FORMER LMF KYG LIMITED
NOTTINGHAM K.Y. GREEN LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 01395188
Status Active
Incorporation Date 20 October 1978
Company Type Private Limited Company
Address 80 MOUNT STREET, NOTTINGHAM, ENGLAND, NG1 6HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Robert James Marshall as a director on 7 December 2016; Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016; Termination of appointment of Robert Marshall as a secretary on 25 November 2016. The most likely internet sites of FORMER LMF KYG LIMITED are www.formerlmfkyg.co.uk, and www.former-lmf-kyg.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Former Lmf Kyg Limited is a Private Limited Company. The company registration number is 01395188. Former Lmf Kyg Limited has been working since 20 October 1978. The present status of the company is Active. The registered address of Former Lmf Kyg Limited is 80 Mount Street Nottingham England Ng1 6hh. . FRASER, Andrew Hector is a Secretary of the company. GREENFIELD, Phillip Lee Richard is a Director of the company. KERSHAW, Samuel Patrick Donald is a Director of the company. Secretary BAKKER, Rachel has been resigned. Secretary COCHRANE, Sylvia Eileen has been resigned. Secretary COXON, Paul Daryl has been resigned. Secretary MARSHALL, Robert has been resigned. Secretary MOSS, Paul has been resigned. Secretary TRENTER, Russell Patrick has been resigned. Director BERRY, Michael John has been resigned. Director COCHRANE, Hilary has been resigned. Director COCHRANE, Raymond Ernest has been resigned. Director COCHRANE, Sylvia Eileen has been resigned. Director COCHRANE, Toby Edward has been resigned. Director COXON, Paul Daryl has been resigned. Director GREEN, Richard has been resigned. Director GREEN, Winifred Ellen Kate has been resigned. Director KEMP, Deborah Jane has been resigned. Director MARSHALL, Robert James has been resigned. Director MOSS, Paul Michael has been resigned. Director TRENTER, Russell Patrick has been resigned. Director WHIGHAM, John Cowie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRASER, Andrew Hector
Appointed Date: 25 November 2016

Director
GREENFIELD, Phillip Lee Richard
Appointed Date: 13 July 2015
72 years old

Director
KERSHAW, Samuel Patrick Donald
Appointed Date: 27 September 2016
62 years old

Resigned Directors

Secretary
BAKKER, Rachel
Resigned: 28 February 2009
Appointed Date: 18 January 1995

Secretary
COCHRANE, Sylvia Eileen
Resigned: 18 January 1995

Secretary
COXON, Paul Daryl
Resigned: 15 March 2015
Appointed Date: 29 January 2013

Secretary
MARSHALL, Robert
Resigned: 25 November 2016
Appointed Date: 13 July 2015

Secretary
MOSS, Paul
Resigned: 17 September 2012
Appointed Date: 25 January 2010

Secretary
TRENTER, Russell Patrick
Resigned: 13 July 2015
Appointed Date: 15 March 2015

Director
BERRY, Michael John
Resigned: 21 February 1996
90 years old

Director
COCHRANE, Hilary
Resigned: 25 January 2010
Appointed Date: 18 January 1995
77 years old

Director
COCHRANE, Raymond Ernest
Resigned: 25 January 2010
78 years old

Director
COCHRANE, Sylvia Eileen
Resigned: 28 February 2001
Appointed Date: 18 January 1995
113 years old

Director
COCHRANE, Toby Edward
Resigned: 28 August 2009
Appointed Date: 26 June 2006
47 years old

Director
COXON, Paul Daryl
Resigned: 15 March 2015
Appointed Date: 29 January 2013
60 years old

Director
GREEN, Richard
Resigned: 21 February 1996
95 years old

Director
GREEN, Winifred Ellen Kate
Resigned: 09 October 1994
120 years old

Director
KEMP, Deborah Jane
Resigned: 13 July 2015
Appointed Date: 17 September 2012
64 years old

Director
MARSHALL, Robert James
Resigned: 07 December 2016
Appointed Date: 13 July 2015
60 years old

Director
MOSS, Paul Michael
Resigned: 17 September 2012
Appointed Date: 25 January 2010
68 years old

Director
TRENTER, Russell Patrick
Resigned: 13 July 2015
Appointed Date: 15 March 2015
51 years old

Director
WHIGHAM, John Cowie
Resigned: 01 September 2016
Appointed Date: 13 July 2015
69 years old

Persons With Significant Control

L M Funerals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMER LMF KYG LIMITED Events

07 Dec 2016
Termination of appointment of Robert James Marshall as a director on 7 December 2016
30 Nov 2016
Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016
29 Nov 2016
Termination of appointment of Robert Marshall as a secretary on 25 November 2016
04 Oct 2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 27 September 2016
01 Sep 2016
Termination of appointment of John Cowie Whigham as a director on 1 September 2016
...
... and 99 more events
22 Jul 1987
Full accounts made up to 28 February 1987

22 Jul 1987
Return made up to 18/06/87; full list of members

18 Mar 1987
Return made up to 31/10/86; full list of members

15 Dec 1986
Full accounts made up to 28 February 1986

20 Oct 1978
Incorporation