KELVIN WAY PROPERTIES LIMITED
WEST BROMWICH CORROLESS CORROSION CONTROL LIMITED ENSCO 926 LIMITED

Hellopages » West Midlands » Sandwell » B70 7JZ

Company number 08001321
Status Active
Incorporation Date 22 March 2012
Company Type Private Limited Company
Address PROTEGA BUILDINGS, KELVIN WAY, WEST BROMWICH, WEST MIDLANDS, B70 7JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 ; Appointment of Philip Anthony Buck as a director on 1 May 2015. The most likely internet sites of KELVIN WAY PROPERTIES LIMITED are www.kelvinwayproperties.co.uk, and www.kelvin-way-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Kelvin Way Properties Limited is a Private Limited Company. The company registration number is 08001321. Kelvin Way Properties Limited has been working since 22 March 2012. The present status of the company is Active. The registered address of Kelvin Way Properties Limited is Protega Buildings Kelvin Way West Bromwich West Midlands B70 7jz. . RIVETT, Julia is a Secretary of the company. BUCK, Philip Anthony is a Director of the company. CULLEN, Sean Anthony is a Director of the company. SMITH, Nigel Ernest is a Director of the company. STOKES, James Andrew is a Director of the company. STRONACH, Graham Charles is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director SMITH, Robert Michael has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIVETT, Julia
Appointed Date: 24 September 2012

Director
BUCK, Philip Anthony
Appointed Date: 01 May 2015
74 years old

Director
CULLEN, Sean Anthony
Appointed Date: 04 April 2012
54 years old

Director
SMITH, Nigel Ernest
Appointed Date: 04 April 2012
63 years old

Director
STOKES, James Andrew
Appointed Date: 01 May 2015
56 years old

Director
STRONACH, Graham Charles
Appointed Date: 01 May 2015
66 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 24 September 2012
Appointed Date: 22 March 2012

Director
SMITH, Robert Michael
Resigned: 01 May 2015
Appointed Date: 04 April 2012
68 years old

Director
WARD, Michael James
Resigned: 04 April 2012
Appointed Date: 22 March 2012
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 04 April 2012
Appointed Date: 22 March 2012

KELVIN WAY PROPERTIES LIMITED Events

18 May 2016
Accounts for a small company made up to 30 September 2015
13 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

11 May 2015
Appointment of Philip Anthony Buck as a director on 1 May 2015
08 May 2015
Registration of charge 080013210002, created on 30 April 2015
08 May 2015
Registration of charge 080013210003, created on 30 April 2015
...
... and 19 more events
11 Apr 2012
Appointment of Nigel Ernest Smith as a director
11 Apr 2012
Appointment of Mr Sean Anthony Cullen as a director
11 Apr 2012
Appointment of Robert Michael Smith as a director
11 Apr 2012
Particulars of a mortgage or charge / charge no: 1
22 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KELVIN WAY PROPERTIES LIMITED Charges

30 April 2015
Charge code 0800 1321 0003
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 2.1.2.1 - all estates or interests in any freehold or…
30 April 2015
Charge code 0800 1321 0002
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land and buildings on south side of kelvin way, west…
4 April 2012
Composite guarantee and debenture
Delivered: 11 April 2012
Status: Satisfied on 6 May 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…