Company number 02768670
Status Active
Incorporation Date 27 November 1992
Company Type Private Limited Company
Address AISSELA, 42-50 HIGH STREET, ESHER, SURREY, KT10 9QY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Appointment of Bhaskar Bhushan Basu as a director on 2 January 2017; Confirmation statement made on 27 November 2016 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of KM PRODUCTS EUROPE LIMITED are www.kmproductseurope.co.uk, and www.km-products-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Km Products Europe Limited is a Private Limited Company.
The company registration number is 02768670. Km Products Europe Limited has been working since 27 November 1992.
The present status of the company is Active. The registered address of Km Products Europe Limited is Aissela 42 50 High Street Esher Surrey Kt10 9qy. . SMITH, Nigel Lewis is a Secretary of the company. AQRABAWI, Khaled is a Director of the company. BASU, Bhaskar Bhushan is a Director of the company. EISENBERG, Joseph is a Director of the company. LEA, Michael is a Director of the company. MUNDRA, Virendra is a Director of the company. SCRIVENER, David is a Director of the company. SMITH, Nigel Lewis is a Director of the company. Secretary FAROOQI, Farida has been resigned. Secretary LAX, Dennis Gordon has been resigned. Secretary RAFFAELLI, Ettore has been resigned. Secretary RATHOR, Mahendra has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BONOMI, Andrea has been resigned. Director CHEN, Chin Lin has been resigned. Director LAX, Dennis Gordon has been resigned. Director LAX, Tony David has been resigned. Director OPPENHEIMER, Fritz, Dr has been resigned. Director TOH, Thim Leong has been resigned. Director TOH, Thim Leong has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 November 1992
Appointed Date: 27 November 1992
Director
BONOMI, Andrea
Resigned: 17 February 1995
Appointed Date: 18 December 1992
78 years old
Director
CHEN, Chin Lin
Resigned: 15 August 1995
Appointed Date: 30 January 1993
Director
LAX, Dennis Gordon
Resigned: 30 September 2003
Appointed Date: 01 October 1998
71 years old
Director
LAX, Tony David
Resigned: 30 August 2002
Appointed Date: 01 October 1998
74 years old
Director
TOH, Thim Leong
Resigned: 10 December 2008
Appointed Date: 11 September 1997
82 years old
Director
TOH, Thim Leong
Resigned: 15 August 1995
Appointed Date: 01 November 1993
82 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 November 1992
Appointed Date: 27 November 1992
Persons With Significant Control
Kmp Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KM PRODUCTS EUROPE LIMITED Events
18 July 2014
Charge code 0276 8670 0007
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Land k/a unit c the forum chertsey…
21 April 2005
Deed of charge over credit balances
Delivered: 4 May 2005
Status: Satisfied
on 4 July 2007
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re km products europe limited, us dollar…
21 September 2000
First party charge over credit balances
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies from time to time held to the…
11 December 1995
Legal mortgage
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: Bank Leumi (U.K.) PLC
Description: L/H premises k/a unit b, the forum, hanworth lane…
31 March 1993
Debenture
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: A charge by way of legal mortgage over unit d the forum…
31 March 1993
Legal mortgage
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: L/H property k/as unit d the forum,hanworth…
31 March 1993
Memorandum of deposit
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The property of the company comprised in the deeds policies…