KIMMEL KITCHENS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 02814879
Status Liquidation
Incorporation Date 4 May 1993
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 17 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of KIMMEL KITCHENS LIMITED are www.kimmelkitchens.co.uk, and www.kimmel-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Kimmel Kitchens Limited is a Private Limited Company. The company registration number is 02814879. Kimmel Kitchens Limited has been working since 04 May 1993. The present status of the company is Liquidation. The registered address of Kimmel Kitchens Limited is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . WHITEWOOD, Roger Anthony is a Director of the company. Secretary WHITEWOOD, Kim has been resigned. Secretary WHITEWOOD, Melanie Ann has been resigned. Director WHITEWOOD, Claire Amanda has been resigned. Director WHITEWOOD, Colin Peter has been resigned. Director WHITEWOOD, Kim has been resigned. Director WHITEWOOD, Melanie Ann has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
WHITEWOOD, Roger Anthony
Appointed Date: 01 June 1996
77 years old

Resigned Directors

Secretary
WHITEWOOD, Kim
Resigned: 18 October 1996
Appointed Date: 04 May 1993

Secretary
WHITEWOOD, Melanie Ann
Resigned: 01 August 2013
Appointed Date: 18 October 1996

Director
WHITEWOOD, Claire Amanda
Resigned: 29 January 2015
Appointed Date: 09 July 2013
52 years old

Director
WHITEWOOD, Colin Peter
Resigned: 18 October 1996
Appointed Date: 04 May 1993
71 years old

Director
WHITEWOOD, Kim
Resigned: 18 October 1996
Appointed Date: 04 May 1993
68 years old

Director
WHITEWOOD, Melanie Ann
Resigned: 01 August 2013
Appointed Date: 01 June 1996
76 years old

KIMMEL KITCHENS LIMITED Events

17 Mar 2017
Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 17 March 2017
15 Mar 2017
Statement of affairs with form 4.19
15 Mar 2017
Appointment of a voluntary liquidator
15 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28

04 Aug 2016
Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 4 August 2016
...
... and 62 more events
08 Jun 1993
Accounting reference date notified as 31/05

10 May 1993
Registered office changed on 10/05/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

10 May 1993
Secretary resigned;new director appointed

10 May 1993
New secretary appointed;director resigned;new director appointed

04 May 1993
Incorporation

KIMMEL KITCHENS LIMITED Charges

31 March 1994
Debenture
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…