About

Registered Number: 04299285
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor, Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ,

 

Established in 2001, Kidde Ip Holdings Ltd are based in Ashford in Middlesex. The companies directors are listed as Sloss, Robert, Wilcock, Laura, Gregor Macgregor, Neil Andrew Vincent, Toner, Meghan, Chubb Management Services Limited, Williamson, Paul, Byrne, Dean Andrew, Hargreaves, John Phillip, Hornbuckle, Steven Colin, Kidde Corporate Services Limited, Moore, Peter Edwin, Quinlan, Diane, Sadler, Robert William, Kidde Nominees Limited in the Companies House registry. We do not know the number of employees at Kidde Ip Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGOR MACGREGOR, Neil Andrew Vincent 25 September 2014 - 1
TONER, Meghan 28 August 2018 - 1
CHUBB MANAGEMENT SERVICES LIMITED 09 June 2009 - 1
BYRNE, Dean Andrew 02 October 2002 30 June 2005 1
HARGREAVES, John Phillip 02 October 2002 26 July 2005 1
HORNBUCKLE, Steven Colin 02 October 2002 22 October 2003 1
KIDDE CORPORATE SERVICES LIMITED 04 October 2001 12 November 2007 1
MOORE, Peter Edwin 20 November 2002 09 June 2009 1
QUINLAN, Diane 02 October 2002 01 August 2005 1
SADLER, Robert William 12 November 2007 08 June 2016 1
KIDDE NOMINEES LIMITED 04 October 2001 09 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert 08 June 2016 - 1
WILCOCK, Laura 08 June 2016 - 1
WILLIAMSON, Paul 16 February 2004 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 October 2019
AP01 - Appointment of director 24 June 2019
CH01 - Change of particulars for director 12 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 09 October 2018
CH03 - Change of particulars for secretary 09 October 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 27 June 2018
PSC02 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AP03 - Appointment of secretary 09 June 2016
AP03 - Appointment of secretary 09 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 31 October 2013
CH02 - Change of particulars for corporate director 31 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 18 November 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 28 August 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
363a - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
AA - Annual Accounts 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
RESOLUTIONS - N/A 07 March 2003
AUD - Auditor's letter of resignation 20 February 2003
363a - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
CERTNM - Change of name certificate 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
225 - Change of Accounting Reference Date 15 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.