Wichita
Kansas 67220
United States
Director Name | Terra Renee Eck |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 September 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Jason Kubik |
---|---|
Status | Closed |
Appointed | 30 April 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 September 2020) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Mr John Charles Fuller |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Coach House The Street Brooke Norwich Norfolk NR15 1LB |
Director Name | Mr Paul Tooley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Lowestoft Road Gorleston-On-Sea Great Yarmouth Norfolk NR31 6JL |
Director Name | Mr Keith Richard Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Wannock Close Carlton Colville Lowestoft Suffolk NR33 8DW |
Secretary Name | Keith Richard Vincent |
---|---|
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wannock Close Carlton Colville Lowestoft Suffolk NR33 8DW |
Director Name | Mr Michael John Fuller |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Victoria Road Gorleston On Sea Great Yarmouth Norfolk NR31 6EA |
Director Name | Mr David Andre Harrod |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Allison Bank Geoffrey Watling Way Norwich Norfolk NR1 1GW |
Director Name | Neville Maurice Hitcham |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Unthank Road Norwich Norfolk NR2 2RN |
Director Name | Mr Bernard Ralph Thorpe |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaway Bridge Road Gorleston On Sea Great Yarmouth Norfolk NR31 6SY |
Director Name | Mr Ian William Tooley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bately Avenue Gorleston On Sea Great Yarmouth Norfolk NR31 6HJ |
Director Name | Mr Robert John Tooley |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton House Hall Road Hopton On Sea Great Yarmouth Norfolk NR31 9BB |
Director Name | Mr Matthew John Tooley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Yarrow Drive Carlton Colville Lowestoft Suffolk NR33 8NG |
Secretary Name | Keith Paul Spanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | South Beach Parade Great Yarmouth Norfolk NR30 3QA |
Director Name | Are Ostby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 March 2011(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Koch Fertilizer Trading S.A.R.L. Kft-Urea Gene Rte. De Pre-Bois 20 Geneva Geneva 1215 Switzerland |
Director Name | Mark Allan Soucie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2011(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Koch Industries, Inc. 4111 E. 37th Street North Witchita Kansas 67220 United States |
Secretary Name | Mark Allan Soucie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | C/O Koch Industries, Inc. 4111 E. 37th Street North Witchita Kansas 67220 United States |
Director Name | Richard Antony Sunderland |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 04 February 2013(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG |
Director Name | Walker Hess |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Walker Hess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Dr Steven Dale Coulter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Route De Pre Bois 20 1215 Meyrin Switzerland |
Secretary Name | Steven Dale Coulter |
---|---|
Status | Resigned |
Appointed | 01 December 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Route De Pre Bois 20 1215 Meyrin Switzerland |
Director Name | David William Cole |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG |
Website | jhbunn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1662222 |
Telephone region | Unknown |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Kfim Uk Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,794,911 |
Cash | £22,188,032 |
Current Liabilities | £12,359 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 October 2019 | Registered office address changed from 20 Gresham Street, 4th Floor London EC2V 7JE to 1 New Street Square London EC4A 3HQ on 7 October 2019 (2 pages) |
4 October 2019 | Appointment of a voluntary liquidator (3 pages) |
4 October 2019 | Declaration of solvency (5 pages) |
3 October 2019 | Resolutions
|
13 September 2019 | Statement of capital on 13 September 2019
|
13 September 2019 | Solvency Statement dated 13/09/19 (1 page) |
13 September 2019 | Statement by Directors (1 page) |
13 September 2019 | Resolutions
|
31 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 May 2018 | Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 (1 page) |
17 May 2018 | Appointment of Jason Kubik as a secretary on 30 April 2018 (2 pages) |
17 May 2018 | Appointment of Terra Renee Eck as a director on 30 April 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 January 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 December 2017 | Appointment of Jason Kubik as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Jason Kubik as a director on 29 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of David William Cole as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David William Cole as a director on 30 November 2017 (1 page) |
11 October 2017 | Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page) |
10 October 2017 | Change of details for Kfim Uk Investments Limited as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Kfim Uk Investments Limited as a person with significant control on 10 October 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 November 2016 | Appointment of David William Cole as a director on 22 July 2016 (3 pages) |
11 November 2016 | Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages) |
11 November 2016 | Appointment of David William Cole as a director on 22 July 2016 (3 pages) |
11 November 2016 | Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
18 December 2015 | Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a director on 23 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a director on 23 November 2015 (3 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a secretary on 1 December 2015 (3 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Appointment of Walker Hess as a director (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a director (2 pages) |
