KELMAC LIMITED
ASTON SANDFORD

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8JB

Company number 02893226
Status Liquidation
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address UNIT 7-8, MANOR COURTYARD, ASTON SANDFORD, BUCKINGHAMSHIRE, HP17 8JB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 27 June 2016; Liquidators statement of receipts and payments to 27 June 2015; Liquidators statement of receipts and payments to 27 June 2014. The most likely internet sites of KELMAC LIMITED are www.kelmac.co.uk, and www.kelmac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Monks Risborough Rail Station is 3.8 miles; to Princes Risborough Rail Station is 4.2 miles; to Aylesbury Rail Station is 5.2 miles; to Saunderton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelmac Limited is a Private Limited Company. The company registration number is 02893226. Kelmac Limited has been working since 31 January 1994. The present status of the company is Liquidation. The registered address of Kelmac Limited is Unit 7 8 Manor Courtyard Aston Sandford Buckinghamshire Hp17 8jb. . CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. BEAN, Christopher is a Director of the company. BEAN, Maureen Elizabeth is a Director of the company. Secretary PARK, Janice has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Director BEAN, Maureen Elizabeth has been resigned. Director HAWKINS, Robert Garry has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 06 April 2011

Director
BEAN, Christopher
Appointed Date: 01 May 1996
80 years old

Director
BEAN, Maureen Elizabeth
Appointed Date: 05 March 2004
82 years old

Resigned Directors

Secretary
PARK, Janice
Resigned: 03 October 2006
Appointed Date: 09 April 1994

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 09 April 1994
Appointed Date: 31 January 1994

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 06 April 2011
Appointed Date: 03 October 2006

Director
BEAN, Maureen Elizabeth
Resigned: 06 April 2002
Appointed Date: 09 April 1994
82 years old

Director
HAWKINS, Robert Garry
Resigned: 30 September 1995
Appointed Date: 10 June 1994
89 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 09 April 1994
Appointed Date: 31 January 1994
74 years old

KELMAC LIMITED Events

06 Oct 2016
Liquidators statement of receipts and payments to 27 June 2016
14 Dec 2015
Liquidators statement of receipts and payments to 27 June 2015
01 Dec 2014
Liquidators statement of receipts and payments to 27 June 2014
08 Oct 2013
Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire on 8 October 2013
21 Aug 2013
Liquidators statement of receipts and payments to 27 June 2013
...
... and 58 more events
10 May 1994
Secretary resigned;new secretary appointed

27 Apr 1994
Ad 09/04/94--------- £ si 99@1=99 £ ic 2/101
27 Apr 1994
Director resigned;new director appointed

27 Apr 1994
Registered office changed on 27/04/94 from: victoria house 3 victoria st northampton NN1 3NR

31 Jan 1994
Incorporation

KELMAC LIMITED Charges

25 September 2004
Debenture
Delivered: 5 October 2004
Status: Satisfied on 7 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…