PHILLIPS KILN SERVICES (EUROPE) LTD
LONDON PHILLIPS REMA KILN SERVICES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 02750412
Status Active
Incorporation Date 24 September 1992
Company Type Private Limited Company
Address MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHILLIPS KILN SERVICES (EUROPE) LTD are www.phillipskilnserviceseurope.co.uk, and www.phillips-kiln-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Phillips Kiln Services Europe Ltd is a Private Limited Company. The company registration number is 02750412. Phillips Kiln Services Europe Ltd has been working since 24 September 1992. The present status of the company is Active. The registered address of Phillips Kiln Services Europe Ltd is Masters House 107 Hammersmith Road London W14 0qh. . HUNTER, Anthony George is a Secretary of the company. AUSTIN, Daryl Alan is a Director of the company. CAMERON, John Deas is a Director of the company. LITZENBERGER, Douglas R is a Director of the company. MCBRIDE, William Struan is a Director of the company. Secretary BARDSLEY, Kevin has been resigned. Secretary BEESTON, Frank David has been resigned. Secretary MCBRIDE, Ian has been resigned. Secretary MCBRIDE, Ian has been resigned. Director ANDERSON, Geert Alexander Philippe has been resigned. Director BERTNESS, Eric A has been resigned. Director BIRD, Christopher Charles has been resigned. Director CONNER, William Dudley has been resigned. Director GEBHART, Walter has been resigned. Director MCBRIDE, Ian has been resigned. Director NELSON, Michael John has been resigned. Director PHILLIPS, Carey M has been resigned. Director PUSTELNIK, Carsten has been resigned. Director RAMANAN, Karthik has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HUNTER, Anthony George
Appointed Date: 07 March 2007

Director
AUSTIN, Daryl Alan
Appointed Date: 12 November 2014
71 years old

Director
CAMERON, John Deas
Appointed Date: 06 August 2007
67 years old

Director
LITZENBERGER, Douglas R
Appointed Date: 12 November 2014
64 years old

Director
MCBRIDE, William Struan
Appointed Date: 06 August 2007
62 years old

Resigned Directors

Secretary
BARDSLEY, Kevin
Resigned: 04 January 1993
Appointed Date: 24 September 1992

Secretary
BEESTON, Frank David
Resigned: 31 December 1999
Appointed Date: 10 December 1993

Secretary
MCBRIDE, Ian
Resigned: 07 March 2007
Appointed Date: 31 December 1999

Secretary
MCBRIDE, Ian
Resigned: 10 December 1993
Appointed Date: 04 January 1993

Director
ANDERSON, Geert Alexander Philippe
Resigned: 19 May 2000
Appointed Date: 04 January 1993
82 years old

Director
BERTNESS, Eric A
Resigned: 20 August 2013
Appointed Date: 04 January 1993
80 years old

Director
BIRD, Christopher Charles
Resigned: 09 March 2007
Appointed Date: 20 May 2000
72 years old

Director
CONNER, William Dudley
Resigned: 19 October 2011
Appointed Date: 01 October 2005
74 years old

Director
GEBHART, Walter
Resigned: 04 April 2005
Appointed Date: 16 July 1996
80 years old

Director
MCBRIDE, Ian
Resigned: 06 August 2007
Appointed Date: 04 January 1993
90 years old

Director
NELSON, Michael John
Resigned: 04 January 1993
Appointed Date: 24 September 1992
73 years old

Director
PHILLIPS, Carey M
Resigned: 21 March 1996
Appointed Date: 04 January 1993
70 years old

Director
PUSTELNIK, Carsten
Resigned: 22 October 2012
Appointed Date: 19 October 2011
50 years old

Director
RAMANAN, Karthik
Resigned: 12 November 2014
Appointed Date: 22 October 2012
50 years old

Persons With Significant Control

British Rema Processing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Flsmidth & Co. A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILLIPS KILN SERVICES (EUROPE) LTD Events

14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 25 September 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200

23 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 79 more events
11 Jan 1993
New director appointed

11 Jan 1993
Director resigned

11 Jan 1993
Secretary resigned

11 Jan 1993
Accounting reference date notified as 30/06

24 Sep 1992
Incorporation

PHILLIPS KILN SERVICES (EUROPE) LTD Charges

30 November 2005
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed equitable charge i)any debt purchased or…
5 February 1997
Deed of charge over credit balances
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…