19 September 2013 | Appointment of Walker Hess as a director (3 pages) |
19 September 2013 | Appointment of Walker Hess as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a secretary (2 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a director (2 pages) |
19 September 2013 | Appointment of Walker Hess as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a secretary (2 pages) |
22 March 2013 | Appointment of Richard Antony Sunderland as a director (3 pages) |
22 March 2013 | Termination of appointment of Are Ostby as a director (2 pages) |
22 March 2013 | Termination of appointment of Are Ostby as a director (2 pages) |
22 March 2013 | Appointment of Richard Antony Sunderland as a director (3 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (14 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (14 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
11 May 2012 | Registered office address changed from J&H Bunn Ltd Harbour Site South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from J&H Bunn Ltd Harbour Site South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 (1 page) |
17 February 2012 | Register inspection address has been changed (2 pages) |
17 February 2012 | Register inspection address has been changed (2 pages) |
17 February 2012 | Register(s) moved to registered inspection location (2 pages) |
17 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Register(s) moved to registered inspection location (2 pages) |
22 August 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
22 August 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
29 March 2011 | Termination of appointment of Keith Spanton as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Robert Tooley as a director (2 pages) |
29 March 2011 | Termination of appointment of Matthew Tooley as a director (2 pages) |
29 March 2011 | Appointment of Are Ostby as a director (3 pages) |
29 March 2011 | Appointment of Are Ostby as a director (3 pages) |
29 March 2011 | Termination of appointment of Bernard Thorpe as a director (2 pages) |
29 March 2011 | Termination of appointment of David Harrod as a director (2 pages) |
29 March 2011 | Appointment of Mark Allan Soucie as a secretary (3 pages) |
29 March 2011 | Termination of appointment of Neville Hitcham as a director (2 pages) |
29 March 2011 | Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 29 March 2011 (2 pages) |
29 March 2011 | Termination of appointment of Keith Spanton as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Bernard Thorpe as a director (2 pages) |
29 March 2011 | Termination of appointment of Michael Fuller as a director (2 pages) |
29 March 2011 | Appointment of Mark Allan Soucie as a secretary (3 pages) |
29 March 2011 | Termination of appointment of John Fuller as a director (2 pages) |
29 March 2011 | Termination of appointment of David Harrod as a director (2 pages) |
29 March 2011 | Termination of appointment of John Fuller as a director (2 pages) |
29 March 2011 | Termination of appointment of Neville Hitcham as a director (2 pages) |
29 March 2011 | Appointment of Mark Allan Soucie as a director (3 pages) |
29 March 2011 | Appointment of Mark Allan Soucie as a director (3 pages) |
29 March 2011 | Termination of appointment of Matthew Tooley as a director (2 pages) |
29 March 2011 | Termination of appointment of Ian Tooley as a director (2 pages) |
29 March 2011 | Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 29 March 2011 (2 pages) |
29 March 2011 | Termination of appointment of Michael Fuller as a director (2 pages) |
29 March 2011 | Termination of appointment of Robert Tooley as a director (2 pages) |
29 March 2011 | Termination of appointment of Ian Tooley as a director (2 pages) |
15 March 2011 | Memorandum and Articles of Association (20 pages) |
15 March 2011 | Memorandum and Articles of Association (20 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
7 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
4 March 2011 | Appointment of Neville Maurice Hitcham as a director (3 pages) |
4 March 2011 | Appointment of Neville Maurice Hitcham as a director (3 pages) |
25 February 2011 | Appointment of Keith Paul Spanton as a secretary (3 pages) |
25 February 2011 | Appointment of Keith Paul Spanton as a secretary (3 pages) |
24 February 2011 | Termination of appointment of Keith Vincent as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Keith Vincent as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Paul Tooley as a director (2 pages) |
24 February 2011 | Termination of appointment of Keith Vincent as a director (2 pages) |
24 February 2011 | Termination of appointment of Paul Tooley as a director (2 pages) |
24 February 2011 | Termination of appointment of Keith Vincent as a director (2 pages) |
21 February 2011 | Appointment of Mr Robert John Tooley as a director (3 pages) |
21 February 2011 | Appointment of Matthew John Tooley as a director (3 pages) |
21 February 2011 | Appointment of Mr David Andre Harrod as a director (3 pages) |
21 February 2011 | Appointment of Mr Michael John Fuller as a director (3 pages) |
21 February 2011 | Appointment of Mr Ian William Tooley as a director (3 pages) |
21 February 2011 | Appointment of Mr Robert John Tooley as a director (3 pages) |
21 February 2011 | Appointment of Mr Bernard Ralph Thorpe as a director (3 pages) |
21 February 2011 | Appointment of Mr Bernard Ralph Thorpe as a director (3 pages) |
21 February 2011 | Appointment of Mr David Andre Harrod as a director (3 pages) |
21 February 2011 | Appointment of Mr Ian William Tooley as a director (3 pages) |
21 February 2011 | Appointment of Matthew John Tooley as a director (3 pages) |
21 February 2011 | Appointment of Mr Michael John Fuller as a director (3 pages) |
13 January 2011 | Incorporation (32 pages) |
13 January 2011 | Incorporation (32 pages) |