K M C I LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2HB

Company number 04010126
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address C/O JAMES KENT (CM) LTD, FOUNTAIN STREET, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST4 2HB
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr Michael Kenneth Jones on 12 October 2016; Director's details changed for Mrs Margaret Jones on 12 October 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 49,001 . The most likely internet sites of K M C I LIMITED are www.kmci.co.uk, and www.k-m-c-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. K M C I Limited is a Private Limited Company. The company registration number is 04010126. K M C I Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of K M C I Limited is C O James Kent Cm Ltd Fountain Street Stoke On Trent Staffordshire England St4 2hb. . FENDEK, John Michael Arthur is a Secretary of the company. FENDEK, Alaine is a Director of the company. FENDEK, John Michael Arthur is a Director of the company. JONES, Margaret is a Director of the company. JONES, Michael Kenneth is a Director of the company. MAYER, Dawn Hilary is a Director of the company. MAYER, Trevor is a Director of the company. NASH, Simon Peter is a Director of the company. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director FRAMPTON, Philip Peter Charles, Dr has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
FENDEK, John Michael Arthur
Appointed Date: 08 June 2000

Director
FENDEK, Alaine
Appointed Date: 19 April 2002
74 years old

Director
FENDEK, John Michael Arthur
Appointed Date: 08 June 2000
75 years old

Director
JONES, Margaret
Appointed Date: 19 April 2002
64 years old

Director
JONES, Michael Kenneth
Appointed Date: 08 June 2000
67 years old

Director
MAYER, Dawn Hilary
Appointed Date: 19 April 2002
81 years old

Director
MAYER, Trevor
Appointed Date: 08 June 2000
88 years old

Director
NASH, Simon Peter
Appointed Date: 01 January 2014
52 years old

Resigned Directors

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 08 June 2000
Appointed Date: 07 June 2000

Nominee Director
ALLSOPP, Nicholas James
Resigned: 08 June 2000
Appointed Date: 07 June 2000
67 years old

Director
FRAMPTON, Philip Peter Charles, Dr
Resigned: 19 October 2015
Appointed Date: 01 January 2014
45 years old

K M C I LIMITED Events

12 Oct 2016
Director's details changed for Mr Michael Kenneth Jones on 12 October 2016
12 Oct 2016
Director's details changed for Mrs Margaret Jones on 12 October 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 49,001

07 Jun 2016
Registered office address changed from C/O James Kent (Ceramic Materials) Ltd C/O James Kent (Cm) Ltd Fountain Street Fenton Stoke on Trent Staffordshire ST4 2HB to C/O James Kent (Cm) Ltd Fountain Street Stoke-on-Trent Staffordshire ST4 2HB on 7 June 2016
11 May 2016
Accounts for a small company made up to 3 January 2016
...
... and 48 more events
03 Jul 2000
Director resigned
03 Jul 2000
New director appointed
03 Jul 2000
New director appointed
03 Jul 2000
New secretary appointed;new director appointed
07 Jun 2000
Incorporation

K M C I LIMITED Charges

2 November 2010
Legal assignment
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
19 October 2010
Floating charge (all assets)
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
19 October 2010
Fixed charge on purchased debts which fail to vest
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…