LIMJE INDUSTRIAL LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 02491654
Status Active
Incorporation Date 11 April 1990
Company Type Private Limited Company
Address 19 PENRHYN ROAD, KINGSTON UPON THAMES, ENGLAND, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000,000 ; Director's details changed for Arumugam Murugiesu on 1 October 2009. The most likely internet sites of LIMJE INDUSTRIAL LIMITED are www.limjeindustrial.co.uk, and www.limje-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Limje Industrial Limited is a Private Limited Company. The company registration number is 02491654. Limje Industrial Limited has been working since 11 April 1990. The present status of the company is Active. The registered address of Limje Industrial Limited is 19 Penrhyn Road Kingston Upon Thames England Kt1 2bz. . CHRISTOPHER, Maria Gnanamathy is a Secretary of the company. KUMAR, Emil Mahendra is a Director of the company. MURUGESU, Arumugam is a Director of the company. SKINNER, Alan Kenneth is a Director of the company. Director CHANDRAN, Praba has been resigned. Director KENGATHRAN, Arulampalam has been resigned. Director LORETZ, Dietmar, Doctor has been resigned. Director REISCHAL, Andreas, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
KUMAR, Emil Mahendra

74 years old

Director
MURUGESU, Arumugam

77 years old

Director
SKINNER, Alan Kenneth
Appointed Date: 01 July 2012
77 years old

Resigned Directors

Director
CHANDRAN, Praba
Resigned: 30 June 2011
Appointed Date: 05 April 1994
78 years old

Director
KENGATHRAN, Arulampalam
Resigned: 05 April 1994
91 years old

Director
LORETZ, Dietmar, Doctor
Resigned: 01 July 2012
Appointed Date: 31 March 2001
59 years old

Director
REISCHAL, Andreas, Dr
Resigned: 01 April 2001
Appointed Date: 01 July 1995
58 years old

LIMJE INDUSTRIAL LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000,000

09 May 2016
Director's details changed for Arumugam Murugiesu on 1 October 2009
16 Sep 2015
Full accounts made up to 31 December 2014
07 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000,000

...
... and 106 more events
22 Apr 1991
Accounting reference date extended from 30/04 to 30/09

12 Jun 1990
Particulars of mortgage/charge

04 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1990
Registered office changed on 04/06/90 from: aci house,torrington park north finchley london N12 9QR

11 Apr 1990
Incorporation

LIMJE INDUSTRIAL LIMITED Charges

9 April 2009
Deed of charge over credit balances
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re limje industrial limited us dollar…
5 February 1997
Security agreement
Delivered: 15 February 1997
Status: Outstanding
Persons entitled: Raiffeisen Zentralbank Osterreich Akteingesellschaft
Description: The company's right title and interest in and to the…
5 February 1997
Cash collateral deed
Delivered: 15 February 1997
Status: Outstanding
Persons entitled: Raiffaisen Zentralbank Osterreich Aktiengesellschaft
Description: The "deposits" being all the indebtedness of all accounts…
13 December 1995
Deed of charge over credit balances
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
13 December 1995
Deed of charge over credit balances
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
1 March 1995
Deed of charge over credit balances
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the "deposit(s)" being all sums of money…
15 October 1992
Conditions for multi account clients
Delivered: 2 November 1992
Status: Outstanding
Persons entitled: American Express Bank LTD
Description: Any amount whatsoever which may now or at any time…
27 May 1992
Security agreement
Delivered: 3 June 1992
Status: Outstanding
Persons entitled: Fidelity Bank Na,
Description: All documentary credits,bills of exchange,promissory notes…
27 May 1992
Cash collateral agreement
Delivered: 3 June 1992
Status: Outstanding
Persons entitled: Fidelity Bank Na,
Description: All amounts standing to the credit of all accounts of the…
26 April 1991
Mortgage debenture
Delivered: 1 May 1991
Status: Satisfied on 18 February 1997
Persons entitled: Nmb Post Bank Groep Nv
Description: Uncalled capital.. A specific equitable charge over all…
24 May 1990
Cash deposit security terms
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All monies (in whatever currency) now or in the future…