KREMMEN SERVICING LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 2ED

Company number 02110951
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address WELLERS, MILLWEYE COURT 73 SOUTHERN ROAD, THAME, OXFORDSHIRE, UNITED KINGDOM, OX9 2ED
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Current accounting period extended from 30 June 2016 to 30 September 2016; Auditor's resignation. The most likely internet sites of KREMMEN SERVICING LIMITED are www.kremmenservicing.co.uk, and www.kremmen-servicing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Kremmen Servicing Limited is a Private Limited Company. The company registration number is 02110951. Kremmen Servicing Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of Kremmen Servicing Limited is Wellers Millweye Court 73 Southern Road Thame Oxfordshire United Kingdom Ox9 2ed. . WHITE, Karl Edmund is a Director of the company. Secretary GIBB, Helen Jane Spearman has been resigned. Director FARR, Allan George has been resigned. Director TAYLOR, Richard Philip has been resigned. Director TAYLOR, Simon Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
WHITE, Karl Edmund
Appointed Date: 06 June 2016
67 years old

Resigned Directors

Secretary
GIBB, Helen Jane Spearman
Resigned: 06 June 2016

Director
FARR, Allan George
Resigned: 29 April 2005
68 years old

Director
TAYLOR, Richard Philip
Resigned: 05 April 2001
71 years old

Director
TAYLOR, Simon Peter
Resigned: 06 June 2016
66 years old

KREMMEN SERVICING LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Sep 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
21 Jun 2016
Auditor's resignation
16 Jun 2016
Satisfaction of charge 10 in full
11 Jun 2016
Registered office address changed from Thame Ford Rycote Lane Thame Oxfordshire OX9 2BY to Wellers Millweye Court 73 Southern Road Thame Oxfordshire OX9 2ED on 11 June 2016
...
... and 125 more events
17 Jul 1987
Particulars of mortgage/charge

24 Jun 1987
Company name changed biogral LIMITED\certificate issued on 24/06/87

26 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1987
Registered office changed on 26/05/87 from: 70/74 city road london EC1Y 2DQ

16 Mar 1987
Certificate of Incorporation

KREMMEN SERVICING LIMITED Charges

30 September 2013
Charge code 0211 0951 0016
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Simon Huntley Muir Richard Philip Taylor
Description: Thame ford tycote lane thame oxfordshire t/no ON248178.
9 March 2010
Trust deed
Delivered: 11 March 2010
Status: Satisfied on 16 October 2013
Persons entitled: Richard Philip Taylor and Simon Huntly Muir
Description: Rycote lane thame oxfordshire t/n ON248178.
14 October 2008
Legal charge
Delivered: 24 October 2008
Status: Satisfied on 19 June 2012
Persons entitled: Joan Taylor
Description: Land west of rycote land thame oxfordshire t/n ON248178.
23 July 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 26 June 2012
Persons entitled: Richard Philip Taylor and Simon Huntly Muir
Description: 231 acton lane london thame ford, rycote lane, thame…
30 January 2007
Debenture
Delivered: 3 February 2007
Status: Satisfied on 26 June 2012
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the west side of rycote lane thame…
12 April 1999
Debenture
Delivered: 13 April 1999
Status: Satisfied on 16 June 2016
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1995
Charge
Delivered: 18 January 1995
Status: Satisfied on 23 July 1997
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the companys assets but excluding fixtures and fittings…
16 March 1994
Debenture
Delivered: 17 March 1994
Status: Satisfied on 23 July 1997
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing by…
14 February 1992
General charge
Delivered: 15 February 1992
Status: Satisfied on 23 January 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All the assets of the company present and future (excluding…
14 February 1992
General charge
Delivered: 15 February 1992
Status: Satisfied on 23 January 1995
Persons entitled: Vag Finance Limited
Description: All the company's assets (excluding all freehold &…
2 December 1991
Debenture
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1991
Legal charge
Delivered: 19 December 1991
Status: Satisfied on 19 June 2012
Persons entitled: Barclays Bank PLC
Description: Prices garage,43 queens rd,thame,oxfordshire.
2 December 1991
Legal charge
Delivered: 5 December 1991
Status: Satisfied on 16 June 2004
Persons entitled: Richard Philip Taylor and Simon Huntly Muir
Description: 231 acton lane chiswick london and 43 queens road thame…
28 November 1991
Debenture
Delivered: 5 December 1991
Status: Satisfied on 17 November 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All moneys owing to the company by V.A.g (united kingdom)…
30 June 1987
Legal charge
Delivered: 17 July 1987
Status: Satisfied on 19 June 2012
Persons entitled: Barclays Bank PLC
Description: 231 acton lane london W4.