THE KITCHEN EQUIPMENT COMPANY LIMITED
CROWLAND STREET SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 7SJ

Company number 02858677
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address CARPA HOUSE, BLOWICK BUSINESS PARK, CROWLAND STREET SOUTHPORT, MERSEYSIDE, PR9 7SJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46440 - Wholesale of china and glassware and cleaning materials, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of THE KITCHEN EQUIPMENT COMPANY LIMITED are www.thekitchenequipmentcompany.co.uk, and www.the-kitchen-equipment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The Kitchen Equipment Company Limited is a Private Limited Company. The company registration number is 02858677. The Kitchen Equipment Company Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of The Kitchen Equipment Company Limited is Carpa House Blowick Business Park Crowland Street Southport Merseyside Pr9 7sj. . HALL, Darren John is a Director of the company. MOIR, Iain Crichton is a Director of the company. Secretary EARLSLEIGH (SECRETARIES) LIMITED has been resigned. Secretary MOIR, Leslie George Stephen has been resigned. Director EARLSLEIGH (DIRECTORS) LIMITED has been resigned. Director JOHNSON, Neil Harold has been resigned. Director MITCHELL, Andrew Henderson has been resigned. Director MOIR, Leslie George Stephen has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
HALL, Darren John
Appointed Date: 08 October 2007
47 years old

Director
MOIR, Iain Crichton
Appointed Date: 06 October 1993
60 years old

Resigned Directors

Secretary
EARLSLEIGH (SECRETARIES) LIMITED
Resigned: 06 October 1993
Appointed Date: 01 October 1993

Secretary
MOIR, Leslie George Stephen
Resigned: 06 October 2013
Appointed Date: 06 October 1993

Director
EARLSLEIGH (DIRECTORS) LIMITED
Resigned: 06 October 1993
Appointed Date: 01 October 1993

Director
JOHNSON, Neil Harold
Resigned: 09 March 2007
Appointed Date: 22 August 1994
63 years old

Director
MITCHELL, Andrew Henderson
Resigned: 05 November 2014
Appointed Date: 16 September 2013
55 years old

Director
MOIR, Leslie George Stephen
Resigned: 06 October 2013
Appointed Date: 06 October 1993
90 years old

Persons With Significant Control

Mr Iain Crichton Moir
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THE KITCHEN EQUIPMENT COMPANY LIMITED Events

21 Sep 2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
21 Sep 2016
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 January 2016
06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 76 more events
28 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

18 Oct 1993
Memorandum and Articles of Association
18 Oct 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Oct 1993
Registered office changed on 14/10/93 from: dunnottarlose 5 copse cl liss hampshire GU33 7EW

01 Oct 1993
Incorporation

THE KITCHEN EQUIPMENT COMPANY LIMITED Charges

26 August 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…