KUC (PUBLIC HOUSES) LTD - LONDON


Company Profile Company Filings

Overview

KUC (PUBLIC HOUSES) LTD is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
KUC (PUBLIC HOUSES) LTD was incorporated 24 years ago on 02/11/1999 and has the registered number: 03870261. The accounts status is FULL.

KUC (PUBLIC HOUSES) LTD - LONDON

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

1 PRINCES STREET
LONDON
EC2R 8PB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL DAVID EYRE Feb 1968 British Director 2012-04-27 CURRENT
DIRECTOR PETER JOSEPH MARK MCCLAY Nov 1977 British Director 2012-04-27 CURRENT
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-04-27 CURRENT
MR ALASTAIR JOHN MCDONALD Oct 1957 British Director 2011-04-28 UNTIL 2012-03-30 RESIGNED
RACHEL ELIZABETH FLETCHER British Secretary 2008-08-15 UNTIL 2012-04-27 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1999-12-09 UNTIL 2003-01-02 RESIGNED
MARK CRAIG May 1974 Secretary 2003-01-02 UNTIL 2008-08-14 RESIGNED
CAROLYN SMITH Nov 1972 British Secretary 2000-12-11 UNTIL 2001-03-30 RESIGNED
PHILSEC LIMITED Nominee Secretary 1999-11-02 UNTIL 1999-12-09 RESIGNED
MEAUJO INCORPORATIONS LIMITED Nominee Director 1999-11-02 UNTIL 1999-11-24 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1999-11-24 UNTIL 2001-11-15 RESIGNED
MR JAMES MCCUBBIN ROWNEY Aug 1964 British Director 2001-11-15 UNTIL 2011-04-28 RESIGNED
MR DOUGLAS ALISTER MIDDLETON Jan 1969 British Director 2011-04-28 UNTIL 2012-04-26 RESIGNED
STUART CURRIE SANDERS Feb 1950 British Director 2001-11-15 UNTIL 2011-04-28 RESIGNED
ERNEST MICHAEL SHEAVILLS Jun 1945 British Director 1999-11-24 UNTIL 2001-11-15 RESIGNED
MR JOHN DONALD BLACK WORKMAN Jul 1952 British Director 2001-03-05 UNTIL 2005-11-07 RESIGNED
MRS BARBARA IDA MARY TURNBULL Feb 1957 British Director 2001-11-15 UNTIL 2011-04-28 RESIGNED
GRAHAME TAYLOR WHITEHEAD May 1950 British Director 1999-11-24 UNTIL 2001-11-15 RESIGNED
MR SIMON JONATHAN CHRISPIN Oct 1962 British Director 1999-11-24 UNTIL 2001-04-10 RESIGNED
IAN DAVID BEATTIE Jan 1966 British Director 2001-11-15 UNTIL 2002-11-07 RESIGNED
ROBERT HENRY BEATTIE Mar 1949 British Director 1999-11-24 UNTIL 2001-11-15 RESIGNED
PHILIP ANDREW CARRARO Dec 1944 United States Citizen Director 1999-11-24 UNTIL 2001-11-15 RESIGNED
RORY MALCOLM CULLINAN Oct 1959 British Director 2001-06-12 UNTIL 2004-07-21 RESIGNED
MR DAVID EDMUND CARTLEDGE Nov 1946 British Director 1999-11-24 UNTIL 2001-11-15 RESIGNED
MARK ANDREW LAMBERT Mar 1966 British Director 2001-03-05 UNTIL 2001-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Bank Of Scotland Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSMOPOLITAN MOTORS LIMITED LONDON Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
DIXON VEHICLE SALES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
DRIVEFIRST LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
DITTONS AMENITY COMPANY (NO.2) LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ASHDOWN FIELD MANAGEMENT COMPANY (NUMBER ONE) LIMITED CANTERBURY Dissolved... DORMANT 98000 - Residents property management
DIXON MOTORS DEVELOPMENTS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ARDERSIER PORT LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
DIXON (THORNE LAND) NO.2 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BELLEVUE (CLIFTON) MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
FRESHFIELDS (CARNABY) MANAGEMENT LIMITED ALDERLEY EDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
COMPASS POINT (CARBIS BAY) MANAGEMENT LIMITED TRURO Active TOTAL EXEMPTION FULL 98000 - Residents property management
KUC PROPERTIES LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHELSEA STADIUM LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
DUNEDIN GROUP LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
RED STAR PUB COMPANY (WR) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
RED STAR PUB COMPANY (WRH) LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices