Kilmarnock Prison Services Limited LONDON


Kilmarnock Prison Services started in year 1996 as Private Limited Company with registration number 03226951. The Kilmarnock Prison Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since Wed, 23rd Oct 1996 Kilmarnock Prison Services Limited is no longer carrying the name Alnery No. 1585.

The firm has 2 directors, namely Prince D., Mark K.. Of them, Mark K. has been with the company the longest, being appointed on 14 November 2023 and Prince D. has been with the company for the least time - from 1 April 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kilmarnock Prison Services Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226951
Date of Incorporation Fri, 19th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Prince D.

Position: Director

Appointed: 01 April 2024

Mark K.

Position: Director

Appointed: 14 November 2023

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 23 June 2008

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 14 November 2023

John C.

Position: Director

Appointed: 25 January 2016

Resigned: 01 April 2024

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 25 October 2012

Resigned: 25 July 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 25 October 2012

Resigned: 25 January 2016

Thomas H.

Position: Director

Appointed: 30 September 2011

Resigned: 25 October 2012

Graham B.

Position: Director

Appointed: 24 June 2010

Resigned: 31 March 2020

Nigel M.

Position: Director

Appointed: 19 March 2009

Resigned: 25 October 2012

Matthias R.

Position: Director

Appointed: 19 March 2009

Resigned: 30 September 2011

Michael R.

Position: Director

Appointed: 23 June 2008

Resigned: 19 March 2009

John M.

Position: Director

Appointed: 23 June 2008

Resigned: 19 March 2009

Andrew C.

Position: Director

Appointed: 31 March 2008

Resigned: 24 June 2010

Andrew C.

Position: Director

Appointed: 31 March 2008

Resigned: 31 March 2008

Serco Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 November 2007

Resigned: 23 June 2008

William M.

Position: Director

Appointed: 02 December 2006

Resigned: 31 March 2008

Mark M.

Position: Director

Appointed: 02 December 2006

Resigned: 23 June 2008

William M.

Position: Secretary

Appointed: 05 July 2006

Resigned: 06 November 2007

Thomas R.

Position: Director

Appointed: 06 May 2005

Resigned: 23 June 2008

Gavin H.

Position: Director

Appointed: 01 September 2004

Resigned: 31 March 2008

John S.

Position: Director

Appointed: 26 January 2004

Resigned: 06 May 2005

Carol B.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

James C.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Philip E.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Ronald T.

Position: Director

Appointed: 01 October 2003

Resigned: 31 October 2004

Francesca T.

Position: Secretary

Appointed: 01 September 2003

Resigned: 05 July 2006

Nigel B.

Position: Director

Appointed: 02 July 2003

Resigned: 01 September 2004

Neil H.

Position: Director

Appointed: 02 July 2003

Resigned: 08 October 2004

John J.

Position: Director

Appointed: 20 March 2003

Resigned: 06 May 2005

Kevin L.

Position: Director

Appointed: 11 December 2002

Resigned: 02 July 2003

Nigel B.

Position: Secretary

Appointed: 28 May 2002

Resigned: 01 September 2004

Serajul T.

Position: Director

Appointed: 09 October 2001

Resigned: 06 May 2005

Donald K.

Position: Director

Appointed: 11 May 2000

Resigned: 02 July 2003

Carol B.

Position: Director

Appointed: 11 May 2000

Resigned: 11 December 2002

Kevin B.

Position: Director

Appointed: 30 April 1999

Resigned: 20 March 2003

Anthony C.

Position: Director

Appointed: 30 April 1999

Resigned: 09 October 2001

George Z.

Position: Director

Appointed: 05 November 1997

Resigned: 11 May 2000

Guy L.

Position: Director

Appointed: 05 November 1997

Resigned: 01 September 2003

Kevin L.

Position: Director

Appointed: 05 November 1997

Resigned: 11 May 2000

William F.

Position: Director

Appointed: 05 November 1997

Resigned: 19 July 1999

David C.

Position: Secretary

Appointed: 05 November 1997

Resigned: 28 May 2002

Wayne C.

Position: Director

Appointed: 05 November 1997

Resigned: 02 July 2003

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 19 July 1996

Resigned: 05 November 1997

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 19 July 1996

Resigned: 05 November 1997

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1996

Resigned: 05 November 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Kilmarnock Pfi Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kilmarnock Pfi Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05971387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 1585 October 23, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, July 2023
Free Download (21 pages)

Company search

Advertisements