Check the

KINNELL CORPORATE LIMITED

Company
KINNELL CORPORATE LIMITED (05314336)

KINNELL CORPORATE

Phone: 01512 581 150
A⁺ rating

ABOUT KINNELL CORPORATE LIMITED

Professional indemnity insurance provides protection for your business against claims of alleged negligence, relating to advice or from the services provided by your business, professional indemnity insurance will indemnify your business against:

General negligence, mistakes or errors and omissions

Cyber insurance is becoming more common with modern technology now common place, cyber insurance can help protect your business against:

Data asset loss and business interruption

Loss of business income due to reputation damage event

Motor Fleet Insurance provides cover for a group of vehicles, usually 4 or more, that are used for your Business, policies are flexible to suit your businesses needs and will cover:

We can offer a range alternative commercial insurance solutions and bespoke insurance to suit any business, please

Kinnell Corporate

We pride ourselves as being an innovative organisation that put our customer at the heart of our business.

KEY FINANCES

Year
2008
Assets
£90.11k ▼ £-65.89k (-42.24 %)
Cash
£73.43k ▲ £73.43k (Infinity)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£90.11k ▼ £-65.89k (-42.24 %)

REGISTRATION INFO

Company name
KINNELL CORPORATE LIMITED
Company number
05314336
VAT
GB974964555
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.kinnellcorporate.co.uk
Phones
01512 581 150
01512 367 141
Registered Address
14 CASTLE STREET,
LIVERPOOL,
L2 0NE

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

LAST EVENTS

28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
11 Oct 2016
Auditor's resignation
27 May 2016
Full accounts made up to 31 December 2015

CHARGES

7 November 2011
Status
Outstanding
Delivered
22 November 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

25 February 2005
Status
Satisfied on 19 August 2011
Delivered
1 March 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KINNELL CORPORATE LIMITED DIRECTORS

Lyndsay Elizabeth Wilson

  Acting
Appointed
19 September 2012
Role
Secretary
Address
4 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG
Name
WILSON, Lyndsay Elizabeth

Alan Michael Rorison

  Acting
Appointed
20 February 2013
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
14 Castle Street, Liverpool, United Kingdom, L2 0NE
Country Of Residence
Scotland
Name
RORISON, Alan Michael

Stephen John Dickinson

  Resigned
Appointed
22 August 2005
Resigned
31 July 2007
Role
Secretary
Address
Radcliffe, Prince Albert Road, St Peter Port, Channel Islands, GY1 1EZ
Name
DICKINSON, Stephen John

Susan Margaret Fitzgerald

  Resigned
Appointed
15 December 2004
Resigned
22 August 2005
Role
Secretary
Address
41 Calderstones Road, Liverpool, Merseyside, L18 6HR
Name
FITZGERALD, Susan Margaret

Peter Ian Henry Graham

  Resigned
Appointed
01 August 2007
Resigned
19 September 2012
Role
Secretary
Address
6 Chapelpark Road, Ayr, Ayrshire, KA7 2TZ
Name
GRAHAM, Peter Ian Henry

SECRETARIAL APPOINTMENTS LIMITED

  Resigned PSC
Appointed
15 December 2004
Resigned
15 December 2004
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED
Notified On
6 April 2016
Country Registered
Scotland
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Registrar Of Companies (Scotland)

Peter Thomas Dawson

  Resigned
Appointed
27 December 2006
Resigned
31 October 2013
Occupation
Director Insurance Broker
Role
Director
Age
71
Nationality
British
Address
Kinnell House, Midton Road, Howwood, PA9 1AG
Country Of Residence
Scotland
Name
DAWSON, Peter Thomas

Stephen John Dickinson

  Resigned
Appointed
22 August 2005
Resigned
31 July 2007
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
Radcliffe, Prince Albert Road, St Peter Port, Channel Islands, GY1 1EZ
Name
DICKINSON, Stephen John

Gary Dixon

  Resigned
Appointed
20 May 2009
Resigned
24 March 2011
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
Lanchester House, Main Street Great Glen, Leicester, LE8
Country Of Residence
England
Name
DIXON, Gary

Christopher Timothy Fitzgerald

  Resigned
Appointed
15 December 2004
Resigned
19 May 2009
Occupation
Insurance Broker
Role
Director
Age
65
Nationality
British
Address
41 Calderstones Road, Liverpool, Merseyside, L18 6HR
Name
FITZGERALD, Christopher Timothy

Susan Margaret Fitzgerald

  Resigned
Appointed
15 December 2004
Resigned
22 August 2005
Occupation
None
Role
Director
Age
66
Nationality
British
Address
41 Calderstones Road, Liverpool, Merseyside, L18 6HR
Country Of Residence
England
Name
FITZGERALD, Susan Margaret

Andrew James Willoughby

  Resigned
Appointed
01 January 2012
Resigned
31 December 2013
Occupation
Chartered Insurer
Role
Director
Age
59
Nationality
Uk
Address
14 Castle Street, Liverpool, United Kingdom, L2 0NE
Country Of Residence
United Kingdom
Name
WILLOUGHBY, Andrew James

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
15 December 2004
Resigned
15 December 2004
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.