KM PRODUCTS EUROPE LIMITED
ESHER K. M. PRODUCTS EUROPE LIMITED

Hellopages » Surrey » Elmbridge » KT10 9QY

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

Secretary
SMITH, Nigel Lewis
Appointed Date: 30 September 2003

Director
AQRABAWI, Khaled
Appointed Date: 16 April 2012
60 years old

Director
BASU, Bhaskar Bhushan
Appointed Date: 02 January 2017
60 years old

Director
EISENBERG, Joseph
Appointed Date: 27 November 1992
86 years old

Director
LEA, Michael
Appointed Date: 01 September 2003
69 years old

Director
MUNDRA, Virendra
Appointed Date: 01 January 2007
72 years old

Director
SCRIVENER, David
Appointed Date: 01 January 2007
52 years old

Director
SMITH, Nigel Lewis
Appointed Date: 01 November 1993
76 years old

Resigned Directors

Secretary
FAROOQI, Farida
Resigned: 21 April 1999
Appointed Date: 01 September 1995

Secretary
LAX, Dennis Gordon
Resigned: 30 September 2003
Appointed Date: 08 July 1999

Secretary
RAFFAELLI, Ettore
Resigned: 01 September 1995
Appointed Date: 27 November 1992

Secretary
RATHOR, Mahendra
Resigned: 24 May 1999
Appointed Date: 21 April 1999

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
OPPENHEIMER, Fritz, Dr
Resigned: 29 December 2008
Appointed Date: 01 November 1995
93 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

16 Jan 2017
Appointment of Bhaskar Bhushan Basu as a director on 2 January 2017
19 Dec 2016
Confirmation statement made on 27 November 2016 with updates
03 Oct 2016
Accounts for a medium company made up to 31 December 2015
17 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 857,500

24 Apr 2015
Accounts for a medium company made up to 31 December 2014
...
... and 95 more events
21 Dec 1992
Registered office changed on 21/12/92 from: 64A chertsey street guildford surrey GU1 4HL

03 Dec 1992
Secretary resigned;new secretary appointed

03 Dec 1992
Director resigned;new director appointed

03 Dec 1992
Registered office changed on 03/12/92 from: 31 corsham st london N1 6DR

27 Nov 1992
Incorporation

KM PRODUCTS EUROPE LIMITED Charges

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…