FKI NUNEATON LIMITED
BIRMINGHAM CLARKSON INTERNATIONAL TOOLS LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT
Company number 00154662
Status Liquidation
Incorporation Date 28 April 1919
Company Type Private Limited Company
Address C/O, MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 2862 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of FKI NUNEATON LIMITED are www.fkinuneaton.co.uk, and www.fki-nuneaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fki Nuneaton Limited is a Private Limited Company. The company registration number is 00154662. Fki Nuneaton Limited has been working since 28 April 1919. The present status of the company is Liquidation. The registered address of Fki Nuneaton Limited is C O Mazars Llp 45 Church Street Birmingham B3 2rt. . BARNES, Garry Elliot is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. Secretary KEEN, Richard has been resigned. Secretary KEEN, Richard has been resigned. Secretary PORTER, Michael James Robert has been resigned. Secretary VENTRELLA, Antonio has been resigned. Director BAMFORD, Neil has been resigned. Director BAMFORD, Neil has been resigned. Director BEESTON, Robert Geoffrey has been resigned. Director BILES, John Anthony has been resigned. Director BOWERS, Eric John has been resigned. Director DEEMING, Anthony Phillip has been resigned. Director JAMESON, Barry has been resigned. Director MIDDLETON, Christopher John has been resigned. Director PORTER, Michael James Robert has been resigned. Director WEDGWOOD, Michael John has been resigned. Director YARD, John Michael has been resigned. Director YARD, John Michael has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
BARNES, Garry Elliot
Appointed Date: 09 June 2009

Director
BARNES, Garry Elliot
Appointed Date: 01 July 2008
55 years old

Resigned Directors

Secretary
KEEN, Richard
Resigned: 09 June 2009
Appointed Date: 09 June 2009

Secretary
KEEN, Richard
Resigned: 09 June 2009
Appointed Date: 01 July 2008

Secretary
PORTER, Michael James Robert
Resigned: 13 January 2005

Secretary
VENTRELLA, Antonio
Resigned: 01 July 2008
Appointed Date: 13 January 2005

Director
BAMFORD, Neil
Resigned: 01 July 2008
Appointed Date: 17 June 2004
67 years old

Director
BAMFORD, Neil
Resigned: 01 June 1998
Appointed Date: 29 July 1996
67 years old

Director
BEESTON, Robert Geoffrey
Resigned: 05 February 2003
84 years old

Director
BILES, John Anthony
Resigned: 17 June 2004
Appointed Date: 01 June 1998
78 years old

Director
BOWERS, Eric John
Resigned: 15 January 1998
85 years old

Director
DEEMING, Anthony Phillip
Resigned: 31 December 1993
76 years old

Director
JAMESON, Barry
Resigned: 22 November 1993
81 years old

Director
MIDDLETON, Christopher John
Resigned: 29 July 2002
Appointed Date: 01 March 1993
65 years old

Director
PORTER, Michael James Robert
Resigned: 13 January 2005
Appointed Date: 29 July 2002
81 years old

Director
WEDGWOOD, Michael John
Resigned: 29 July 2002
85 years old

Director
YARD, John Michael
Resigned: 12 October 1993
72 years old

Director
YARD, John Michael
Resigned: 08 September 1994
72 years old

FKI NUNEATON LIMITED Events

28 Sep 2016
Restoration by order of the court
18 Aug 2011
Final Gazette dissolved following liquidation
18 May 2011
Return of final meeting in a members' voluntary winding up
07 Dec 2010
Declaration of solvency
07 Dec 2010
Appointment of a voluntary liquidator
...
... and 134 more events
04 Jul 1986
Return made up to 05/06/86; full list of members

11 Jun 1986
Registered office changed on 11/06/86 from: c/o clarkson (engineers) LTD king edward road, nuneaton, warwickshire

11 Jun 1986
Director resigned;new director appointed

11 Jun 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

02 Jun 1986
Full accounts made up to 29 March 1986

FKI NUNEATON LIMITED Charges

11 April 1933
Series of debentures
Delivered: 11 April 1933
Status: Outstanding