KAEFER LIMITED
MANSFIELD KAEFER C&D LIMITED C&D KAEFER LIMITED C&D INDUSTRIAL SERVICES LIMITED C & D INSULATION COMPANY LIMITED

Hellopages » Nottinghamshire » Mansfield » NG19 8BE

Company number 03132937
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address 63 PORTLAND STREET, MANSFIELD WOODHOUSE, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG19 8BE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of William Blakey as a director on 31 December 2016; Statement of capital following an allotment of shares on 23 December 2016 GBP 1,968,896.2 . The most likely internet sites of KAEFER LIMITED are www.kaefer.co.uk, and www.kaefer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Kirkby in Ashfield Rail Station is 5.3 miles; to Newstead Rail Station is 6.6 miles; to Hucknall Rail Station is 8.8 miles; to Langley Mill Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaefer Limited is a Private Limited Company. The company registration number is 03132937. Kaefer Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Kaefer Limited is 63 Portland Street Mansfield Woodhouse Mansfield Nottinghamshire England Ng19 8be. . COOK, William Russell is a Secretary of the company. COOK, William Russell is a Director of the company. HEILBRON, Kevin is a Director of the company. HOYLE, Paul George is a Director of the company. POLLOCK, John Matthew is a Director of the company. TATTERSALL, Ian is a Director of the company. WOODWARD, Trevor James is a Director of the company. Secretary GREEN, Alan has been resigned. Secretary PHILLIPS, Robert John has been resigned. Secretary TAYLOR, Keith Denton has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLAKEY, William has been resigned. Director BRECKEN, John has been resigned. Director ELLMER, Bernd has been resigned. Director GREEN, Alan has been resigned. Director GREEN, Alan has been resigned. Director GREEN, Pauline has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEAL, Graham has been resigned. Director PARROTT, Ian Christopher has been resigned. Director PROCTOR, Arthur Wilson has been resigned. Director SAVAGE, Melvyn Stuart has been resigned. Director TAYLOR, Keith Denton has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOK, William Russell
Appointed Date: 01 April 2013

Director
COOK, William Russell
Appointed Date: 01 February 2013
62 years old

Director
HEILBRON, Kevin
Appointed Date: 04 January 2016
65 years old

Director
HOYLE, Paul George
Appointed Date: 01 May 2002
65 years old

Director
POLLOCK, John Matthew
Appointed Date: 13 April 2015
55 years old

Director
TATTERSALL, Ian
Appointed Date: 03 April 2006
61 years old

Director
WOODWARD, Trevor James
Appointed Date: 26 May 2015
51 years old

Resigned Directors

Secretary
GREEN, Alan
Resigned: 01 August 1997
Appointed Date: 18 March 1996

Secretary
PHILLIPS, Robert John
Resigned: 18 March 1996
Appointed Date: 08 February 1996

Secretary
TAYLOR, Keith Denton
Resigned: 31 March 2013
Appointed Date: 03 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 February 1996
Appointed Date: 01 December 1995

Director
BLAKEY, William
Resigned: 31 December 2016
Appointed Date: 25 March 1996
71 years old

Director
BRECKEN, John
Resigned: 23 October 2007
Appointed Date: 03 August 1996
64 years old

Director
ELLMER, Bernd
Resigned: 12 March 2013
Appointed Date: 31 May 2007
59 years old

Director
GREEN, Alan
Resigned: 30 June 2015
Appointed Date: 08 March 1997
73 years old

Director
GREEN, Alan
Resigned: 01 August 1996
Appointed Date: 08 February 1996
73 years old

Director
GREEN, Pauline
Resigned: 16 April 1996
Appointed Date: 18 March 1996
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 February 1996
Appointed Date: 01 December 1995

Director
NEAL, Graham
Resigned: 31 July 2012
Appointed Date: 01 May 2002
77 years old

Director
PARROTT, Ian Christopher
Resigned: 30 September 2008
Appointed Date: 31 May 2007
73 years old

Director
PROCTOR, Arthur Wilson
Resigned: 07 April 2006
Appointed Date: 21 March 1996
86 years old

Director
SAVAGE, Melvyn Stuart
Resigned: 07 April 2006
Appointed Date: 28 June 1996
77 years old

Director
TAYLOR, Keith Denton
Resigned: 31 March 2013
Appointed Date: 01 December 1998
77 years old

Persons With Significant Control

Kaefer Isoliertechnik Gmbh & Co. Kg
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KAEFER LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
03 Jan 2017
Termination of appointment of William Blakey as a director on 31 December 2016
23 Dec 2016
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,968,896.2

23 Nov 2016
All of the property or undertaking has been released from charge 8
23 Nov 2016
All of the property or undertaking has been released from charge 6
...
... and 194 more events
29 Feb 1996
New director appointed
29 Feb 1996
New secretary appointed
29 Feb 1996
Registered office changed on 29/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Feb 1996
Secretary resigned;director resigned
01 Dec 1995
Incorporation

KAEFER LIMITED Charges

11 November 2016
Charge code 0313 2937 0010
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 February 2013
Charge of deposit
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
9 November 2012
Charge of deposit
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
30 August 2012
Security deed
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: The Ancient Order of Foresters Friendly Society LTD
Description: The interest in the account together with all money from…
23 July 2004
Charge of deposit
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Deposit initially of £250,000 credited to account…
30 July 1999
Mortgage debenture
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 July 1999
Legal mortgage
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 52 portland street mansfield…
22 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 3 November 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 52 portland street, mansfield, woodhouse…
22 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 3 November 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 104 nottingham road, mansfield t/no…
21 March 1996
Debenture
Delivered: 23 March 1996
Status: Satisfied on 3 November 1999
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…