KELGRAY PRODUCTS LTD.
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1TH

Company number 01738123
Status Active
Incorporation Date 8 July 1983
Company Type Private Limited Company
Address KELGRAY HOUSE, SPINDLE WAY, CRAWLEY, WEST SUSSEX, RH10 1TH
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Darren Michael Wildman as a director on 31 October 2016; Termination of appointment of Christopher James Hilton-Childs as a secretary on 31 August 2016. The most likely internet sites of KELGRAY PRODUCTS LTD. are www.kelgrayproducts.co.uk, and www.kelgray-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Balcombe Rail Station is 4.3 miles; to Littlehaven Rail Station is 6.1 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelgray Products Ltd is a Private Limited Company. The company registration number is 01738123. Kelgray Products Ltd has been working since 08 July 1983. The present status of the company is Active. The registered address of Kelgray Products Ltd is Kelgray House Spindle Way Crawley West Sussex Rh10 1th. . SMITH, Kelvin is a Director of the company. SMITH, Trevor is a Director of the company. Secretary BROOKS, Peter Ronald has been resigned. Secretary HILTON-CHILDS, Christopher James has been resigned. Director BROOKS, Peter Ronald has been resigned. Director PARR, John Graeme has been resigned. Director SMITH, Audrey Peggy has been resigned. Director SMITH, William James Hubert has been resigned. Director WILDMAN, Darren Michael has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
SMITH, Kelvin
Appointed Date: 01 April 1999
68 years old

Director
SMITH, Trevor
Appointed Date: 01 April 1999
66 years old

Resigned Directors

Secretary
BROOKS, Peter Ronald
Resigned: 25 October 2002

Secretary
HILTON-CHILDS, Christopher James
Resigned: 31 August 2016
Appointed Date: 26 October 2002

Director
BROOKS, Peter Ronald
Resigned: 25 October 2002
83 years old

Director
PARR, John Graeme
Resigned: 31 March 1999
95 years old

Director
SMITH, Audrey Peggy
Resigned: 10 January 2014
Appointed Date: 01 April 1999
96 years old

Director
SMITH, William James Hubert
Resigned: 30 December 2010
96 years old

Director
WILDMAN, Darren Michael
Resigned: 31 October 2016
Appointed Date: 01 December 2001
58 years old

Persons With Significant Control

Mr Kelvin Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KELGRAY PRODUCTS LTD. Events

20 Jan 2017
Confirmation statement made on 16 January 2017 with updates
20 Jan 2017
Termination of appointment of Darren Michael Wildman as a director on 31 October 2016
20 Jan 2017
Termination of appointment of Christopher James Hilton-Childs as a secretary on 31 August 2016
07 Nov 2016
Audited abridged accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,050

...
... and 88 more events
26 Jan 1989
Return made up to 06/01/89; full list of members

25 Mar 1988
Return made up to 30/12/87; full list of members

25 Jan 1988
Full accounts made up to 31 March 1987

13 Jan 1987
Full accounts made up to 31 March 1986

13 Jan 1987
Return made up to 30/12/86; full list of members

KELGRAY PRODUCTS LTD. Charges

31 March 1999
Mortgage deed
Delivered: 14 April 1999
Status: Satisfied on 10 March 2006
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being kelgray house spindle way crawley…
8 May 1989
Single debenture
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…