CP KELCO UK LIMITED
LEATHERHEAD PRECIS (1877) LIMITED

Hellopages » Surrey » Mole Valley » KT22 7UD

Company number 03969110
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address 3 CLEEVE COURT, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7UD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR; Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR. The most likely internet sites of CP KELCO UK LIMITED are www.cpkelcouk.co.uk, and www.cp-kelco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Chessington North Rail Station is 4.6 miles; to Byfleet & New Haw Rail Station is 7 miles; to Fulwell Rail Station is 9.1 miles; to Feltham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cp Kelco Uk Limited is a Private Limited Company. The company registration number is 03969110. Cp Kelco Uk Limited has been working since 10 April 2000. The present status of the company is Active. The registered address of Cp Kelco Uk Limited is 3 Cleeve Court Cleeve Road Leatherhead Surrey Kt22 7ud. . BERA, Jerome is a Director of the company. DEAN, Victor is a Director of the company. Secretary COOTE, Stephen Donald John, Dr has been resigned. Secretary MODHA, Nikita has been resigned. Secretary MURRAY, John Charles Forbes, Dr has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, David Scott has been resigned. Director BIRK-SORENSEN, Per has been resigned. Director BOGERS, Jan Leonardus Martinus has been resigned. Director BREESE, John has been resigned. Director CASTAGNA, Jean Pierre has been resigned. Director DUNN, Robert Hedley has been resigned. Director EDGINGTON, David has been resigned. Director LITTLECOTT, George Warwick has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
BERA, Jerome
Appointed Date: 15 December 2011
57 years old

Director
DEAN, Victor
Appointed Date: 01 March 2016
61 years old

Resigned Directors

Secretary
COOTE, Stephen Donald John, Dr
Resigned: 31 May 2007
Appointed Date: 01 February 2006

Secretary
MODHA, Nikita
Resigned: 30 June 2008
Appointed Date: 01 June 2007

Secretary
MURRAY, John Charles Forbes, Dr
Resigned: 31 January 2006
Appointed Date: 30 May 2000

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 30 May 2000
Appointed Date: 10 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2000
Appointed Date: 10 April 2000

Director
BENSON, David Scott
Resigned: 24 April 2001
Appointed Date: 30 May 2000
62 years old

Director
BIRK-SORENSEN, Per
Resigned: 20 June 2003
Appointed Date: 30 May 2000
69 years old

Director
BOGERS, Jan Leonardus Martinus
Resigned: 12 May 2009
Appointed Date: 30 May 2000
76 years old

Director
BREESE, John
Resigned: 12 May 2009
Appointed Date: 24 April 2001
71 years old

Director
CASTAGNA, Jean Pierre
Resigned: 23 March 2012
Appointed Date: 12 May 2009
69 years old

Director
DUNN, Robert Hedley
Resigned: 01 March 2016
Appointed Date: 08 May 2012
59 years old

Director
EDGINGTON, David
Resigned: 15 December 2011
Appointed Date: 12 May 2009
81 years old

Director
LITTLECOTT, George Warwick
Resigned: 24 June 2003
Appointed Date: 30 May 2000
78 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2000
Appointed Date: 10 April 2000

CP KELCO UK LIMITED Events

24 Apr 2017
Confirmation statement made on 10 April 2017 with updates
09 Aug 2016
Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
09 Aug 2016
Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
02 Aug 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000,000

...
... and 80 more events
05 Jun 2000
Secretary resigned
05 Jun 2000
Accounting reference date shortened from 30/04/01 to 31/12/00
05 Jun 2000
Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100
16 Apr 2000
Secretary resigned
10 Apr 2000
Incorporation

CP KELCO UK LIMITED Charges

20 December 2005
CB6 corporate deposit deed
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Citibank International PLC
Description: All rights title and interest in and to all monies standing…
9 May 2002
Deed of deposit
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: The Pinnacle Clubs Limited
Description: All monies from time to time standing to the credit of an…