KDPC LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9BW

Company number 04297871
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address 27 GREAT WEST ROAD, BRENTFORD, ENGLAND, TW8 9BW
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Alan Stewart Gordon as a director on 24 February 2017; Termination of appointment of Chris Ashton as a director on 24 February 2017; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of KDPC LIMITED are www.kdpc.co.uk, and www.kdpc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Kdpc Limited is a Private Limited Company. The company registration number is 04297871. Kdpc Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Kdpc Limited is 27 Great West Road Brentford England Tw8 9bw. . STIRLING, Matthew James is a Secretary of the company. GORDON, Alan Stewart is a Director of the company. REES, Ashley Graham, Managing Director is a Director of the company. STIRLING, Matthew James is a Director of the company. VAN GINHOVEN, Frank is a Director of the company. Secretary AYRES, Gregory Richard has been resigned. Secretary DALY, Michael Owen has been resigned. Secretary HUGGINS, Nicholas John has been resigned. Secretary KRAJNYK, Jean Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANKRUM, Hal has been resigned. Director ASHTON, Chris has been resigned. Director BAUGHEN, David John has been resigned. Director BRADIE, Stuart John Baxter has been resigned. Director DALY, Michael Owen has been resigned. Director GLASPER, Gerald has been resigned. Director LEE, Doreen, Cllr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTINEZ, Luis has been resigned. Director OSBORNE, William Jeffrey has been resigned. Director REEVES, John Craig has been resigned. Director RICHTER, Andor has been resigned. Director SANDS, Charles David has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
STIRLING, Matthew James
Appointed Date: 05 June 2015

Director
GORDON, Alan Stewart
Appointed Date: 24 February 2017
61 years old

Director
REES, Ashley Graham, Managing Director
Appointed Date: 24 February 2016
60 years old

Director
STIRLING, Matthew James
Appointed Date: 05 June 2015
48 years old

Director
VAN GINHOVEN, Frank
Appointed Date: 20 October 2005
74 years old

Resigned Directors

Secretary
AYRES, Gregory Richard
Resigned: 28 March 2003
Appointed Date: 03 October 2001

Secretary
DALY, Michael Owen
Resigned: 05 June 2015
Appointed Date: 26 May 2006

Secretary
HUGGINS, Nicholas John
Resigned: 26 May 2006
Appointed Date: 28 March 2003

Secretary
KRAJNYK, Jean Margaret
Resigned: 10 September 2009
Appointed Date: 16 March 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
ANKRUM, Hal
Resigned: 20 October 2005
Appointed Date: 03 October 2001
69 years old

Director
ASHTON, Chris
Resigned: 24 February 2017
Appointed Date: 01 May 2014
60 years old

Director
BAUGHEN, David John
Resigned: 25 October 2006
Appointed Date: 12 January 2004
74 years old

Director
BRADIE, Stuart John Baxter
Resigned: 30 April 2014
Appointed Date: 08 September 2008
59 years old

Director
DALY, Michael Owen
Resigned: 05 June 2015
Appointed Date: 04 February 2010
62 years old

Director
GLASPER, Gerald
Resigned: 01 September 2008
Appointed Date: 19 September 2003
81 years old

Director
LEE, Doreen, Cllr
Resigned: 10 September 2009
Appointed Date: 22 November 2008
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
MARTINEZ, Luis
Resigned: 24 February 2016
Appointed Date: 01 September 2008
75 years old

Director
OSBORNE, William Jeffrey
Resigned: 04 February 2010
Appointed Date: 03 October 2001
83 years old

Director
REEVES, John Craig
Resigned: 08 September 2008
Appointed Date: 25 October 2006
67 years old

Director
RICHTER, Andor
Resigned: 08 November 2003
Appointed Date: 03 October 2001
84 years old

Director
SANDS, Charles David
Resigned: 19 September 2003
Appointed Date: 03 October 2001
81 years old

Persons With Significant Control

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

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

KDPC LIMITED Events

08 Mar 2017
Appointment of Mr Alan Stewart Gordon as a director on 24 February 2017
08 Mar 2017
Termination of appointment of Chris Ashton as a director on 24 February 2017
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
31 Aug 2016
Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016
03 Mar 2016
Appointment of Mr Ashley Graham Rees as a director on 24 February 2016
...
... and 73 more events
14 Dec 2001
New director appointed
14 Dec 2001
Registered office changed on 14/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Dec 2001
Secretary resigned
14 Dec 2001
Director resigned
03 Oct 2001
Incorporation

Similar Companies

KDP VISIONCARE LTD KDPC INSTALLATIONS LIMITED KDPECO LTD KDPG LIMITED KDPLECH LTD KDPM HOLDINGS LTD KDPM LTD