KBC LIMITED
WALTON ON THAMES

Hellopages » Surrey » Elmbridge » KT12 1RZ

Company number 02125530
Status Active
Incorporation Date 23 April 1987
Company Type Private Limited Company
Address 42-50 HERSHAM ROAD, WALTON ON THAMES, SURREY, KT12 1RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Current accounting period extended from 31 December 2016 to 31 March 2017; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 16,000 . The most likely internet sites of KBC LIMITED are www.kbc.co.uk, and www.kbc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Chessington North Rail Station is 4.7 miles; to Fulwell Rail Station is 4.8 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kbc Limited is a Private Limited Company. The company registration number is 02125530. Kbc Limited has been working since 23 April 1987. The present status of the company is Active. The registered address of Kbc Limited is 42 50 Hersham Road Walton On Thames Surrey Kt12 1rz. . JORDAN, James Richard is a Secretary of the company. FURNELL, Timothy Paul is a Director of the company. JORDAN, James Richard is a Director of the company. Secretary IRELAND, Janet Mary has been resigned. Secretary MCINTOSH, Iain Peter has been resigned. Secretary UREN, Edward John has been resigned. Director BALDOCK, David Michael has been resigned. Director DAVIES, Richard John has been resigned. Director HUTCHINSON, Wayne Phillip Carlisle has been resigned. Director MCINTOSH, Iain Peter has been resigned. Director ROMANO, Donald James has been resigned. Director STONE, Nicholas Philip has been resigned. Director UREN, Edward John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN, James Richard
Appointed Date: 12 April 2016

Director
FURNELL, Timothy Paul
Appointed Date: 21 December 2015
43 years old

Director
JORDAN, James Richard
Appointed Date: 21 May 2012
60 years old

Resigned Directors

Secretary
IRELAND, Janet Mary
Resigned: 12 April 2016
Appointed Date: 06 June 2000

Secretary
MCINTOSH, Iain Peter
Resigned: 06 June 2000
Appointed Date: 01 April 1999

Secretary
UREN, Edward John
Resigned: 31 March 1999

Director
BALDOCK, David Michael
Resigned: 27 September 1991
79 years old

Director
DAVIES, Richard John
Resigned: 31 March 1998
Appointed Date: 10 June 1992
82 years old

Director
HUTCHINSON, Wayne Phillip Carlisle
Resigned: 14 January 2003
Appointed Date: 01 April 1998
72 years old

Director
MCINTOSH, Iain Peter
Resigned: 09 March 2001
Appointed Date: 01 April 1999
62 years old

Director
ROMANO, Donald James
Resigned: 30 November 2003
Appointed Date: 28 February 2001
81 years old

Director
STONE, Nicholas Philip
Resigned: 31 July 2012
Appointed Date: 20 August 2001
61 years old

Director
UREN, Edward John
Resigned: 31 March 1999
77 years old

KBC LIMITED Events

02 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16,000

21 Apr 2016
Appointment of James Richard Jordan as a secretary on 12 April 2016
21 Apr 2016
Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016
...
... and 111 more events
15 Sep 1987
Accounting reference date notified as 31/12

07 Sep 1987
Company name changed comoil LIMITED\certificate issued on 08/09/87

14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1987
Certificate of Incorporation

14 Apr 1987
Registered office changed on 14/04/87 from: 124-128 city road, london, EC1V 2NJ

KBC LIMITED Charges

15 March 1990
Fixed and floating charge
Delivered: 22 March 1990
Status: Satisfied on 25 May 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…