KENT CHAMOIS COMPANY LIMITED
FAILSWORTH

Hellopages » Greater Manchester » Oldham » M35 0HS

Company number 01564479
Status Liquidation
Incorporation Date 28 May 1981
Company Type Private Limited Company
Address REGENT MILL, FIR STREET, FAILSWORTH, MANCHESTER, UNITED KINGDOM, M35 0HS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Andrew David Streets as a secretary on 30 November 2016; Termination of appointment of Andrew David Streets as a director on 30 November 2016; Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016. The most likely internet sites of KENT CHAMOIS COMPANY LIMITED are www.kentchamoiscompany.co.uk, and www.kent-chamois-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Kent Chamois Company Limited is a Private Limited Company. The company registration number is 01564479. Kent Chamois Company Limited has been working since 28 May 1981. The present status of the company is Liquidation. The registered address of Kent Chamois Company Limited is Regent Mill Fir Street Failsworth Manchester United Kingdom M35 0hs. . GOODMAN, Benjamin Gordon is a Secretary of the company. BERRY, Christopher is a Director of the company. KRUEGER, Anja is a Director of the company. Secretary RUSHTON, Catherine Stuart has been resigned. Secretary SALAMAN, Julie has been resigned. Secretary STEWARD, Mandy Jayne has been resigned. Secretary STREETS, Andrew David has been resigned. Director BAUERSFELD, Michael Kevin has been resigned. Director BEATTIE, John has been resigned. Director BOLT, James Andrew has been resigned. Director DOHERTY, Ian John Victor has been resigned. Director FAGRE, Nathan has been resigned. Director KLEIN, Michael John Peter has been resigned. Director LUNDSTEDT, David Paul has been resigned. Director RUSHTON, Christopher John has been resigned. Director SALAMAN, Jeremy has been resigned. Director SALAMAN, Julie has been resigned. Director SMITH, Christopher Clifford has been resigned. Director STREETS, Andrew David has been resigned. Director WALLEY, John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GOODMAN, Benjamin Gordon
Appointed Date: 30 November 2016

Director
BERRY, Christopher
Appointed Date: 23 July 2015
71 years old

Director
KRUEGER, Anja
Appointed Date: 23 July 2015
58 years old

Resigned Directors

Secretary
RUSHTON, Catherine Stuart
Resigned: 27 June 2014
Appointed Date: 30 August 2013

Secretary
SALAMAN, Julie
Resigned: 30 August 2013

Secretary
STEWARD, Mandy Jayne
Resigned: 13 October 2015
Appointed Date: 01 July 2014

Secretary
STREETS, Andrew David
Resigned: 30 November 2016
Appointed Date: 13 October 2015

Director
BAUERSFELD, Michael Kevin
Resigned: 30 June 2015
Appointed Date: 14 November 2014
53 years old

Director
BEATTIE, John
Resigned: 16 February 2016
Appointed Date: 23 July 2015
72 years old

Director
BOLT, James Andrew
Resigned: 14 November 2014
Appointed Date: 30 August 2013
68 years old

Director
DOHERTY, Ian John Victor
Resigned: 31 March 2016
Appointed Date: 30 August 2013
67 years old

Director
FAGRE, Nathan
Resigned: 16 February 2016
Appointed Date: 23 July 2015
69 years old

Director
KLEIN, Michael John Peter
Resigned: 21 May 2015
Appointed Date: 21 May 2014
68 years old

Director
LUNDSTEDT, David Paul
Resigned: 21 May 2014
Appointed Date: 30 August 2013
72 years old

Director
RUSHTON, Christopher John
Resigned: 05 June 2008
Appointed Date: 01 July 1998
78 years old

Director
SALAMAN, Jeremy
Resigned: 30 August 2013
80 years old

Director
SALAMAN, Julie
Resigned: 30 August 2013
80 years old

Director
SMITH, Christopher Clifford
Resigned: 30 June 1999
Appointed Date: 01 July 1998
72 years old

Director
STREETS, Andrew David
Resigned: 30 November 2016
Appointed Date: 23 July 2015
72 years old

Director
WALLEY, John
Resigned: 12 September 2011
96 years old

Persons With Significant Control

Armored Auto Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

KENT CHAMOIS COMPANY LIMITED Events

30 Nov 2016
Termination of appointment of Andrew David Streets as a secretary on 30 November 2016
30 Nov 2016
Termination of appointment of Andrew David Streets as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016
29 Nov 2016
Appointment of a voluntary liquidator
29 Nov 2016
Declaration of solvency
...
... and 117 more events
18 Aug 1987
Return made up to 27/07/87; full list of members
02 Aug 1986
Accounts for a small company made up to 30 June 1986

02 Aug 1986
Return made up to 06/08/86; full list of members
25 Sep 1982
Annual return made up to 16/09/82
28 May 1981
Incorporation

KENT CHAMOIS COMPANY LIMITED Charges

3 September 2004
Debenture
Delivered: 8 September 2004
Status: Satisfied on 26 November 2013
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2002
All assets debenture deed
Delivered: 6 March 2002
Status: Satisfied on 24 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 April 1995
First fixed charge
Delivered: 29 April 1995
Status: Satisfied on 24 May 2011
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book/other debts and the proceeds of thereof. See the…
9 November 1994
Single debenture
Delivered: 14 November 1994
Status: Satisfied on 24 May 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1988
Mortgage debenture
Delivered: 15 January 1988
Status: Satisfied on 25 April 1995
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over mire farm oast…