KALEM LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 6PH

Company number 03951885
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 337-345 HALESOWEN ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 6PH
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 37,499 ; Termination of appointment of Anthony David Wechter as a director on 22 January 2016. The most likely internet sites of KALEM LIMITED are www.kalem.co.uk, and www.kalem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Kalem Limited is a Private Limited Company. The company registration number is 03951885. Kalem Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Kalem Limited is 337 345 Halesowen Road Cradley Heath West Midlands B64 6ph. . JONES, Karl is a Director of the company. JONES, Tracey is a Director of the company. Secretary BARBER, John Petley has been resigned. Secretary BARBER, Margaret Ann has been resigned. Secretary BOWL, Louise Mary has been resigned. Director BARBER, John Petley has been resigned. Director BARBER, Margaret Ann has been resigned. Director BOWL, Louise Mary has been resigned. Director WECHTER, Anthony David has been resigned. Director WECHTER, Julie Anne has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
JONES, Karl
Appointed Date: 20 March 2000
59 years old

Director
JONES, Tracey
Appointed Date: 07 June 2013
60 years old

Resigned Directors

Secretary
BARBER, John Petley
Resigned: 07 April 2011
Appointed Date: 03 October 2005

Secretary
BARBER, Margaret Ann
Resigned: 03 October 2005
Appointed Date: 08 July 2005

Secretary
BOWL, Louise Mary
Resigned: 08 July 2005
Appointed Date: 20 March 2000

Director
BARBER, John Petley
Resigned: 07 April 2011
Appointed Date: 22 April 2005
72 years old

Director
BARBER, Margaret Ann
Resigned: 23 December 2005
Appointed Date: 21 April 2000
67 years old

Director
BOWL, Louise Mary
Resigned: 08 July 2005
Appointed Date: 20 March 2000
72 years old

Director
WECHTER, Anthony David
Resigned: 22 January 2016
Appointed Date: 20 March 2000
69 years old

Director
WECHTER, Julie Anne
Resigned: 22 January 2016
Appointed Date: 07 June 2013
66 years old

KALEM LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 37,499

18 Feb 2016
Termination of appointment of Anthony David Wechter as a director on 22 January 2016
18 Feb 2016
Termination of appointment of Julie Anne Wechter as a director on 22 January 2016
17 Feb 2016
Purchase of own shares.
...
... and 72 more events
09 May 2000
Memorandum and Articles of Association
09 May 2000
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Mar 2000
Incorporation

KALEM LIMITED Charges

28 April 2000
Debenture
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…