KEMBREY ENGINEERING LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0ZN

Company number 00617753
Status Active
Incorporation Date 31 December 1958
Company Type Private Limited Company
Address ROKE MANOR, OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, SO51 0ZN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017; Confirmation statement made on 1 January 2017 with updates; Director's details changed for Sarah Louise Ellard on 3 January 2017. The most likely internet sites of KEMBREY ENGINEERING LIMITED are www.kembreyengineering.co.uk, and www.kembrey-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Dean Rail Station is 5.8 miles; to Redbridge Rail Station is 5.9 miles; to Swaythling Rail Station is 7.4 miles; to St Denys Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kembrey Engineering Limited is a Private Limited Company. The company registration number is 00617753. Kembrey Engineering Limited has been working since 31 December 1958. The present status of the company is Active. The registered address of Kembrey Engineering Limited is Roke Manor Old Salisbury Lane Romsey Hampshire So51 0zn. . ELLARD, Sarah Louise is a Secretary of the company. ELLARD, Sarah Louise is a Director of the company. FLOWERS, Michael James is a Director of the company. LEWIS, Andrew Gregory is a Director of the company. Secretary EDGE, Geoffrey has been resigned. Secretary LEIGHTON, Iain Gordon Kerr has been resigned. Secretary VINE, Sylvia Elizabeth Faith has been resigned. Director BILLINGTON, Philip Gordon has been resigned. Director BOWERS, Steven John has been resigned. Director CLEARY, Michael John has been resigned. Director DAVIES, Arthur Thomas has been resigned. Director EVANS, David Roger has been resigned. Director GIBBS, Raymond John has been resigned. Director LEIGHTON, Iain Gordon Kerr has been resigned. Director MARTIN, Richard has been resigned. Director MORRIS, Keith Hedley has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director PRICE, David John has been resigned. Director RAYNER, Paul Adrian has been resigned. Director SWASH, Raymond Henry has been resigned. Director WHITEHORN, Justin Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLARD, Sarah Louise
Appointed Date: 06 May 1997

Director
ELLARD, Sarah Louise
Appointed Date: 06 May 1997
55 years old

Director
FLOWERS, Michael James
Appointed Date: 24 July 2014
64 years old

Director
LEWIS, Andrew Gregory
Appointed Date: 19 January 2017
54 years old

Resigned Directors

Secretary
EDGE, Geoffrey
Resigned: 21 September 1994

Secretary
LEIGHTON, Iain Gordon Kerr
Resigned: 06 May 1997
Appointed Date: 22 May 1995

Secretary
VINE, Sylvia Elizabeth Faith
Resigned: 22 May 1995
Appointed Date: 21 September 1994

Director
BILLINGTON, Philip Gordon
Resigned: 06 May 1997
Appointed Date: 21 September 1994
81 years old

Director
BOWERS, Steven John
Resigned: 30 September 2016
Appointed Date: 26 June 2014
52 years old

Director
CLEARY, Michael John
Resigned: 14 December 1993
78 years old

Director
DAVIES, Arthur Thomas
Resigned: 27 November 1995
Appointed Date: 10 January 1995
78 years old

Director
EVANS, David Roger
Resigned: 19 April 1996
Appointed Date: 21 September 1994
78 years old

Director
GIBBS, Raymond John
Resigned: 20 August 1999
Appointed Date: 06 May 1997
71 years old

Director
LEIGHTON, Iain Gordon Kerr
Resigned: 06 May 1997
Appointed Date: 19 April 1996
73 years old

Director
MARTIN, Richard
Resigned: 19 April 1996
80 years old

Director
MORRIS, Keith Hedley
Resigned: 01 May 1992
74 years old

Director
PAPWORTH, Mark Harry
Resigned: 24 July 2014
Appointed Date: 05 November 2012
60 years old

Director
PRICE, David John
Resigned: 05 November 2012
Appointed Date: 31 July 2012
70 years old

Director
RAYNER, Paul Adrian
Resigned: 31 July 2012
Appointed Date: 20 August 1999
63 years old

Director
SWASH, Raymond Henry
Resigned: 19 April 1996
Appointed Date: 09 December 1992
88 years old

Director
WHITEHORN, Justin Michael
Resigned: 19 January 1994
Appointed Date: 09 December 1992
77 years old

Persons With Significant Control

Kembrey Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

KEMBREY ENGINEERING LIMITED Events

19 Jan 2017
Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
03 Jan 2017
Director's details changed for Sarah Louise Ellard on 3 January 2017
05 Oct 2016
Termination of appointment of Steven John Bowers as a director on 30 September 2016
11 Jul 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 147 more events
09 Feb 1988
Return made up to 31/12/87; full list of members

01 May 1987
Full accounts made up to 30 June 1986

23 Jan 1987
Return made up to 24/12/86; full list of members

01 Aug 1986
Director resigned;new director appointed

30 Jul 1986
Declaration of satisfaction of mortgage/charge

KEMBREY ENGINEERING LIMITED Charges

19 November 2009
Guarantee & debenture
Delivered: 30 November 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Guarantee & debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
Description: Fixed and floating charges over the undertaking and all…
5 February 2001
Guarantee & debenture
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
6 December 1994
Charge over book debts
Delivered: 14 December 1994
Status: Satisfied on 9 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
29 April 1993
Charge
Delivered: 6 May 1993
Status: Satisfied on 15 March 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
29 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied on 15 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1989
Fixed and floating charge
Delivered: 2 January 1990
Status: Satisfied on 15 March 1995
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
15 July 1988
Fixed and floating charge
Delivered: 21 July 1988
Status: Satisfied on 15 March 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 1982
Charge
Delivered: 20 August 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…