KH MANUFACTURING (UK)
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9AD
Company number 00491763
Status Active - Proposal to Strike off
Incorporation Date 20 February 1951
Company Type Private Unlimited Company
Address PARK HOUSE CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9AD
Home Country United Kingdom
Nature of Business 3230 - Manufacture TV & radio, sound or video etc.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 9 November 2016; First Gazette notice for compulsory strike-off; Secretary's details changed for Kam Kuen Lau on 27 April 2010. The most likely internet sites of KH MANUFACTURING (UK) are www.khmanufacturing.co.uk, and www.kh-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. The distance to to Salfords (Surrey) Rail Station is 5 miles; to Balcombe Rail Station is 5.6 miles; to Littlehaven Rail Station is 6.5 miles; to Redhill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kh Manufacturing Uk is a Private Unlimited Company. The company registration number is 00491763. Kh Manufacturing Uk has been working since 20 February 1951. The present status of the company is Active - Proposal to Strike off. The registered address of Kh Manufacturing Uk is Park House Crawley Business Quarter Manor Royal Crawley West Sussex Rh10 9ad. . LAU, Kam Kuen is a Secretary of the company. LI, Brian Yiu Cheung is a Director of the company. Secretary CHILD, Peter Francis has been resigned. Secretary CHU, William has been resigned. Secretary FOX, Duncan Peter has been resigned. Secretary GILBERT, Darren has been resigned. Secretary LIU, Katherine Khieu Khim has been resigned. Secretary MURRAY, Michael has been resigned. Secretary TABOR, Peter Kenneth has been resigned. Director BANK, Graham has been resigned. Director BANNER, Paul Lancelot has been resigned. Director BLACKBURN, Richard has been resigned. Director BRADY, Martin Kennett has been resigned. Director CHILD, Peter Francis has been resigned. Director CHUANG, Andrew has been resigned. Director DAVIES, Graham Martin has been resigned. Director DIGIROLAMO, Frank has been resigned. Director DRONKERS, Wouter Gerhard has been resigned. Director ELDER, Iain has been resigned. Director FARTHING, Kevin Charles has been resigned. Director LEE, Andrew has been resigned. Director MILLER, Paul Robert has been resigned. Director OSMOND, Andrew John has been resigned. Director POET, Roger Ian has been resigned. Director PROVAN, Gordon has been resigned. Director WHITE, Ian Stanley has been resigned. The company operates in "Manufacture TV & radio, sound or video etc.".


Current Directors

Secretary
LAU, Kam Kuen
Appointed Date: 01 November 2006

Director
LI, Brian Yiu Cheung
Appointed Date: 20 October 1998
72 years old

Resigned Directors

Secretary
CHILD, Peter Francis
Resigned: 26 June 1992

Secretary
CHU, William
Resigned: 01 November 2006
Appointed Date: 01 July 2004

Secretary
FOX, Duncan Peter
Resigned: 24 January 2000
Appointed Date: 31 October 1998

Secretary
GILBERT, Darren
Resigned: 01 October 2002
Appointed Date: 24 January 2000

Secretary
LIU, Katherine Khieu Khim
Resigned: 01 July 2004
Appointed Date: 01 October 2002

Secretary
MURRAY, Michael
Resigned: 31 October 1998
Appointed Date: 22 November 1996

Secretary
TABOR, Peter Kenneth
Resigned: 22 November 1996

Director
BANK, Graham
Resigned: 31 March 1996
79 years old

Director
BANNER, Paul Lancelot
Resigned: 09 October 2000
Appointed Date: 26 June 1992
73 years old

Director
BLACKBURN, Richard
Resigned: 31 January 1994
83 years old

Director
BRADY, Martin Kennett
Resigned: 09 May 1996
Appointed Date: 04 January 1993
70 years old

Director
CHILD, Peter Francis
Resigned: 26 June 1992
77 years old

Director
CHUANG, Andrew
Resigned: 15 February 2001
Appointed Date: 26 June 1992
77 years old

Director
DAVIES, Graham Martin
Resigned: 31 May 1998
Appointed Date: 26 June 1995
78 years old

Director
DIGIROLAMO, Frank
Resigned: 14 September 2005
Appointed Date: 15 February 2001
85 years old

Director
DRONKERS, Wouter Gerhard
Resigned: 28 November 2008
Appointed Date: 22 May 2006
78 years old

Director
ELDER, Iain
Resigned: 31 May 1997
Appointed Date: 04 January 1993
76 years old

Director
FARTHING, Kevin Charles
Resigned: 31 January 1995
78 years old

Director
LEE, Andrew
Resigned: 28 November 2008
Appointed Date: 15 February 2001
80 years old

Director
MILLER, Paul Robert
Resigned: 22 May 2006
Appointed Date: 14 September 2005
70 years old

Director
OSMOND, Andrew John
Resigned: 14 February 1997
Appointed Date: 16 January 1995
76 years old

Director
POET, Roger Ian
Resigned: 31 May 1998
77 years old

Director
PROVAN, Gordon
Resigned: 31 January 1995
86 years old

Director
WHITE, Ian Stanley
Resigned: 31 March 1996
77 years old

KH MANUFACTURING (UK) Events

09 Nov 2016
Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 9 November 2016
28 Jul 2015
First Gazette notice for compulsory strike-off
26 Mar 2013
Secretary's details changed for Kam Kuen Lau on 27 April 2010
27 Nov 2012
First Gazette notice for compulsory strike-off
22 Feb 2012
Restoration by order of the court
...
... and 139 more events
11 Sep 1986
Full accounts made up to 4 April 1986

20 Apr 1982
Articles of association
04 Dec 1981
Company name changed\certificate issued on 04/12/81
22 Nov 1975
Memorandum and Articles of Association
20 Feb 1951
Certificate of incorporation

KH MANUFACTURING (UK) Charges

14 December 1994
Conditions for multi account clients
Delivered: 20 December 1994
Status: Outstanding
Persons entitled: American Express Bank LTD.
Description: (A) any amount whatsoever which may now or at any time…
6 September 1983
Debenture
Delivered: 20 September 1983
Status: Satisfied on 11 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1970
Further charge
Delivered: 1 September 1970
Status: Satisfied on 19 June 1992
Persons entitled: Legal and General Assurance Society Limited
Description: Foxhall works, foxhall road, ipswich, suffolk.
2 April 1969
Mortgage
Delivered: 9 April 1969
Status: Satisfied on 19 June 1992
Persons entitled: Legal and General Assurance Society Limited
Description: Buildings in foxhall road, ipswich, suffolk.