FORMOST AIR-CONDITIONING LIMITED
NOTTINGHAM KELMUSK LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 7EP
Company number 03455847
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address UNIT 9 WILFORD LANE INDUSTRIAL, ESTATE, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 7EP
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 65,109 . The most likely internet sites of FORMOST AIR-CONDITIONING LIMITED are www.formostairconditioning.co.uk, and www.formost-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Radcliffe (Notts) Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 5.7 miles; to Bulwell Rail Station is 6.1 miles; to Hucknall Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formost Air Conditioning Limited is a Private Limited Company. The company registration number is 03455847. Formost Air Conditioning Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of Formost Air Conditioning Limited is Unit 9 Wilford Lane Industrial Estate Ruddington Nottingham Nottinghamshire Ng11 7ep. . RIDDELL, Ian is a Secretary of the company. BROOKS, Michael Dennis is a Director of the company. MURPHY, Simon John is a Director of the company. RIDDELL, Ian is a Director of the company. Secretary BOWMAR, Alan John has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Director BOWMAR, Alan John has been resigned. Director DUNN, John Newton has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director SMITH, Anthony has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
RIDDELL, Ian
Appointed Date: 12 May 2005

Director
BROOKS, Michael Dennis
Appointed Date: 09 February 1998
60 years old

Director
MURPHY, Simon John
Appointed Date: 09 February 1998
65 years old

Director
RIDDELL, Ian
Appointed Date: 09 February 1998
65 years old

Resigned Directors

Secretary
BOWMAR, Alan John
Resigned: 12 May 2005
Appointed Date: 09 February 1998

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 09 February 1998
Appointed Date: 27 October 1997

Director
BOWMAR, Alan John
Resigned: 22 March 2006
Appointed Date: 09 February 1998
78 years old

Director
DUNN, John Newton
Resigned: 22 March 2006
Appointed Date: 09 February 1998
88 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 09 February 1998
Appointed Date: 27 October 1997
74 years old

Director
SMITH, Anthony
Resigned: 22 March 2006
Appointed Date: 09 February 1998
93 years old

Persons With Significant Control

Mr Mike Denis Brooks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Murphy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Ian Riddell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORMOST AIR-CONDITIONING LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 65,109

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Purchase of own shares.
...
... and 65 more events
13 Feb 1998
New secretary appointed;new director appointed
13 Feb 1998
New director appointed
13 Feb 1998
New director appointed
27 Jan 1998
Company name changed kelmusk LIMITED\certificate issued on 27/01/98
27 Oct 1997
Incorporation

FORMOST AIR-CONDITIONING LIMITED Charges

23 March 2006
All assets debenture
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 April 1999
Legal mortgage
Delivered: 9 April 1999
Status: Satisfied on 16 May 2006
Persons entitled: Midland Bank PLC
Description: Unit 9 wilford industrial estate ruddington lane…
19 February 1998
Debenture
Delivered: 21 February 1998
Status: Satisfied on 16 May 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…