KINGSLAND ENGINEERING COMPANY LIMITED(THE)
NORFOLK

Hellopages » Norfolk » North Norfolk » NR26 8HE

Company number 01772496
Status Active
Incorporation Date 24 November 1983
Company Type Private Limited Company
Address WEYBOURNE ROAD, SHERINGHAM, NORFOLK, NR26 8HE
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of KINGSLAND ENGINEERING COMPANY LIMITED(THE) are www.kingslandengineeringcompany.co.uk, and www.kingsland-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to West Runton Rail Station is 2 miles; to Cromer Rail Station is 4 miles; to Roughton Road Rail Station is 4.5 miles; to Gunton Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsland Engineering Company Limited The is a Private Limited Company. The company registration number is 01772496. Kingsland Engineering Company Limited The has been working since 24 November 1983. The present status of the company is Active. The registered address of Kingsland Engineering Company Limited The is Weybourne Road Sheringham Norfolk Nr26 8he. . DE MUYNCK, Bernard is a Director of the company. DEMAREZ, Roger is a Director of the company. HAVEGEER, Roger is a Director of the company. Secretary COOPER, Zenda Julia has been resigned. Secretary LOWAGIE, Peter has been resigned. Secretary MAEERS, Adrian Brett has been resigned. Secretary VAN CLEVEN, Daniel has been resigned. Director LEWIS, Alix Sheelagh Mary has been resigned. Director LEWIS, John Christopher has been resigned. Director LEWIS, John William Ramsden has been resigned. Director LOWAGIE, Peter has been resigned. Director MAEERS, Adrian Brett has been resigned. Director MULLIER, Johan has been resigned. Director MUNDAY, Malcolm Clive has been resigned. Director VAN CLEVEN, Daniel has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Director
DE MUYNCK, Bernard
Appointed Date: 01 June 2012
59 years old

Director
DEMAREZ, Roger
Appointed Date: 01 October 1991
83 years old

Director
HAVEGEER, Roger
Appointed Date: 01 October 1991
86 years old

Resigned Directors

Secretary
COOPER, Zenda Julia
Resigned: 13 August 1993
Appointed Date: 31 March 1993

Secretary
LOWAGIE, Peter
Resigned: 31 May 2012
Appointed Date: 27 June 2000

Secretary
MAEERS, Adrian Brett
Resigned: 31 March 1993

Secretary
VAN CLEVEN, Daniel
Resigned: 27 June 2000
Appointed Date: 13 August 1993

Director
LEWIS, Alix Sheelagh Mary
Resigned: 01 October 1991
100 years old

Director
LEWIS, John Christopher
Resigned: 30 April 1992
77 years old

Director
LEWIS, John William Ramsden
Resigned: 01 October 1991
103 years old

Director
LOWAGIE, Peter
Resigned: 31 May 2012
Appointed Date: 05 July 1999
55 years old

Director
MAEERS, Adrian Brett
Resigned: 31 March 1993
75 years old

Director
MULLIER, Johan
Resigned: 20 June 2012
Appointed Date: 01 October 1991
71 years old

Director
MUNDAY, Malcolm Clive
Resigned: 16 November 1993
74 years old

Director
VAN CLEVEN, Daniel
Resigned: 22 February 2007
Appointed Date: 01 October 1991
82 years old

Persons With Significant Control

Mr Roger De Marez
Notified on: 30 June 2016
83 years old
Nature of control: Has significant influence or control

Mr Roger Havegeer
Notified on: 30 June 2016
86 years old
Nature of control: Has significant influence or control

KINGSLAND ENGINEERING COMPANY LIMITED(THE) Events

24 Feb 2017
Satisfaction of charge 2 in full
24 Feb 2017
Satisfaction of charge 3 in full
24 Feb 2017
Satisfaction of charge 4 in full
19 Oct 2016
Accounts for a small company made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 98 more events
03 Dec 1986
Director resigned

19 Jul 1986
Full accounts made up to 31 October 1985

19 Jul 1986
Return made up to 10/07/86; full list of members

09 Jul 1984
Company name changed\certificate issued on 09/07/84
24 Nov 1983
Certificate of incorporation

KINGSLAND ENGINEERING COMPANY LIMITED(THE) Charges

22 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 24 February 2017
Persons entitled: Barclays Bank PLC
Description: 1 pepperbox drive standeridge park tipton west midlands.
4 February 1997
Mortgage
Delivered: 6 February 1997
Status: Satisfied on 24 February 2017
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 1 used 1988 mazak machine tool model yms H40Q c/w mazatrol…
29 November 1994
Mortgage
Delivered: 8 December 1994
Status: Satisfied on 24 February 2017
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One beaver VC35-h vertical machining centre-ser/no…
5 July 1984
Debenture
Delivered: 18 July 1984
Status: Satisfied on 9 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…