KEP (PREDECESSORS) LIMITED - UXBRIDGE
Overview
KEP (PREDECESSORS) LIMITED is a Private Limited Company from UXBRIDGE and has the status: Dissolved - no longer trading.
KEP (PREDECESSORS) LIMITED was incorporated 49 years ago on 28/06/1974 and has the registered number: 01175613. The accounts status is FULL.
KEP (PREDECESSORS) LIMITED was incorporated 49 years ago on 28/06/1974 and has the registered number: 01175613. The accounts status is FULL.
KEP (PREDECESSORS) LIMITED - UXBRIDGE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
COATS GROUP PLC
1 THE SQUARE
UXBRIDGE
MIDDLESEX
UB11 1TD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
COATS GROUP PLC
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Corporate Secretary | 2014-06-30 | CURRENT | ||
MR CHARLES FREDERICK BARLOW | Nov 1957 | British | Director | 2016-09-23 | CURRENT |
MR ARIF KERMALLI | Jun 1972 | British | Director | 2016-09-23 | CURRENT |
MR ANDREW JAMES STOCKWELL | Jul 1966 | British | Director | 2016-09-23 | CURRENT |
BRUNEL HOLDINGS PLC | Corporate Director | 2001-11-15 UNTIL 2003-05-27 | RESIGNED | ||
ALLIED MUTUAL INSURANCE SERVICES LTD | Corporate Director | 2014-03-31 UNTIL 2016-09-23 | RESIGNED | ||
MR JOHN ALAN GIBBS KING | Dec 1946 | British | Secretary | 1997-01-31 UNTIL 2009-12-31 | RESIGNED |
MR CHRISTOPHER WILLIAM HEALY | Secretary | 2014-03-31 UNTIL 2014-06-30 | RESIGNED | ||
DAVID ROBSON HUGHES | Jan 1961 | British | Secretary | RESIGNED | |
MICHAEL DAVID MAY | Sep 1952 | British | Director | RESIGNED | |
MR DAVID JOHN LOFTUS | Jun 1961 | British | Director | 1997-01-31 UNTIL 2001-11-15 | RESIGNED |
MR JOHN ALAN GIBBS KING | Dec 1946 | British | Director | 1997-01-31 UNTIL 2001-11-15 | RESIGNED |
DAVID ROBSON HUGHES | Jan 1961 | British | Director | 1994-05-24 UNTIL 1996-10-31 | RESIGNED |
MR NICHOLAS JAMES TARN | Feb 1965 | British | Director | 2014-03-31 UNTIL 2014-06-30 | RESIGNED |
TOM CLIFFORD WALKER | Nov 1940 | British | Director | 1997-01-31 UNTIL 1998-10-19 | RESIGNED |
MR RICHARD DAVID HOWES | Sep 1969 | British | Director | 2014-07-14 UNTIL 2016-04-06 | RESIGNED |
IAN AINSWORTH | Jan 1955 | British | Director | 1994-01-24 UNTIL 1994-05-24 | RESIGNED |
MICHAEL GEORGE ADAMSON | May 1938 | British | Director | RESIGNED | |
PETER EDWARD BLACKBURN | Oct 1954 | British | Director | RESIGNED | |
CLINTON JOHN RAYMOND GLEAVE | Sep 1947 | British | Director | 2003-05-27 UNTIL 2009-05-31 | RESIGNED |
BARRIE MICHAEL BARRETT | Apr 1943 | British | Director | RESIGNED | |
CLAYHILL NOMINEES LIMITED | Corporate Director | 2001-11-15 UNTIL 2003-05-27 | RESIGNED | ||
MR KEVIN ROHAN TAYLOR | Nov 1981 | British | Director | 2016-04-06 UNTIL 2016-09-23 | RESIGNED |
MR JAMES RICHARD RUSSELL | Oct 1953 | British | Director | 2003-05-27 UNTIL 2014-03-31 | RESIGNED |
MR RONALD JOHN PETERSEN | Sep 1946 | American | Director | 1998-10-19 UNTIL 2001-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmm (Predecessors) Limited | 2016-04-06 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |