Company NameKOCH Capital Services (NS) Company
Company StatusActive
Company NumberFC020746
CategoryOther company type
Incorporation Date1 March 1997(27 years, 1 month ago)

Directors

Director NameDarryl L Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleBusiness Executive
Correspondence Address231 West Second
Andover
Butler/Kansas
67002
Secretary NameLavonne Harris
NationalityAmerican
StatusCurrent
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address6100 Rambling Rose Lane
Valley Center
Sedgwick/Kansas
67147
Director NameJeffrey Ray Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleBusiness Executive
Correspondence Address1121 North Linden Circle
Wichita
Kansas
67206
United States
Director NameDavid Earl Dishman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleBusiness Executive
Correspondence Address1027 N Post Oak
Wichita 67206
Kansas Usa
Foreign
Secretary NameDavid Earl Dishman
NationalityAmerican
StatusCurrent
Appointed25 June 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleBusiness Executive
Correspondence Address1027 N Post Oak
Wichita 67206
Kansas Usa
Foreign
Director NameSteven Riley Pankey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleBusiness Executive
Correspondence Address9479 E Cross Creek Circle
Wichita
Kansas 67206
United States
Director NamePaul Wayne Brooks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 1998)
RoleBusiness Executive
Correspondence Address14607 Willowbend Court
Wichita
Kansas
67230
Director NameCorliss James Nelson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1999)
RoleBusiness Executive
Correspondence Address1521 Foliage Court
Wichita
Kansas
67206
Director NameMichael Dean Wilds
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1999)
RoleBusiness Executive
Correspondence AddressDarracott House
8 Monks Road
Wentworth
Surrey
GU25 4RR
Secretary NameMichael Dean Wilds
NationalityAmerican
StatusResigned
Appointed15 December 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1999)
RoleBusiness Executive
Correspondence AddressDarracott House
8 Monks Road
Wentworth
Surrey
GU25 4RR

Location

Registered AddressDavid Cole
7th Floor 2 George Yard
Lombard Street
London
EC3V 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Country of ResidenceCanada

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due15 March 2017 (overdue)

Filing History

31 July 2002Admin closure (1 page)
31 July 2002Admin closure (1 page)
9 April 2001Director resigned;new director appointed (2 pages)
9 April 2001Director resigned;new director appointed (2 pages)
28 March 2001Director resigned;new director appointed (2 pages)
28 March 2001Director resigned;new director appointed (2 pages)
28 March 2001Director resigned;new director appointed (2 pages)
28 March 2001Director resigned;new director appointed (2 pages)
28 March 2001Director resigned;new director appointed (2 pages)
28 March 2001Director resigned;new director appointed (2 pages)
27 March 2001Pa:res/app (1 page)
27 March 2001Pa:res/app (1 page)
20 February 1998Accounting reference date shortened from 31/03/98 to 30/11/97 (2 pages)
20 February 1998Accounting reference date shortened from 31/03/98 to 30/11/97 (2 pages)
15 December 1997Place of business registration (38 pages)
15 December 1997Place of business registration (38 pages)