KIRKHILL (DORMANT) LIMITED - ELLESMERE PORT


Company Profile Company Filings

Overview

KIRKHILL (DORMANT) LIMITED is a Private Limited Company from ELLESMERE PORT ENGLAND and has the status: Dissolved - no longer trading.
KIRKHILL (DORMANT) LIMITED was incorporated 51 years ago on 15/01/1973 and has the registered number: 01090926. The accounts status is DORMANT.

KIRKHILL (DORMANT) LIMITED - ELLESMERE PORT

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

AVIATOR INDUSTRIAL PARK
ELLESMERE PORT
CH65 1AX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MULTIFABS (DORMANT) LIMITED (until 01/07/2004)

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN HENLEY-PRICE Dec 1969 British Director 2020-06-01 CURRENT
JEAN-FRANCOIS BAYARD VINGRE Mar 1963 French Director 2023-03-31 CURRENT
NICHOLAS JOHN PALIN Aug 1956 British Director 1996-03-28 UNTIL 1997-11-21 RESIGNED
MR PHILIP ANTONY SWASH Oct 1963 British Director 2019-12-11 UNTIL 2020-04-22 RESIGNED
ATLE STROME Sep 1957 Norwegian Director 2004-08-17 UNTIL 2005-05-15 RESIGNED
MR BRIAN MARK STRINGER Aug 1963 British Director 2009-04-01 UNTIL 2018-12-17 RESIGNED
KEITH ROCKLEY Sep 1940 British Director RESIGNED
MR CHRISTOPHER GREGORY TAYLOR Sep 1976 British Director 2012-05-17 UNTIL 2015-09-09 RESIGNED
LEDINGHAM CHALMERS LLP Corporate Secretary 1998-11-05 UNTIL 2004-08-17 RESIGNED
MR RAYMOND CHARLES ALEXANDRE LECLERCQ Mar 1968 French Director 2019-01-28 UNTIL 2022-11-02 RESIGNED
LOUISEE ELLEN MCCLELLAND Jun 1978 British Director 2022-11-10 UNTIL 2023-03-31 RESIGNED
MRS SUSAN MARY TILLEY Apr 1950 British Director 1996-01-09 UNTIL 1997-07-11 RESIGNED
MR RAYMOND COLLIN RANKMORE Feb 1943 British Director 1996-02-20 UNTIL 1997-11-04 RESIGNED
MR JOHN CYRIL GEORGE STOCKER Oct 1967 British Director 2015-12-15 UNTIL 2019-04-30 RESIGNED
MR DAVID JOHN WILMAN Mar 1956 British Secretary 2007-05-01 UNTIL 2012-07-20 RESIGNED
NICHOLAS JOHN PALIN Aug 1956 British Secretary 1996-03-28 UNTIL 1997-07-11 RESIGNED
PAULINE ALISON MACLENNAN Dec 1968 Secretary 1997-07-11 UNTIL 2004-03-31 RESIGNED
MISS SALLY LEWIS Secretary 2012-07-27 UNTIL 2019-10-04 RESIGNED
LARS ANDREAS LANDSNES May 1967 Norwegian Secretary 2004-08-17 UNTIL 2007-05-01 RESIGNED
THOMAS DUCKWORTH Jun 1944 British Secretary RESIGNED
MR NEIL WILLIAM GAMBLE Jan 1983 British Director 2019-05-14 UNTIL 2020-01-31 RESIGNED
MR GREG RUSSELL ALLANACH Jan 1974 British Director 2005-05-15 UNTIL 2017-01-25 RESIGNED
NEIL IAN ALLANACH Jul 1945 British Director RESIGNED
JAMES ASHBY Apr 1949 British Director 1993-08-26 UNTIL 1994-06-30 RESIGNED
MR CHRISTOPHER RALPH BATES Nov 1963 British Director 2012-07-20 UNTIL 2018-08-16 RESIGNED
MR DOUGLAS JAMES BAXTER Jan 1962 British Director 2009-04-01 UNTIL 2012-02-15 RESIGNED
PETER JOHN BEAVIS Mar 1947 British Director 1994-07-28 UNTIL 1995-05-25 RESIGNED
THE EARL CHARLES GERALD JOHN CADOGAN Mar 1937 British Director RESIGNED
THOMAS DUCKWORTH Jun 1944 British Director RESIGNED
MR JAMES EDWARD MACGREGOR DRUMMOND Mar 1962 British Director 2018-12-17 UNTIL 2019-12-31 RESIGNED
ALAN JAMES HUTCHINS Mar 1935 British Director RESIGNED
MR RICHARD JOHN GRANT Apr 1954 British Director 1994-05-04 UNTIL 1998-11-05 RESIGNED
PAUL GREENWOOD Oct 1938 British Director 1995-08-22 UNTIL 1996-07-31 RESIGNED
GEORGE TAYLOR HUTCHEON Dec 1943 British Director 1997-07-29 UNTIL 2004-08-17 RESIGNED
