I.M. KELLY LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6NL

Company number 01433087
Status Active
Incorporation Date 27 June 1979
Company Type Private Limited Company
Address C/O I.M. KELLY AUTOMOTIVE LTD ORION WAY, KETTERING BUSINESS PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6NL
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Appointment of Nicky Christiaen as a director on 27 October 2016. The most likely internet sites of I.M. KELLY LIMITED are www.imkelly.co.uk, and www.i-m-kelly.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Wellingborough Rail Station is 5.5 miles; to Corby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I M Kelly Limited is a Private Limited Company. The company registration number is 01433087. I M Kelly Limited has been working since 27 June 1979. The present status of the company is Active. The registered address of I M Kelly Limited is C O I M Kelly Automotive Ltd Orion Way Kettering Business Park Kettering Northamptonshire Nn15 6nl. . ROWLEY, Pamela is a Secretary of the company. CHRISTIAEN, Luc is a Director of the company. CHRISTIAEN, Martine is a Director of the company. CHRISTIAEN, Nicky is a Director of the company. MATTHEWS, John Antony is a Director of the company. ECA NV is a Director of the company. Secretary FREESTONE, Katherine Lucy has been resigned. Director BAECKE, Audette has been resigned. Director DUCKERS, Steven has been resigned. Director FREESTONE, Katherine Lucy has been resigned. Director FREESTONE, Patrick Robert Charles has been resigned. Director HUGHES, Gary Francis has been resigned. Director WHITE, John has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Secretary
ROWLEY, Pamela
Appointed Date: 04 August 2000

Director
CHRISTIAEN, Luc
Appointed Date: 18 February 2014
76 years old

Director
CHRISTIAEN, Martine
Appointed Date: 18 February 2014
74 years old

Director
CHRISTIAEN, Nicky
Appointed Date: 27 October 2016
46 years old

Director
MATTHEWS, John Antony
Appointed Date: 27 October 2016
59 years old

Director
ECA NV
Appointed Date: 18 February 2014

Resigned Directors

Secretary
FREESTONE, Katherine Lucy
Resigned: 04 August 2000

Director
BAECKE, Audette
Resigned: 24 February 2016
Appointed Date: 18 February 2014
92 years old

Director
DUCKERS, Steven
Resigned: 16 January 2009
Appointed Date: 04 August 2000
58 years old

Director
FREESTONE, Katherine Lucy
Resigned: 04 August 2000
73 years old

Director
FREESTONE, Patrick Robert Charles
Resigned: 04 August 2000
86 years old

Director
HUGHES, Gary Francis
Resigned: 29 September 2016
Appointed Date: 04 January 1999
66 years old

Director
WHITE, John
Resigned: 18 February 2014
Appointed Date: 04 August 2000
71 years old

Persons With Significant Control

Mrs Martine Christiaen
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luc Christiaen
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.M. KELLY LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Nov 2016
Accounts for a dormant company made up to 31 January 2016
02 Nov 2016
Appointment of Nicky Christiaen as a director on 27 October 2016
02 Nov 2016
Appointment of Mr John Antony Matthews as a director on 27 October 2016
04 Oct 2016
Termination of appointment of Gary Francis Hughes as a director on 29 September 2016
...
... and 89 more events
10 Sep 1986
Accounts for a small company made up to 31 March 1986
10 Sep 1986
Return made up to 22/07/86; full list of members

16 Dec 1983
Annual return made up to 31/12/81
15 Dec 1983
Annual return made up to 31/12/80
27 Jun 1979
Incorporation

I.M. KELLY LIMITED Charges

15 April 2002
All assets debenture
Delivered: 18 April 2002
Status: Satisfied on 15 February 2014
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 1984
Mortgage debenture
Delivered: 13 January 1984
Status: Satisfied on 15 February 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold & leasehold…