K.M.S. PARCELS LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4UR

Company number SC142319
Status Active - Proposal to Strike off
Incorporation Date 29 January 1993
Company Type Private Limited Company
Address C/O FEDEX UK LIMITED, EUROCENTRAL 51 MCNEIL DRIVE, HOLYTOWN, MOTHERWELL, LANARKSHIRE, SCOTLAND, ML1 4UR
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 5,000 . The most likely internet sites of K.M.S. PARCELS LIMITED are www.kmsparcels.co.uk, and www.k-m-s-parcels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. K M S Parcels Limited is a Private Limited Company. The company registration number is SC142319. K M S Parcels Limited has been working since 29 January 1993. The present status of the company is Active - Proposal to Strike off. The registered address of K M S Parcels Limited is C O Fedex Uk Limited Eurocentral 51 Mcneil Drive Holytown Motherwell Lanarkshire Scotland Ml1 4ur. . HAWKINS, James Edmund is a Secretary of the company. PARROT, Stephen John is a Secretary of the company. HAWKINS, James Edmund is a Director of the company. HOYLE, Lawrence Trevor is a Director of the company. STAES, Roel Jos Coleta is a Director of the company. Secretary KEY, George James Gordon has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SHEVAS, Ronald has been resigned. Director GRINDLAY, Robert David has been resigned. Director KEY, George James Gordon has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SHEVAS, Isabella has been resigned. Director SHEVAS, Ronald has been resigned. Director SHEVAS, Ronald has been resigned. The company operates in "Licensed carriers".


Current Directors

Secretary
HAWKINS, James Edmund
Appointed Date: 30 October 2015

Secretary
PARROT, Stephen John
Appointed Date: 30 October 2015

Director
HAWKINS, James Edmund
Appointed Date: 30 October 2015
57 years old

Director
HOYLE, Lawrence Trevor
Appointed Date: 30 October 2015
64 years old

Director
STAES, Roel Jos Coleta
Appointed Date: 30 October 2015
52 years old

Resigned Directors

Secretary
KEY, George James Gordon
Resigned: 31 July 1998

Nominee Secretary
REID, Brian
Resigned: 29 January 1993
Appointed Date: 29 January 1993

Secretary
SHEVAS, Ronald
Resigned: 30 October 2015
Appointed Date: 01 August 1998

Director
GRINDLAY, Robert David
Resigned: 18 March 1999
Appointed Date: 22 March 1995
66 years old

Director
KEY, George James Gordon
Resigned: 31 July 1998
90 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 January 1993
Appointed Date: 29 January 1993
74 years old

Director
SHEVAS, Isabella
Resigned: 30 October 2015
89 years old

Director
SHEVAS, Ronald
Resigned: 30 October 2015
67 years old

Director
SHEVAS, Ronald
Resigned: 30 October 2015
92 years old

Persons With Significant Control

Fedex Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K.M.S. PARCELS LIMITED Events

27 Feb 2017
Confirmation statement made on 29 January 2017 with updates
04 Jun 2016
Compulsory strike-off action has been discontinued
03 Jun 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000

17 May 2016
First Gazette notice for compulsory strike-off
09 Dec 2015
Appointment of Mr Stephen John Parrot as a secretary on 30 October 2015
...
... and 82 more events
12 Mar 1993
Director resigned

12 Mar 1993
Secretary resigned

02 Mar 1993
Company name changed longisle LIMITED\certificate issued on 03/03/93

02 Mar 1993
Company name changed\certificate issued on 02/03/93
29 Jan 1993
Incorporation