KERNEOS LIMITED
PURFLEET LAFARGE ALUMINATES LIMITED

Hellopages » Essex » Thurrock » RM19 1NZ
Company number 01974484
Status Active
Incorporation Date 31 December 1985
Company Type Private Limited Company
Address KERNEOS, DOLPHIN WAY, PURFLEET, ESSEX, RM19 1NZ
Home Country United Kingdom
Nature of Business 23510 - Manufacture of cement
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Termination of appointment of Andrew Stuart Beardmore as a director on 12 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 5,600,000 . The most likely internet sites of KERNEOS LIMITED are www.kerneos.co.uk, and www.kerneos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Bexleyheath Rail Station is 5.8 miles; to Gidea Park Rail Station is 7.3 miles; to Chadwell Heath Rail Station is 8.3 miles; to Brentwood Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerneos Limited is a Private Limited Company. The company registration number is 01974484. Kerneos Limited has been working since 31 December 1985. The present status of the company is Active. The registered address of Kerneos Limited is Kerneos Dolphin Way Purfleet Essex Rm19 1nz. . ADAMSON, Ian William is a Secretary of the company. BIANCHI, Jean Marc is a Director of the company. BOTTOMLEY, Paul is a Director of the company. NEWTON, Tony Vivian is a Director of the company. ODENDAAL, Peter Arthur is a Director of the company. Secretary ANDERSON, Neil Robert Moffat has been resigned. Secretary BUSSOLI, Louis Darren has been resigned. Secretary CURD, Peter has been resigned. Secretary HERVE-BAZIN, Charles has been resigned. Secretary LEBLAN, Frederic Michel Xavier has been resigned. Secretary MCAUSLAN, Peter Campbell has been resigned. Director ANDERSON, Neil Robert Moffat has been resigned. Director ANDERSON, Peter has been resigned. Director BEARDMORE, Andrew Stuart has been resigned. Director BUCAILLE, Alain Herve has been resigned. Director BUSSOLI, Louis Darren has been resigned. Director CALOW, David Michael has been resigned. Director COLAK, Anthony J has been resigned. Director COYNE, Kirk has been resigned. Director CROUY, Alain has been resigned. Director CURD, Peter has been resigned. Director DELAIRE, Jean Francois has been resigned. Director DU PREEZ, Pieter Sarel has been resigned. Director GODIN, Stephane has been resigned. Director HERRAULT, Christian has been resigned. Director HERVE-BAZIN, Charles has been resigned. Director JACQUOLETTO, Marcel has been resigned. Director LEPLOMB, Dominique Joseph has been resigned. Director MARELLE, Guy has been resigned. Director MCAUSLAN, Peter Campbell has been resigned. Director MCAUSLAN, Peter Campbell has been resigned. Director NICOLAS, Jean Louis has been resigned. Director PREUSS, Michael has been resigned. Director SACCHETTI, Christian Henri Albert has been resigned. Director THIEFFINE, Michel has been resigned. Director WOOLLEY, William Bernard has been resigned. The company operates in "Manufacture of cement".


Current Directors

Secretary
ADAMSON, Ian William
Appointed Date: 14 March 2008

Director
BIANCHI, Jean Marc
Appointed Date: 06 December 2001
56 years old

Director
BOTTOMLEY, Paul
Appointed Date: 07 October 2008
68 years old

Director
NEWTON, Tony Vivian
Appointed Date: 07 October 2008
66 years old

Director
ODENDAAL, Peter Arthur
Appointed Date: 07 October 2008
57 years old

Resigned Directors

Secretary
ANDERSON, Neil Robert Moffat
Resigned: 20 October 1999
Appointed Date: 01 April 1997

Secretary
BUSSOLI, Louis Darren
Resigned: 14 March 2008
Appointed Date: 06 December 2001

Secretary
CURD, Peter
Resigned: 01 May 1995
Appointed Date: 21 July 1992

Secretary
HERVE-BAZIN, Charles
Resigned: 18 March 1997
Appointed Date: 01 May 1995

Secretary
LEBLAN, Frederic Michel Xavier
Resigned: 06 December 2001
Appointed Date: 20 October 1999

Secretary
MCAUSLAN, Peter Campbell
Resigned: 21 July 1992

Director
ANDERSON, Neil Robert Moffat
Resigned: 20 October 1999
Appointed Date: 01 January 1998
63 years old

Director
ANDERSON, Peter
Resigned: 31 January 2000
Appointed Date: 01 April 1997
64 years old

