KASTO LIMITED
MILTON KEYNES RIVERS MACHINERY LIMITED STEMCOR ENGINEERING LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK8 8DF

Company number 02188798
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address 5 GARAMONDE DRIVE, WYMBUSH, MILTON KEYNES, BUCKINGHAMSHIRE, MK8 8DF
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 400,006 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of KASTO LIMITED are www.kasto.co.uk, and www.kasto.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Kasto Limited is a Private Limited Company. The company registration number is 02188798. Kasto Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Kasto Limited is 5 Garamonde Drive Wymbush Milton Keynes Buckinghamshire Mk8 8df. . STOLZER, Armin is a Director of the company. WAGNER, Ernst is a Director of the company. Secretary GOLDSMITH, Andrew Stanley has been resigned. Secretary KAIZER, Alan Derek has been resigned. Secretary LEVINE, Brian Allen has been resigned. Secretary SMITH, Roderick James Anthony has been resigned. Secretary WALKER, Keith Roland has been resigned. Director BANKS, Stuart Alexander has been resigned. Director ELLIS, Barbara Anne has been resigned. Director HIGGS, Allan Martin has been resigned. Director KEATLEY, Philip Lester has been resigned. Director LATHEY, Jacqueline Glenda has been resigned. Director MEAD, Harvey John has been resigned. Director OPPENHEIMER, Ralph David has been resigned. Director STOLZER, Hans Juergen has been resigned. Director WALKER, Keith Roland has been resigned. Director WALTERSBACHER, Gerd Volker has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
STOLZER, Armin
Appointed Date: 06 January 2003
69 years old

Director
WAGNER, Ernst
Appointed Date: 10 January 2003
70 years old

Resigned Directors

Secretary
GOLDSMITH, Andrew Stanley
Resigned: 29 December 2000
Appointed Date: 20 December 2000

Secretary
KAIZER, Alan Derek
Resigned: 10 December 1996

Secretary
LEVINE, Brian Allen
Resigned: 14 July 2000
Appointed Date: 10 December 1996

Secretary
SMITH, Roderick James Anthony
Resigned: 20 December 2000
Appointed Date: 14 July 2000

Secretary
WALKER, Keith Roland
Resigned: 21 September 2009
Appointed Date: 29 December 2000

Director
BANKS, Stuart Alexander
Resigned: 25 April 2001
Appointed Date: 19 May 1994
94 years old

Director
ELLIS, Barbara Anne
Resigned: 30 October 1992
76 years old

Director
HIGGS, Allan Martin
Resigned: 29 September 2009
Appointed Date: 11 November 2002
59 years old

Director
KEATLEY, Philip Lester
Resigned: 25 April 2001
Appointed Date: 19 May 1994
75 years old

Director
LATHEY, Jacqueline Glenda
Resigned: 19 May 1994
Appointed Date: 30 October 1992
85 years old

Director
MEAD, Harvey John
Resigned: 31 January 2003
Appointed Date: 20 December 2000
61 years old

Director
OPPENHEIMER, Ralph David
Resigned: 30 January 2004
Appointed Date: 19 May 1994
84 years old

Director
STOLZER, Hans Juergen
Resigned: 07 December 2012
Appointed Date: 06 January 2003
71 years old

Director
WALKER, Keith Roland
Resigned: 21 September 2009
Appointed Date: 11 November 2002
58 years old

Director
WALTERSBACHER, Gerd Volker
Resigned: 11 June 2012
Appointed Date: 06 January 2003
66 years old

KASTO LIMITED Events

31 Aug 2016
Accounts for a small company made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400,006

01 Oct 2015
Accounts for a small company made up to 31 December 2014
07 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 400,006

07 Jul 2015
Director's details changed for Mr Armin Stolzer on 11 May 2015
...
... and 112 more events
18 Dec 1987
Registered office changed on 18/12/87 from: icc house 110 whitchurch rd cardiff CF4 3LY

18 Dec 1987
Secretary resigned;new secretary appointed

18 Dec 1987
Director resigned;new director appointed

18 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1987
Incorporation

KASTO LIMITED Charges

23 March 2011
Charge of deposit
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
13 September 2007
Charge of deposit
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
17 January 2001
Mortgage debenture
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…