KEMECH LIMITED

Hellopages » Leicestershire » Leicester » LE2 1HL

Company number 02243123
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address 128A EVINGTON ROAD, LEICESTER, LE2 1HL
Home Country United Kingdom
Nature of Business 5226 - Retail sale of tobacco products
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Secretary's details changed for Mr Harish Parmar on 20 May 1998; Director's details changed for Mrs Daksha Parmar on 20 May 1998; Restoration by order of the court. The most likely internet sites of KEMECH LIMITED are www.kemech.co.uk, and www.kemech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Kemech Limited is a Private Limited Company. The company registration number is 02243123. Kemech Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of Kemech Limited is 128a Evington Road Leicester Le2 1hl. . PARMAR, Harish is a Secretary of the company. PARMAR, Daksha is a Director of the company. The company operates in "Retail sale of tobacco products".


Current Directors

Secretary

Director
PARMAR, Daksha

64 years old

KEMECH LIMITED Events

12 Mar 2016
Secretary's details changed for Mr Harish Parmar on 20 May 1998
12 Mar 2016
Director's details changed for Mrs Daksha Parmar on 20 May 1998
12 Mar 2016
Restoration by order of the court
27 Jun 1995
Final Gazette dissolved via compulsory strike-off
07 Mar 1995
First Gazette notice for compulsory strike-off

...
... and 11 more events
18 Dec 1989
Particulars of mortgage/charge

14 Oct 1988
Secretary resigned;new secretary appointed;director resigned

14 Oct 1988
Registered office changed on 14/10/88 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

20 Sep 1988
Particulars of mortgage/charge

11 Apr 1988
Incorporation

KEMECH LIMITED Charges

7 December 1989
Debenture
Delivered: 18 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Post office 11 aylmer road, leicester and assings the…