KELLAMS LIMITED
PENRYN

Hellopages » Cornwall » Cornwall » TR10 8GZ
Company number 00883468
Status Active
Incorporation Date 14 July 1966
Company Type Private Limited Company
Address PELOTON ACCOUNTANTS, THE WAREHOUSE, ANCHOR QUAY, PENRYN, CORNWALL, ENGLAND, TR10 8GZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 14 June 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2,000 ; Termination of appointment of Peter James Harvey as a director on 26 April 2016. The most likely internet sites of KELLAMS LIMITED are www.kellams.co.uk, and www.kellams.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Falmouth Town Rail Station is 1.9 miles; to Falmouth Docks Rail Station is 2.2 miles; to Truro Rail Station is 6.9 miles; to Redruth Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kellams Limited is a Private Limited Company. The company registration number is 00883468. Kellams Limited has been working since 14 July 1966. The present status of the company is Active. The registered address of Kellams Limited is Peloton Accountants The Warehouse Anchor Quay Penryn Cornwall England Tr10 8gz. . KELLAM, Simon Timothy is a Director of the company. KELLAM, Timothy is a Director of the company. Secretary KELLAM, Leslie Christopher has been resigned. Secretary KELLAM, Simon Timothy has been resigned. Secretary WILSON, Karen has been resigned. Director HARVEY, Peter James has been resigned. Director KELLAM, Jill has been resigned. Director KELLAM, Leslie Christopher has been resigned. Director KELLAM, Simon Timothy has been resigned. Director KELLAM, Timothy has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KELLAM, Simon Timothy
Appointed Date: 26 April 2016
63 years old

Director
KELLAM, Timothy
Appointed Date: 26 April 2016
60 years old

Resigned Directors

Secretary
KELLAM, Leslie Christopher
Resigned: 07 June 2009

Secretary
KELLAM, Simon Timothy
Resigned: 19 July 2012
Appointed Date: 07 June 2009

Secretary
WILSON, Karen
Resigned: 02 April 2014
Appointed Date: 19 July 2012

Director
HARVEY, Peter James
Resigned: 26 April 2016
Appointed Date: 19 July 2012
61 years old

Director
KELLAM, Jill
Resigned: 19 July 2012
87 years old

Director
KELLAM, Leslie Christopher
Resigned: 07 June 2009
89 years old

Director
KELLAM, Simon Timothy
Resigned: 19 July 2012
63 years old

Director
KELLAM, Timothy
Resigned: 19 July 2012
60 years old

KELLAMS LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 14 June 2016
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000

24 May 2016
Termination of appointment of Peter James Harvey as a director on 26 April 2016
24 May 2016
Appointment of Mr Timothy Kellam as a director on 26 April 2016
24 May 2016
Appointment of Mr Simon Timothy Kellam as a director on 26 April 2016
...
... and 99 more events
15 Apr 1987
Accounts for a small company made up to 31 October 1986

05 Jun 1986
Accounts for a small company made up to 31 October 1985

05 Jun 1986
Return made up to 10/06/86; full list of members

21 Apr 1986
Company name changed\certificate issued on 21/04/86
14 Jul 1966
Incorporation

KELLAMS LIMITED Charges

17 October 2008
Agreement for deposit of rent
Delivered: 22 October 2008
Status: Satisfied on 21 July 2012
Persons entitled: Gorsewood Securities Limited
Description: Sum of £15,000.00 to secure performance of the company's…
15 May 1994
Legal mortgage
Delivered: 31 May 1994
Status: Satisfied on 16 June 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 20/22 fore street newquay cornwall t/n…
9 March 1994
Mortgage debenture
Delivered: 17 March 1994
Status: Satisfied on 16 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 December 1986
Legal mortgage
Delivered: 16 December 1986
Status: Satisfied on 16 June 2012
Persons entitled: National Westminster Bank PLC
Description: L/H shop 4 station approach. Cliff road, newquay. Cornwall…
28 February 1985
Legal mortgage
Delivered: 14 March 1986
Status: Satisfied on 16 June 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 5 station parade newquay cornwall, and the proceeds of…
30 April 1984
Legal mortgage
Delivered: 15 May 1984
Status: Satisfied on 16 June 2012
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 4 kenwyn st,truro, cornwall and…
30 April 1984
Mortgage debenture
Delivered: 15 May 1984
Status: Satisfied on 16 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 1980
Legal mortgage
Delivered: 21 February 1980
Status: Satisfied on 16 June 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property known as unit 11 cliff rd, newquay cornwall…
4 December 1967
Mortgage
Delivered: 15 December 1967
Status: Satisfied on 14 June 1994
Persons entitled: J.D.P (Cornwall) LTD
Description: Unit 11, cliff road, newquay, cornwall and the goodwill of…