Director
BEARDMORE, Andrew Stuart
Resigned: 12 December 2016
Appointed Date: 01 November 1993
67 years old

Director
BUCAILLE, Alain Herve
Resigned: 04 May 1995
Appointed Date: 03 November 1992
74 years old

Director
BUSSOLI, Louis Darren
Resigned: 07 October 2008
Appointed Date: 01 January 2003
54 years old

Director
CALOW, David Michael
Resigned: 30 June 1994
Appointed Date: 03 November 1992
76 years old

Director
COLAK, Anthony J
Resigned: 31 December 1999
Appointed Date: 10 October 1997
72 years old

Director
COYNE, Kirk
Resigned: 22 February 1995
Appointed Date: 03 November 1992
68 years old

Director
CROUY, Alain
Resigned: 30 May 2000
Appointed Date: 07 May 1998
74 years old

Director
CURD, Peter
Resigned: 01 May 1995
Appointed Date: 21 July 1992
73 years old

Director
DELAIRE, Jean Francois
Resigned: 15 December 2002
Appointed Date: 16 January 1997
68 years old

Director
DU PREEZ, Pieter Sarel
Resigned: 07 October 2008
Appointed Date: 01 September 2003
63 years old

Director
GODIN, Stephane
Resigned: 25 February 2000
Appointed Date: 14 October 1998
60 years old

Director
HERRAULT, Christian
Resigned: 07 May 1998
Appointed Date: 04 May 1995
74 years old

Director
HERVE-BAZIN, Charles
Resigned: 18 March 1997
Appointed Date: 01 May 1995
79 years old

Director
JACQUOLETTO, Marcel
Resigned: 17 January 1997
Appointed Date: 22 February 1995
84 years old

Director
LEPLOMB, Dominique Joseph
Resigned: 01 September 2003
Appointed Date: 01 February 2000
64 years old

Director
MARELLE, Guy
Resigned: 03 November 1992
80 years old

Director
MCAUSLAN, Peter Campbell
Resigned: 30 September 1998
Appointed Date: 22 February 1995
71 years old

Director
MCAUSLAN, Peter Campbell
Resigned: 21 July 1992
71 years old

Director
NICOLAS, Jean Louis
Resigned: 03 November 1992
88 years old

Director
PREUSS, Michael
Resigned: 06 December 2001
Appointed Date: 30 May 2000
61 years old

Director
SACCHETTI, Christian Henri Albert
Resigned: 31 March 2010
Appointed Date: 30 May 2000
70 years old

Director
THIEFFINE, Michel
Resigned: 01 July 1996
89 years old

Director
WOOLLEY, William Bernard
Resigned: 30 June 1993
81 years old

KERNEOS LIMITED Events

23 Dec 2016
Termination of appointment of Andrew Stuart Beardmore as a director on 12 December 2016
25 Jul 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,600,000

29 Jul 2015
Registration of charge 019744840007, created on 24 July 2015
14 Jul 2015
Full accounts made up to 31 December 2014
...
... and 159 more events
16 Feb 1988
Accounts made up to 31 December 1986

18 Jan 1988
New director appointed

30 Oct 1987
New secretary appointed

05 Jun 1986
Accounting reference date notified as 31/12

31 Dec 1985
Incorporation

KERNEOS LIMITED Charges

24 July 2015
Charge code 0197 4484 0007
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Land and buildings on the north and south sides of london…
13 March 2015
Charge code 0197 4484 0006
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Land and buildings on the north and south sides of london…
23 May 2014
Charge code 0197 4484 0005
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Bnp Paribas as Security Trustee for Itself and the Other Senior Secured Parties
Description: Land and buildings on the north and south sides of london…
30 September 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied on 10 April 2014
Persons entitled: Bnp Paribas (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 April 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 10 April 2014
Persons entitled: Bnp Paribas (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Fixed and floating security document
Delivered: 18 November 2003
Status: Satisfied on 1 November 2008
Persons entitled: Ing Bank N.V.(London Branch)
Description: All real property in england and wales including f/h…
22 January 2001
Debenture
Delivered: 6 February 2001
Status: Satisfied on 13 November 2003
Persons entitled: Bnp Paribas as Security Agent Which Expression Shall Include Any Person for the Time Beingappointed as Trustee or Additional Trustee in Accordance with the Intercreditor Agreement
Description: Fixed and floating charges over the undertaking and all…