K.R.M. U.K. LTD
BRIDGE PRESTON

Hellopages » Lancashire » South Ribble » PR5 8AS

Company number 03286777
Status Active
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address 350 LEACH PLACE, WALTON SUMMIT CENTRE BAMBER, BRIDGE PRESTON, LANCASHIRE, PR5 8AS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of K.R.M. U.K. LTD are www.krmuk.co.uk, and www.k-r-m-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. K R M U K Ltd is a Private Limited Company. The company registration number is 03286777. K R M U K Ltd has been working since 03 December 1996. The present status of the company is Active. The registered address of K R M U K Ltd is 350 Leach Place Walton Summit Centre Bamber Bridge Preston Lancashire Pr5 8as. . CROWE, Julie Ann is a Secretary of the company. CROWE, Julie Ann is a Director of the company. GOODALL, Richard Lewis is a Director of the company. SPENCER, Trevor Nicholas is a Director of the company. Secretary FORD, Christopher Frank has been resigned. Secretary HARTLEY, Robert Arthur has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CANALICHIO, James has been resigned. Director DICKINSON, Roy has been resigned. Director FLAHERTY, Richard has been resigned. Director FORD, Christopher Frank has been resigned. Director FRASCELLA, Anthony has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CROWE, Julie Ann
Appointed Date: 01 February 2004

Director
CROWE, Julie Ann
Appointed Date: 01 October 2012
57 years old

Director
GOODALL, Richard Lewis
Appointed Date: 06 December 1996
82 years old

Director
SPENCER, Trevor Nicholas
Appointed Date: 01 November 2000
63 years old

Resigned Directors

Secretary
FORD, Christopher Frank
Resigned: 06 April 2000
Appointed Date: 06 December 1996

Secretary
HARTLEY, Robert Arthur
Resigned: 19 June 2003
Appointed Date: 06 April 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 06 December 1996
Appointed Date: 03 December 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 06 December 1996
Appointed Date: 03 December 1996

Director
CANALICHIO, James
Resigned: 27 June 2014
Appointed Date: 06 December 1996
80 years old

Director
DICKINSON, Roy
Resigned: 31 August 2001
Appointed Date: 17 October 2000
79 years old

Director
FLAHERTY, Richard
Resigned: 31 December 2009
Appointed Date: 17 October 2000
80 years old

Director
FORD, Christopher Frank
Resigned: 30 June 2000
Appointed Date: 06 December 1996
64 years old

Director
FRASCELLA, Anthony
Resigned: 01 January 2012
Appointed Date: 06 December 1996
85 years old

Persons With Significant Control

Dixon Group Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K.R.M. U.K. LTD Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

08 Jul 2015
Full accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 64 more events
03 Feb 1997
New director appointed
03 Feb 1997
New director appointed
03 Feb 1997
New secretary appointed;new director appointed
16 Dec 1996
Ad 06/12/96--------- £ si 99@1=99 £ ic 1/100
03 Dec 1996
Incorporation