KIMERIC INVESTMENTS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 01039915
Status Active
Incorporation Date 26 January 1972
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KIMERIC INVESTMENTS LIMITED are www.kimericinvestments.co.uk, and www.kimeric-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Kimeric Investments Limited is a Private Limited Company. The company registration number is 01039915. Kimeric Investments Limited has been working since 26 January 1972. The present status of the company is Active. The registered address of Kimeric Investments Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. The company`s financial liabilities are £16.5k. It is £-27.95k against last year. The cash in hand is £0.64k. It is £-0.04k against last year. And the total assets are £16.65k, which is £-28.01k against last year. HOWES, Susan is a Secretary of the company. SHIRLEY, Eric is a Director of the company. Secretary HOWES, Susan Elizabeth has been resigned. Secretary TAPPIN, Blanche Doreen has been resigned. Director HOWES, Neil Charles has been resigned. Director HOWES, Susan Elizabeth has been resigned. The company operates in "Development of building projects".


kimeric investments Key Finiance

LIABILITIES £16.5k
-63%
CASH £0.64k
-7%
TOTAL ASSETS £16.65k
-63%
All Financial Figures

Current Directors

Secretary
HOWES, Susan
Appointed Date: 11 March 2008

Director
SHIRLEY, Eric
Appointed Date: 26 March 1997
96 years old

Resigned Directors

Secretary
HOWES, Susan Elizabeth
Resigned: 21 March 1997

Secretary
TAPPIN, Blanche Doreen
Resigned: 11 March 2008
Appointed Date: 21 March 1997

Director
HOWES, Neil Charles
Resigned: 30 April 1997
68 years old

Director
HOWES, Susan Elizabeth
Resigned: 01 February 1999
62 years old

Persons With Significant Control

Mr Eric Shirley
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

KIMERIC INVESTMENTS LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Oct 2016
Compulsory strike-off action has been discontinued
29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

...
... and 72 more events
29 Apr 1987
Return made up to 06/02/87; full list of members

29 Apr 1987
Return made up to 06/02/87; full list of members

09 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1986
Return made up to 31/12/85; full list of members

07 Nov 1986
Accounts for a small company made up to 30 April 1985

KIMERIC INVESTMENTS LIMITED Charges

23 September 1982
Mortgage
Delivered: 28 September 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 dennington park road hampstead, london title no ln…

Similar Companies

KIMERGH LTD KIMERHA LTD KIMERIYA LTD KIMERJI LTD KIMERKH LTD KIMERLA LTD KIMERNA LTD