Kronospan Ltd was founded on 11 June 1970 and has its registered office in Wrexham, it's status in the Companies House registry is set to "Active". This business has 15 directors. We don't know the number of employees at Kronospan Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Wayne | 01 January 2011 | - | 1 |
RYAN, Christopher James | 13 January 2016 | - | 1 |
GAMBROUDES, Alexander Mawson | 01 January 2011 | 28 May 2015 | 1 |
HACKNEY, Anthony Malcolm | 01 October 1995 | 22 July 2002 | 1 |
HAY, James Alexander | N/A | 21 April 1999 | 1 |
KAINDL, Ernst | N/A | 30 June 2000 | 1 |
KENNELLY, Malcolm Norman | N/A | 10 December 1998 | 1 |
KOHLER, Klaus | 27 February 2002 | 05 January 2004 | 1 |
LANDL, Peter Ludwig | 22 September 2005 | 31 August 2007 | 1 |
LIGHTWOOD, Richard Douglas | 30 September 2005 | 28 June 2007 | 1 |
MCKENNA, Michael Colin | 06 October 2003 | 19 June 2007 | 1 |
SINGLETON, Colin | 05 April 2004 | 19 July 2010 | 1 |
TOWL, Clive Pearce | N/A | 26 August 1994 | 1 |
WINSTANLEY, James | 25 September 1991 | 30 September 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Robert Mark | 21 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 11 June 2019 | |
MR01 - N/A | 28 September 2018 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 03 September 2017 | |
MR01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CH01 - Change of particulars for director | 15 June 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 19 June 2015 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 18 June 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
AP03 - Appointment of secretary | 22 January 2013 | |
TM02 - Termination of appointment of secretary | 21 January 2013 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
AA - Annual Accounts | 08 June 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
363a - Annual Return | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
363a - Annual Return | 15 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2005 | |
123 - Notice of increase in nominal capital | 25 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 02 March 2004 | |
AA - Annual Accounts | 11 January 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
363s - Annual Return | 20 September 2003 | |
288b - Notice of resignation of directors or secretaries | 20 September 2003 | |
288b - Notice of resignation of directors or secretaries | 20 September 2003 | |
288b - Notice of resignation of directors or secretaries | 20 September 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
AA - Annual Accounts | 29 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 December 2002 | |
363s - Annual Return | 06 September 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2002 | |
AA - Annual Accounts | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 April 2002 | |
288b - Notice of resignation of directors or secretaries | 05 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
363s - Annual Return | 19 September 2001 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 20 September 1999 | |
AA - Annual Accounts | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 January 1999 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 06 March 1998 | |
363s - Annual Return | 05 September 1997 | |
AA - Annual Accounts | 21 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 March 1997 | |
363s - Annual Return | 11 September 1996 | |
AA - Annual Accounts | 22 July 1996 | |
288 - N/A | 18 December 1995 | |
363s - Annual Return | 19 September 1995 | |
AA - Annual Accounts | 13 July 1995 | |
288 - N/A | 25 January 1995 | |
288 - N/A | 11 October 1994 | |
363s - Annual Return | 07 September 1994 | |
AA - Annual Accounts | 08 July 1994 | |
288 - N/A | 12 May 1994 | |
RESOLUTIONS - N/A | 05 January 1994 | |
RESOLUTIONS - N/A | 05 January 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1994 | |
123 - Notice of increase in nominal capital | 05 January 1994 | |
288 - N/A | 04 November 1993 | |
288 - N/A | 11 October 1993 | |
363s - Annual Return | 02 September 1993 | |
AA - Annual Accounts | 13 July 1993 | |
363s - Annual Return | 09 September 1992 | |
AA - Annual Accounts | 06 August 1992 | |
288 - N/A | 09 December 1991 | |
363b - Annual Return | 18 September 1991 | |
AA - Annual Accounts | 29 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1990 | |
288 - N/A | 14 November 1990 | |
363 - Annual Return | 19 October 1990 | |
AA - Annual Accounts | 14 August 1990 | |
363 - Annual Return | 02 January 1990 | |
288 - N/A | 25 August 1989 | |
AA - Annual Accounts | 07 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1989 | |
288 - N/A | 08 March 1989 | |
288 - N/A | 05 January 1989 | |
363 - Annual Return | 24 August 1988 | |
288 - N/A | 08 August 1988 | |
AA - Annual Accounts | 08 August 1988 | |
363 - Annual Return | 17 February 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 November 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 November 1987 | |
RESOLUTIONS - N/A | 02 November 1987 | |
RESOLUTIONS - N/A | 02 November 1987 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 November 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 November 1987 | |
123 - Notice of increase in nominal capital | 02 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 1987 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 16 April 1987 | |
AA - Annual Accounts | 23 October 1986 | |
MISC - Miscellaneous document | 11 June 1970 | |
NEWINC - New incorporation documents | 11 June 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2018 | Outstanding |
N/A |
A registered charge | 18 August 2017 | Outstanding |
N/A |
Charge | 21 May 1986 | Fully Satisfied |
N/A |
Charge | 26 September 1984 | Fully Satisfied |
N/A |
Legal charge | 16 January 1984 | Fully Satisfied |
N/A |
Legal charge | 03 August 1982 | Fully Satisfied |
N/A |
Legal charge | 03 August 1982 | Fully Satisfied |
N/A |
Legal charge | 03 August 1982 | Fully Satisfied |
N/A |
Legal charge | 03 August 1982 | Fully Satisfied |
N/A |
Legal charge | 03 August 1982 | Fully Satisfied |
N/A |
Debenture | 03 June 1981 | Fully Satisfied |
N/A |