COMMODORE KITCHENS LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 4XP
Company number 01418535
Status Active
Incorporation Date 9 May 1979
Company Type Private Limited Company
Address ACORN HOUSE, GUMLEY ROAD, GRAYS, ESSEX, RM20 4XP
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Previous accounting period extended from 30 September 2016 to 31 December 2016; Termination of appointment of Daniel Arthur Edward Carr as a secretary on 30 November 2016. The most likely internet sites of COMMODORE KITCHENS LIMITED are www.commodorekitchens.co.uk, and www.commodore-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Farningham Road Rail Station is 5.8 miles; to Laindon Rail Station is 8.3 miles; to Gidea Park Rail Station is 8.4 miles; to Brentwood Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commodore Kitchens Limited is a Private Limited Company. The company registration number is 01418535. Commodore Kitchens Limited has been working since 09 May 1979. The present status of the company is Active. The registered address of Commodore Kitchens Limited is Acorn House Gumley Road Grays Essex Rm20 4xp. . HARDCASTLE, Nicola Jane is a Secretary of the company. CARR, Daniel Arthur Edward is a Director of the company. KANE, Peter is a Director of the company. LEE, Andrew is a Director of the company. LJUNGFELT, Kristoffer is a Director of the company. MAHONEY, Darren James is a Director of the company. WHITE, John Anthony is a Director of the company. Secretary CARR, Daniel Arthur Edward has been resigned. Secretary LEWIS, David William has been resigned. Secretary WHITE, John Anthony has been resigned. Director DARLING, Jamie Robert has been resigned. Director LAWRENCE, Allan Reginald has been resigned. Director LEWIS, David William has been resigned. Director MAHONEY, Darren James has been resigned. Director NORMAN, Bo Mikael has been resigned. Director THOM, James has been resigned. Director WARD, Dennis has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
HARDCASTLE, Nicola Jane
Appointed Date: 01 December 2016

Director
CARR, Daniel Arthur Edward
Appointed Date: 11 November 2015
50 years old

Director
KANE, Peter
Appointed Date: 11 November 2015
61 years old

Director
LEE, Andrew
Appointed Date: 11 November 2015
51 years old

Director
LJUNGFELT, Kristoffer
Appointed Date: 28 October 2016
48 years old

Director
MAHONEY, Darren James
Appointed Date: 12 January 2016
60 years old

Director
WHITE, John Anthony

72 years old

Resigned Directors

Secretary
CARR, Daniel Arthur Edward
Resigned: 30 November 2016
Appointed Date: 11 November 2015

Secretary
LEWIS, David William
Resigned: 01 April 2011

Secretary
WHITE, John Anthony
Resigned: 11 November 2015
Appointed Date: 01 April 2011

Director
DARLING, Jamie Robert
Resigned: 11 November 2015
Appointed Date: 01 November 2000
74 years old

Director
LAWRENCE, Allan Reginald
Resigned: 11 November 2015
Appointed Date: 01 October 1998
77 years old

Director
LEWIS, David William
Resigned: 01 April 2011
72 years old

Director
MAHONEY, Darren James
Resigned: 11 November 2015
Appointed Date: 01 November 2000
60 years old

Director
NORMAN, Bo Mikael
Resigned: 28 October 2016
Appointed Date: 11 November 2015
67 years old

Director
THOM, James
Resigned: 16 July 1992
75 years old

Director
WARD, Dennis
Resigned: 14 September 2007
Appointed Date: 01 January 2004
71 years old

Persons With Significant Control

Nobia Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMODORE KITCHENS LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Feb 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
05 Dec 2016
Termination of appointment of Daniel Arthur Edward Carr as a secretary on 30 November 2016
05 Dec 2016
Appointment of Mrs Nicola Jane Hardcastle as a secretary on 1 December 2016
29 Oct 2016
Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016
...
... and 101 more events
25 Apr 1988
Full accounts made up to 30 September 1987

25 Apr 1988
Return made up to 08/02/88; full list of members

05 Feb 1988
Particulars of mortgage/charge

02 Apr 1987
Full accounts made up to 30 September 1986

02 Apr 1987
Return made up to 12/01/87; full list of members

COMMODORE KITCHENS LIMITED Charges

29 September 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied on 2 February 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 190 gumley road grays t/no 298277 with the…
26 July 1994
Charge
Delivered: 10 August 1994
Status: Satisfied on 2 February 2012
Persons entitled: The Governor and Company of Bank of Ireland Commercial Finance Division
Description: By way of fixed equitable charge (I) all receivables as…
2 October 1992
Charge
Delivered: 5 October 1992
Status: Satisfied on 2 February 2012
Persons entitled: B I Commercial Finance Limited
Description: Fixed equitable charge all invoices and all amounts due or…
1 July 1992
Debenture
Delivered: 9 July 1992
Status: Satisfied on 2 February 2012
Persons entitled: John Anthony White
Description: See form 395 for full details. Fixed and floating charges…
2 February 1988
Debenture
Delivered: 5 February 1988
Status: Satisfied on 4 April 2014
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…