KILIM COMPANY LIMITED
VALE ROAD, HEATON MERSEY,

Hellopages » Greater Manchester » Stockport » SK4 3GN

Company number 02829394
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address C/O MCKELLENS 11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK, VALE ROAD, HEATON MERSEY,, STOCKPORT, CHESHIRE, SK4 3GN
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 68 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 68 . The most likely internet sites of KILIM COMPANY LIMITED are www.kilimcompany.co.uk, and www.kilim-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Kilim Company Limited is a Private Limited Company. The company registration number is 02829394. Kilim Company Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Kilim Company Limited is C O Mckellens 11 Riverview The Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire Sk4 3gn. . BESWICK, George is a Secretary of the company. BESWICK, George is a Director of the company. ISTANBUL, Ugurcan is a Director of the company. Secretary BESWICK, George has been resigned. Secretary BESWICK, James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BESWICK, James has been resigned. Director FERNANDEZ, Maria Beatriz Mauricia Gutierrez has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
BESWICK, George
Appointed Date: 08 October 2004

Director
BESWICK, George
Appointed Date: 01 August 1993
73 years old

Director
ISTANBUL, Ugurcan
Appointed Date: 29 December 1997
67 years old

Resigned Directors

Secretary
BESWICK, George
Resigned: 21 September 1994
Appointed Date: 01 August 1993

Secretary
BESWICK, James
Resigned: 08 October 2004
Appointed Date: 29 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Director
BESWICK, James
Resigned: 05 November 2012
Appointed Date: 29 June 1993
89 years old

Director
FERNANDEZ, Maria Beatriz Mauricia Gutierrez
Resigned: 01 August 1993
Appointed Date: 29 June 1993
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

KILIM COMPANY LIMITED Events

21 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 68

15 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 68

24 Jul 2015
Director's details changed for Mr Ugurcan Istanbul on 24 July 2015
19 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
18 Aug 1993
New secretary appointed;director resigned;new director appointed

13 Jul 1993
Registered office changed on 13/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Jul 1993
New secretary appointed;new director appointed

13 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

23 Jun 1993
Incorporation

KILIM COMPANY LIMITED Charges

18 October 1995
Mortgage debenture
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…