MR PETER AIRTH GRANT Nov 1932 British Director RESIGNED
LARS ANDREAS LANDSNES May 1967 Norwegian Director 2004-08-17 UNTIL 2007-05-01 RESIGNED
MR SIMON BENEDICT WITHEY Oct 1958 British Director 2012-02-01 UNTIL 2015-03-30 RESIGNED
MR DAVID JOHN WILMAN Mar 1956 British Director 2007-05-01 UNTIL 2012-07-20 RESIGNED
JAMES YATES Jul 1934 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Survival-One Limited 2016-04-06 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BABCOCK WOODALL-DUCKHAM (OVERSEAS) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AMEC BKW LIMITED KNUTSFORD Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
HIBERNA CONTRACT SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BEAUFORT AIR-SEA EQUIPMENT LIMITED ELLESMERE PORT ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SURVITEC SERVICE & DISTRIBUTION LIMITED ELLESMERE PORT ENGLAND Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
EUROTHERM LIMITED WEST SUSSEX UNITED KINGDOM Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
HIBERNA LIMITED LONDON Active DORMANT 74990 - Non-trading company
BABCOCK C 2019 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HYDRO INTERNATIONAL (UK) LTD CLEVEDON ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
HYDRO INTERNATIONAL (HOLDINGS) LIMITED CLEVEDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
HYDRO INTERNATIONAL (WASTEWATER) LIMITED CLEVEDON ENGLAND Active SMALL 33190 - Repair of other equipment
15 RAWLINSON ROAD LIMITED OXON Active MICRO ENTITY 81100 - Combined facilities support activities
HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD CLEVEDON ENGLAND Active SMALL 71200 - Technical testing and analysis
VPS VACANT PROPERTY SPECIALISTS LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BUILDERS PROFILE (UK) LTD WEYMOUTH ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
FORTIUS VA LIMITED BASINGSTOKE ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
80:20 PROCUREMENT SERVICES LIMITED ABERDEEN UNITED KINGDOM Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SURVIVAL-ONE LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 77351 - Renting and leasing of air passenger transport equipment
VEXAMUS WATER (SCOTLAND) LIMITED 20 CASTLE TERRACE Active DORMANT 71129 - Other engineering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURVITEC SERVICE & DISTRIBUTION LIMITED ELLESMERE PORT ENGLAND Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
SURVITEC GROUP LIMITED ELLESMERE PORT ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
SEAWEATHER MARINE SERVICES LIMITED ELLESMERE PORT ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
RFD BEAUFORT LIMITED ELLESMERE PORT ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
SURVITEC GROUP (FINANCE 1) LIMITED ELLESMERE PORT ENGLAND Active DORMANT 70100 - Activities of head offices
SURVITEC GLOBAL SOLUTIONS LIMITED ELLESMERE PORT ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SURVITEC GROUP INTERNATIONAL LIMITED ELLESMERE PORT ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SURVITEC ACQUISITION COMPANY LIMITED ELLESMERE PORT ENGLAND Active GROUP 70100 - Activities of head offices
SURVITEC AUD NEWCO LIMITED ELLESMERE PORT ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SURVITEC AEROSPACE & DEFENCE (UK) LIMITED ELLESMERE PORT ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.