KELVION LIMITED
FAREHAM GEA HEAT EXCHANGERS LIMITED GEA DENCO LIMITED DENCO LIMITED OPENWISE LIMITED

Hellopages » Hampshire » Fareham » PO14 1AR

Company number 04057753
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address 20 DAVIS WAY, FAREHAM, HAMPSHIRE, ENGLAND, PO14 1AR
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Mark Douglas Knapman as a secretary on 30 April 2016. The most likely internet sites of KELVION LIMITED are www.kelvion.co.uk, and www.kelvion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Portsmouth & Southsea Rail Station is 4.9 miles; to Cosham Rail Station is 5 miles; to Fratton Rail Station is 5.6 miles; to Ryde Pier Head Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelvion Limited is a Private Limited Company. The company registration number is 04057753. Kelvion Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Kelvion Limited is 20 Davis Way Fareham Hampshire England Po14 1ar. . DANIELS, Russell James is a Secretary of the company. APPERLEY, Kevin is a Director of the company. KNAPMAN, Mark Douglas is a Director of the company. Secretary CAUNCE, Graham Thomas has been resigned. Secretary KNAPMAN, Mark Douglas has been resigned. Secretary MCCLOSKEY, John has been resigned. Secretary PRITCHARD, David James has been resigned. Secretary VON MUELLER, Donat has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director ALBRECHT, Frank has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BAUER, Michael, Dr has been resigned. Director CAUNCE, Graham Thomas has been resigned. Director HARTMANN, Wolf Alexander has been resigned. Director LING, Derek John has been resigned. Director PRITCHARD, David James has been resigned. Director RITCHIE, Alexander Craig has been resigned. Director SAUNDERS, Richard James has been resigned. Director SHUTLER, Mark Richard Scott has been resigned. Director STEPHENSON, Neil has been resigned. Director TANDY, John Anthony has been resigned. Director VAN RIJSEWIJK, Marinus Johannes Alphonsus has been resigned. Director VON MUELLER, Donat has been resigned. Director VOSSLOH, Frank, Dr has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
DANIELS, Russell James
Appointed Date: 01 May 2016

Director
APPERLEY, Kevin
Appointed Date: 10 March 2015
63 years old

Director
KNAPMAN, Mark Douglas
Appointed Date: 14 January 2016
53 years old

Resigned Directors

Secretary
CAUNCE, Graham Thomas
Resigned: 30 April 2007
Appointed Date: 04 June 2001

Secretary
KNAPMAN, Mark Douglas
Resigned: 30 April 2016
Appointed Date: 14 January 2016

Secretary
MCCLOSKEY, John
Resigned: 09 December 2009
Appointed Date: 28 March 2009

Secretary
PRITCHARD, David James
Resigned: 14 January 2016
Appointed Date: 10 December 2009

Secretary
VON MUELLER, Donat
Resigned: 27 March 2009
Appointed Date: 31 August 2007

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 25 August 2000
Appointed Date: 22 August 2000

Secretary
EMW SECRETARIES LIMITED
Resigned: 04 June 2001
Appointed Date: 25 August 2000

Director
ALBRECHT, Frank
Resigned: 09 December 2009
Appointed Date: 01 March 2009
68 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 25 August 2000
Appointed Date: 22 August 2000

Director
BAUER, Michael, Dr
Resigned: 15 March 2010
Appointed Date: 04 December 2007
58 years old

Director
CAUNCE, Graham Thomas
Resigned: 30 April 2007
Appointed Date: 04 June 2001
68 years old

Director
HARTMANN, Wolf Alexander
Resigned: 01 January 2011
Appointed Date: 15 March 2010
63 years old

Director
LING, Derek John
Resigned: 28 February 2009
Appointed Date: 04 December 2000
71 years old

Director
PRITCHARD, David James
Resigned: 14 January 2016
Appointed Date: 28 September 2009
58 years old

Director
RITCHIE, Alexander Craig
Resigned: 20 October 2011
Appointed Date: 30 March 2009
74 years old

Director
SAUNDERS, Richard James
Resigned: 10 March 2015
Appointed Date: 27 March 2012
58 years old

Director
SHUTLER, Mark Richard Scott
Resigned: 28 February 2009
Appointed Date: 04 December 2000
63 years old

Director
STEPHENSON, Neil
Resigned: 27 March 2012
Appointed Date: 20 October 2011
65 years old

Director
TANDY, John Anthony
Resigned: 31 December 2015
Appointed Date: 30 March 2009
64 years old

Director
VAN RIJSEWIJK, Marinus Johannes Alphonsus
Resigned: 20 October 2011
Appointed Date: 15 March 2010
63 years old

Director
VON MUELLER, Donat
Resigned: 27 March 2009
Appointed Date: 31 August 2007
63 years old

Director
VOSSLOH, Frank, Dr
Resigned: 15 March 2010
Appointed Date: 04 December 2007
58 years old

Director
EMW DIRECTORS LIMITED
Resigned: 04 December 2000
Appointed Date: 25 August 2000

Persons With Significant Control

Kelvion Holdings Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELVION LIMITED Events

01 Dec 2016
Confirmation statement made on 10 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
03 May 2016
Termination of appointment of Mark Douglas Knapman as a secretary on 30 April 2016
03 May 2016
Appointment of Mr Russell James Daniels as a secretary on 1 May 2016
28 Jan 2016
Appointment of Mr Mark Douglas Knapman as a director on 14 January 2016
...
... and 128 more events
14 Dec 2000
Particulars of mortgage/charge
11 Dec 2000
Particulars of mortgage/charge
28 Sep 2000
Secretary resigned
28 Sep 2000
Director resigned
22 Aug 2000
Incorporation

KELVION LIMITED Charges

5 March 2015
Charge code 0405 7753 0019
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Factory/warehouse, moreton park industrial estate, moreton…
5 March 2015
Charge code 0405 7753 0018
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Bay 7 building c, moreton park industrial estate, moreton…
5 March 2015
Charge code 0405 7753 0017
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Moreton park industrial estate, moreton on luff, hereford.
31 October 2014
Charge code 0405 7753 0016
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch (As Security Agent)
Description: Contains fixed charge…
21 September 2012
Rent deposit deed
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Quoin Property Company Limited
Description: A rent deposit in the sum of £7,349.99 see image for full…
19 July 2005
Charge over cash deposit
Delivered: 4 August 2005
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all the present and future rights,title and…
7 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 13 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2004
Deed of charge over securities
Delivered: 4 November 2004
Status: Satisfied on 25 November 2004
Persons entitled: Sg Hambros Bank & Trust (Jersey) Limited
Description: All right title and interest in any part of the share…
12 February 2004
Assignment of keyman life policy
Delivered: 19 February 2004
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being the policy of insurance numbered…
12 February 2004
Assignment of keyman life policy
Delivered: 19 February 2004
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being the policy of insurance numbered…
12 February 2004
Assignment of keyman life policy
Delivered: 19 February 2004
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being the policy of insurance numbered…
26 April 2002
Deed of assignment
Delivered: 3 May 2002
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being in respect of mark R. shuttler taken by…
26 April 2002
Deed of assignment
Delivered: 3 May 2002
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The poicy being in respect of derek J. ling taken by the…
26 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
26 April 2002
Legal charge
Delivered: 3 May 2002
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Legal charge
Delivered: 31 August 2001
Status: Satisfied on 27 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 and 2 holmer road hereford, all…
4 December 2000
Debenture
Delivered: 14 December 2000
Status: Satisfied on 27 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2000
All assets debenture
Delivered: 11 December 2000
Status: Satisfied on 27 May 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…