie Ronald Gallifant
Acting
PSC
Appointed
06 June 2003
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
9 Orion Court Ambuscade Road, Colmworth Business Park Eaton, Socon, St Neots, Cambridgeshire, PE19 8YX
Country Of Residence
United Kingdom
Name
GALLIFANT, Jamie Ronald
Notified On
6 April 2016
Ceased On
6 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jon Salkin
Acting
Appointed
06 October 2016
Occupation
Coo
Role
Director
Age
55
Nationality
American
Address
Cole-Parmer Instrument Company Llc, 625 East Bunker Court, Vernon Hills, Il 60061, Usa
Country Of Residence
Usa
Name
SALKIN, Jon
Maureen Constance Brender
Resigned
Appointed
01 May 1997
Resigned
30 April 2000
Role
Secretary
Address
2 Claymore Cottages, Roydon, Essex, CM19 5HW
Name
BRENDER, Maureen Constance
Owen Anthony Coyne
Resigned
Appointed
31 January 2003
Resigned
06 June 2003
Role
Secretary
Nationality
English
Address
105 Sheering Road, Harlow, Essex, CM17 0JW
Name
COYNE, Owen Anthony
Kevin Donaldson
Resigned
Appointed
30 April 2000
Resigned
02 February 2004
Role
Secretary
Address
109 Doles Lane, Findern, Derby, DE65 6BA
Name
DONALDSON, Kevin
Deborah Gallifant
Resigned
Appointed
02 February 2004
Resigned
06 October 2016
Role
Secretary
Nationality
British
Address
9 Orion Court Ambuscade Road, Colmworth Business Park Eaton, Socon, St Neots, Cambridgeshire, PE19 8YX
Name
GALLIFANT, Deborah
LONDON LAW SECRETARIAL LIMITED
Resigned
PSC
Appointed
29 April 1997
Resigned
29 April 1997
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Notified On
6 October 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House
Bellomi Daniele Signor
Resigned
Appointed
28 May 2015
Resigned
06 October 2016
Occupation
Company Director
Role
Director
Age
69
Nationality
Italian
Address
Via Rinaldo Cavalli 9, Locate Di Triulzi, Milano, 20085, Italy
Country Of Residence
Italy
Name
BELLOMI, Daniele, Signor
Maureen Constance Brender
Resigned
Appointed
30 June 1998
Resigned
30 April 2000
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
24 Church Rise, Whickham, Gateshead, NE16 4BU
Name
BRENDER, Maureen Constance
Hugh Davies
Resigned
Appointed
03 May 2006
Resigned
06 October 2016
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
9 Orion Court Ambuscade Road, Colmworth Business Park Eaton, Socon, St Neots, Cambridgeshire, PE19 8YX
Name
DAVIES, Hugh
Hugh Davies
Resigned
Appointed
30 June 1998
Resigned
31 January 2003
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Tir Y Berth Industrial Estate, New Road Tir Y Berth, Hengoed, Mid Glamorgan, CF82 8AU
Name
DAVIES, Hugh
Kevin Donaldson
Resigned
Appointed
30 June 1998
Resigned
16 April 2011
Occupation
Sales & Marketing Director
Role
Director
Age
61
Nationality
British
Address
9 Orion Court Ambuscade Road, Colmworth Business Park Eaton, Socon, St Neots, Cambridgeshire, PE19 8YX
Country Of Residence
England
Name
DONALDSON, Kevin
LONDON LAW SERVICES LIMITED
Resigned
Appointed
29 April 1997
Resigned
29 April 1997
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
Siobhan Rosaleen Southam
Resigned
Appointed
01 May 1997
Resigned
01 July 1998
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Greystones Buton Road, Chinley, Stockport, Cheshire, SK12 6DT
Name
SOUTHAM, Siobhan Rosaleen
Stephen Roy Testa
Resigned
Appointed
14 May 2015
Resigned
06 October 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
9 Orion Court Ambuscade Road, Colmworth Business Park, Eaton Socon, St Neots, Cambridgeshire, England, PE19 8YX
Country Of Residence
England
Name
TESTA, Stephen Roy
REVIEWS
Check The Company
Excellent according to the company’s financial health.