KIEPE ELECTRIC UK LIMITED
BIRMINGHAM VOSSLOH KIEPE UK LIMITED TRANSYS PROJECTS LIMITED EVER 1665 LIMITED

Hellopages » West Midlands » Birmingham » B7 4BN
Company number 04316445
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 2 PRIESTLEY WHARF, BIRMINGHAM SCIENCE PARK ASTON HOLT STREET, BIRMINGHAM, B7 4BN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr Paul Philip Woolley as a director on 21 December 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Mr Lee Watkins as a director on 18 October 2016. The most likely internet sites of KIEPE ELECTRIC UK LIMITED are www.kiepeelectricuk.co.uk, and www.kiepe-electric-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.3 miles; to Bloxwich Rail Station is 10.5 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.Kiepe Electric Uk Limited is a Private Limited Company. The company registration number is 04316445. Kiepe Electric Uk Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Kiepe Electric Uk Limited is 2 Priestley Wharf Birmingham Science Park Aston Holt Street Birmingham B7 4bn. . WATKINS, Lee is a Secretary of the company. COMELIO, Philip Neal is a Director of the company. JENKINS, Timothy is a Director of the company. WATKINS, Lee is a Director of the company. WOOLLEY, Paul Philip is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary LIDSTER, Dorothy Jean has been resigned. Secretary STAMPS, Emma has been resigned. Director ASHLEY, Jeremy Justins has been resigned. Director BARRAS, John Karl has been resigned. Director DUGHER, Tim Richard has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director LANE, Kevin has been resigned. Director LIDSTER, Dorothy Jean has been resigned. Director PARKER, Hugh Bernard has been resigned. Director PARSONS, Brian Alec has been resigned. Director RALLEY, Brian John has been resigned. Director ROBERTS, Graham has been resigned. Director STAMPS, Emma has been resigned. Director WILLIAMSON, Mark Antony has been resigned. Director WRIGHT, Christopher George has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WATKINS, Lee
Appointed Date: 28 September 2016

Director
COMELIO, Philip Neal
Appointed Date: 04 December 2007
61 years old

Director
JENKINS, Timothy
Appointed Date: 22 August 2016
62 years old

Director
WATKINS, Lee
Appointed Date: 18 October 2016
58 years old

Director
WOOLLEY, Paul Philip
Appointed Date: 21 December 2016
50 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 23 January 2002
Appointed Date: 05 November 2001

Secretary
LIDSTER, Dorothy Jean
Resigned: 04 December 2007
Appointed Date: 23 January 2002

Secretary
STAMPS, Emma
Resigned: 28 September 2016
Appointed Date: 04 December 2007

Director
ASHLEY, Jeremy Justins
Resigned: 04 December 2007
Appointed Date: 23 January 2002
78 years old

Director
BARRAS, John Karl
Resigned: 23 March 2010
Appointed Date: 04 December 2007
80 years old

Director
DUGHER, Tim Richard
Resigned: 02 March 2015
Appointed Date: 01 January 2013
66 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 23 January 2002
Appointed Date: 05 November 2001

Director
LANE, Kevin
Resigned: 31 December 2010
Appointed Date: 04 December 2007
65 years old

Director
LIDSTER, Dorothy Jean
Resigned: 04 December 2007
Appointed Date: 23 January 2002
74 years old

Director
PARKER, Hugh Bernard
Resigned: 20 May 2014
Appointed Date: 01 April 2010
61 years old

Director
PARSONS, Brian Alec
Resigned: 06 November 2014
Appointed Date: 04 December 2007
67 years old

Director
RALLEY, Brian John
Resigned: 31 December 2012
Appointed Date: 03 May 2002
75 years old

Director
ROBERTS, Graham
Resigned: 24 June 2015
Appointed Date: 02 November 2010
76 years old

Director
STAMPS, Emma
Resigned: 18 October 2016
Appointed Date: 04 December 2007
58 years old

Director
WILLIAMSON, Mark Antony
Resigned: 22 August 2016
Appointed Date: 06 November 2014
61 years old

Director
WRIGHT, Christopher George
Resigned: 17 August 2016
Appointed Date: 06 November 2014
44 years old

Persons With Significant Control

Vossloh Kiepe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIEPE ELECTRIC UK LIMITED Events

22 Dec 2016
Appointment of Mr Paul Philip Woolley as a director on 21 December 2016
23 Nov 2016
Confirmation statement made on 5 November 2016 with updates
20 Oct 2016
Appointment of Mr Lee Watkins as a director on 18 October 2016
20 Oct 2016
Termination of appointment of Emma Stamps as a director on 18 October 2016
04 Oct 2016
Full accounts made up to 31 December 2015
...
... and 114 more events
02 May 2002
Director resigned
02 May 2002
Secretary resigned
02 May 2002
Registered office changed on 02/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX
15 Jan 2002
Registered office changed on 15/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
05 Nov 2001
Incorporation

KIEPE ELECTRIC UK LIMITED Charges

7 August 2009
Debenture
Delivered: 13 August 2009
Status: Satisfied on 5 July 2012
Persons entitled: Maven Capital Partners UK LLP in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Debenture
Delivered: 8 August 2009
Status: Satisfied on 3 February 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 26 October 2012
Persons entitled: Liquidity Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
4 December 2007
Debenture
Delivered: 14 December 2007
Status: Satisfied on 1 June 2012
Persons entitled: Aberdeen Asset Managers Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2002
Debenture
Delivered: 11 May 2002
Status: Satisfied on 11 December 2007
Persons entitled: Aberdeen Assets Managers Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2002
Debenture
Delivered: 7 May 2002
Status: Satisfied on 11 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…