KYOCERA UNIMERCO WALMSLEY LIMITED
FRADLEY UNIMERCO WALMSLEY LIMITED DEREK WALMSLEY & CO. LIMITED

Hellopages » Staffordshire » Lichfield » WS13 8LH

Company number 01556807
Status Active
Incorporation Date 16 April 1981
Company Type Private Limited Company
Address KYOCERA UNIMERCO TOOLING LIMITED, NANSCAWEN ROAD, FRADLEY, STAFFORDSHIRE, WS13 8LH
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of William Davis as a secretary on 1 July 2015. The most likely internet sites of KYOCERA UNIMERCO WALMSLEY LIMITED are www.kyoceraunimercowalmsley.co.uk, and www.kyocera-unimerco-walmsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Blake Street Rail Station is 7.3 miles; to Butlers Lane Rail Station is 8 miles; to Four Oaks Rail Station is 8.8 miles; to Burton-on-Trent Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kyocera Unimerco Walmsley Limited is a Private Limited Company. The company registration number is 01556807. Kyocera Unimerco Walmsley Limited has been working since 16 April 1981. The present status of the company is Active. The registered address of Kyocera Unimerco Walmsley Limited is Kyocera Unimerco Tooling Limited Nanscawen Road Fradley Staffordshire Ws13 8lh. . WILCOCK, Tracey Marie is a Secretary of the company. HEGAARD, Anders is a Director of the company. NAGASHIMA, Senri is a Director of the company. RONBERG, Jan is a Director of the company. Secretary DAVIS, William has been resigned. Secretary MARSH, Steven Craig has been resigned. Secretary SOUSTER, Nigel Graham has been resigned. Secretary WALMSLEY, Irene has been resigned. Secretary WALMSLEY, Nigel Timothy has been resigned. Director IVERSEN, Karl Kenneth Vinther has been resigned. Director MARSH, Steven Craig has been resigned. Director SOUSTER, Nigel Graham has been resigned. Director WALMSLEY, Derek Hartley has been resigned. Director WALMSLEY, Irene has been resigned. Director WALMSLEY, Nigel Timothy has been resigned. Director WHITE, David Clifton has been resigned. Director WHITE, Mark Andrew has been resigned. Director WHITE, Susan Jennifer Graham has been resigned. The company operates in "Wholesale of machine tools".


kyocera unimerco walmsley Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILCOCK, Tracey Marie
Appointed Date: 01 January 2016

Director
HEGAARD, Anders
Appointed Date: 28 February 2011
54 years old

Director
NAGASHIMA, Senri
Appointed Date: 29 September 2011
65 years old

Director
RONBERG, Jan
Appointed Date: 01 July 2013
67 years old

Resigned Directors

Secretary
DAVIS, William
Resigned: 01 July 2015
Appointed Date: 14 June 2010

Secretary
MARSH, Steven Craig
Resigned: 21 December 2006
Appointed Date: 01 May 2004

Secretary
SOUSTER, Nigel Graham
Resigned: 14 June 2010
Appointed Date: 20 March 2008

Secretary
WALMSLEY, Irene
Resigned: 01 May 2004

Secretary
WALMSLEY, Nigel Timothy
Resigned: 31 March 2008
Appointed Date: 21 December 2006

Director
IVERSEN, Karl Kenneth Vinther
Resigned: 30 June 2013
Appointed Date: 20 March 2008
77 years old

Director
MARSH, Steven Craig
Resigned: 20 March 2008
Appointed Date: 04 April 2002
57 years old

Director
SOUSTER, Nigel Graham
Resigned: 31 March 2009
Appointed Date: 20 March 2008
66 years old

Director
WALMSLEY, Derek Hartley
Resigned: 20 March 2008
89 years old

Director
WALMSLEY, Irene
Resigned: 01 May 2004
88 years old

Director
WALMSLEY, Nigel Timothy
Resigned: 20 March 2008
Appointed Date: 26 April 2004
61 years old

Director
WHITE, David Clifton
Resigned: 19 June 2003
79 years old

Director
WHITE, Mark Andrew
Resigned: 20 March 2008
Appointed Date: 26 April 2004
54 years old

Director
WHITE, Susan Jennifer Graham
Resigned: 20 March 2008
79 years old

Persons With Significant Control

Kyocera Unimerco A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KYOCERA UNIMERCO WALMSLEY LIMITED Events

22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Dec 2016
Termination of appointment of William Davis as a secretary on 1 July 2015
15 Feb 2016
Accounts for a dormant company made up to 31 March 2015
15 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000

...
... and 97 more events
18 Feb 1988
Return made up to 13/01/88; full list of members

16 May 1987
Accounts made up to 30 April 1986

14 Mar 1987
Secretary's particulars changed;director's particulars changed

25 Feb 1987
Return made up to 13/01/87; full list of members

16 Apr 1981
Incorporation