KROY (EUROPE) LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG2 0QJ

Company number 01534638
Status Active
Incorporation Date 12 December 1980
Company Type Private Limited Company
Address UNIT 2 14 COMMERCIAL ROAD, READING, BERKSHIRE, RG2 0QJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Registration of charge 015346380007, created on 31 October 2016; Registration of charge 015346380006, created on 27 September 2016. The most likely internet sites of KROY (EUROPE) LIMITED are www.kroyeurope.co.uk, and www.kroy-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Kroy Europe Limited is a Private Limited Company. The company registration number is 01534638. Kroy Europe Limited has been working since 12 December 1980. The present status of the company is Active. The registered address of Kroy Europe Limited is Unit 2 14 Commercial Road Reading Berkshire Rg2 0qj. . REID, Robert Alan Bowen is a Secretary of the company. HAMILTON-FAREY, Barrie John is a Director of the company. REID, Robert Alan Bowen is a Director of the company. Secretary KIRSCHENBAUM, Robert Steven has been resigned. Secretary SHORT, Frank William has been resigned. Secretary SKELTON, James Asa has been resigned. Director ALEXANDER, Frank has been resigned. Director BONFIGLIO, James Rocco has been resigned. Director CLEVELAND, Kenneth has been resigned. Director DILLINGHAM, William has been resigned. Director KALETTE, Stephen has been resigned. Director KANNER, Robert has been resigned. Director KLUESNER, Virgil Aloysius has been resigned. Director LUY, Karl has been resigned. Director SKELTON, James Asa has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
REID, Robert Alan Bowen
Appointed Date: 07 October 1996

Director
HAMILTON-FAREY, Barrie John
Appointed Date: 01 February 2016
77 years old

Director
REID, Robert Alan Bowen
Appointed Date: 01 February 2016
74 years old

Resigned Directors

Secretary
KIRSCHENBAUM, Robert Steven
Resigned: 17 June 1993
Appointed Date: 04 May 1992

Secretary
SHORT, Frank William
Resigned: 03 October 1996

Secretary
SKELTON, James Asa
Resigned: 04 May 1992

Director
ALEXANDER, Frank
Resigned: 15 May 2000
Appointed Date: 15 June 1995
68 years old

Director
BONFIGLIO, James Rocco
Resigned: 15 June 1995
82 years old

Director
CLEVELAND, Kenneth
Resigned: 21 October 1997
Appointed Date: 15 June 1995
92 years old

Director
DILLINGHAM, William
Resigned: 01 February 2016
Appointed Date: 21 October 1997
82 years old

Director
KALETTE, Stephen
Resigned: 01 February 2016
Appointed Date: 21 October 1997
75 years old

Director
KANNER, Robert
Resigned: 01 February 2016
Appointed Date: 21 October 1997
77 years old

Director
KLUESNER, Virgil Aloysius
Resigned: 15 June 1995
95 years old

Director
LUY, Karl
Resigned: 30 April 1998
Appointed Date: 15 June 1995
86 years old

Director
SKELTON, James Asa
Resigned: 05 March 1992
70 years old

KROY (EUROPE) LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
01 Nov 2016
Registration of charge 015346380007, created on 31 October 2016
28 Sep 2016
Registration of charge 015346380006, created on 27 September 2016
27 Jun 2016
Accounts for a small company made up to 31 December 2015
08 Feb 2016
Termination of appointment of Robert Kanner as a director on 1 February 2016
...
... and 123 more events
06 Jan 1987
Particulars of mortgage/charge

06 Jan 1987
Particulars of mortgage/charge

10 Sep 1984
Company name changed\certificate issued on 10/09/84
24 Nov 1981
Company name changed\certificate issued on 24/11/81
12 Dec 1980
Certificate of incorporation

KROY (EUROPE) LIMITED Charges

31 October 2016
Charge code 0153 4638 0007
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 September 2016
Charge code 0153 4638 0006
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
10 April 1995
Debenture
Delivered: 25 April 1995
Status: Satisfied on 30 January 1999
Persons entitled: National Canada Finance Corporation
Description: Floating charge all of kroy U.K.'s stock in trade, place…
16 November 1990
Deed of assignment of accounts
Delivered: 26 November 1990
Status: Satisfied on 6 July 1995
Persons entitled: Stanchart Business Credit Inc
Description: All bank accounts of the company and in particular the…
16 November 1990
Debenture
Delivered: 20 November 1990
Status: Satisfied on 21 October 1999
Persons entitled: Stanchart Business Credit Inc
Description: L/H premises at unit B7 worton grange, imperial way…
22 December 1986
Second deed of charge
Delivered: 6 January 1987
Status: Satisfied on 20 November 1990
Persons entitled: First National Bank of Minneapolis
Description: Floating charge over the undertaking and all property and…
22 December 1986
First deed of charge
Delivered: 6 January 1987
Status: Satisfied on 20 November 1990
Persons entitled: First National Bank of Minneapolis
Description: Floating charge over the undertaking and all property and…