VIRGINIA KMP LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 01751449
Status Liquidation
Incorporation Date 8 September 1983
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ to 15 Canada Square London E14 5GL on 20 April 2017 This document is being processed and will be available in 5 days. ; Declaration of solvency This document is being processed and will be available in 5 days. ; Appointment of a voluntary liquidator This document is being processed and will be available in 5 days. . The most likely internet sites of VIRGINIA KMP LIMITED are www.virginiakmp.co.uk, and www.virginia-kmp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Virginia Kmp Limited is a Private Limited Company. The company registration number is 01751449. Virginia Kmp Limited has been working since 08 September 1983. The present status of the company is Liquidation. The registered address of Virginia Kmp Limited is 15 Canada Square London E14 5gl. . ELLINOR, Graham Mark is a Secretary of the company. ELLINOR, Graham Mark is a Director of the company. ELSEY, James Alan David is a Director of the company. Secretary ADDY, Rodney has been resigned. Secretary BELL, Frank has been resigned. Secretary BROOKE, Philip John has been resigned. Secretary BROOKE, Philip John has been resigned. Secretary MAYE, Thomas Gerard has been resigned. Secretary MOLYNEUX, Ian has been resigned. Director ADAMSON, John Kenneth Osbourne has been resigned. Director ADDY, Rodney has been resigned. Director ARTHUR, Ronald Murray has been resigned. Director BELL, Frank has been resigned. Director BERG, Nicolai has been resigned. Director BERG, Nicolai has been resigned. Director BROOKE, Philip John has been resigned. Director HENLY, Phillip John has been resigned. Director HESTMARK, Sturla has been resigned. Director JEFFRIES, Edward Thomas has been resigned. Director JORDSKOGEN, Finn E has been resigned. Director KEIL, Dieter Hans has been resigned. Director MAYE, Thomas Gerard has been resigned. Director MOLYNEUX, Ian has been resigned. Director O'REILLY, John Dominic has been resigned. Director PARSONS, Nigel Reginald has been resigned. Director PENDLEBURY, Stephen has been resigned. Director WELLS, Douglas Edward John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLINOR, Graham Mark
Appointed Date: 06 April 2008

Director
ELLINOR, Graham Mark
Appointed Date: 06 April 2008
61 years old

Director
ELSEY, James Alan David
Appointed Date: 31 August 2014
55 years old

Resigned Directors

Secretary
ADDY, Rodney
Resigned: 19 July 1995

Secretary
BELL, Frank
Resigned: 19 December 1996
Appointed Date: 13 November 1995

Secretary
BROOKE, Philip John
Resigned: 09 December 2005
Appointed Date: 19 December 1996

Secretary
BROOKE, Philip John
Resigned: 13 November 1995
Appointed Date: 19 July 1995

Secretary
MAYE, Thomas Gerard
Resigned: 04 August 2007
Appointed Date: 09 December 2005

Secretary
MOLYNEUX, Ian
Resigned: 06 April 2008
Appointed Date: 03 August 2007

Director
ADAMSON, John Kenneth Osbourne
Resigned: 19 June 2007
Appointed Date: 04 September 2000
65 years old

Director
ADDY, Rodney
Resigned: 19 July 1995
64 years old

Director
ARTHUR, Ronald Murray
Resigned: 06 April 2008
Appointed Date: 09 December 2005
82 years old

Director
BELL, Frank
Resigned: 19 December 1996
Appointed Date: 13 November 1995
70 years old

Director
BERG, Nicolai
Resigned: 19 June 2007
Appointed Date: 27 February 1997
65 years old

Director
BERG, Nicolai
Resigned: 14 April 1994
65 years old

Director
BROOKE, Philip John
Resigned: 19 June 2007
Appointed Date: 19 December 1996
77 years old

Director
HENLY, Phillip John
Resigned: 31 July 2000
Appointed Date: 01 January 1993
71 years old

Director
HESTMARK, Sturla
Resigned: 05 July 1995
69 years old

Director
JEFFRIES, Edward Thomas
Resigned: 15 August 1994
78 years old

Director
JORDSKOGEN, Finn E
Resigned: 14 May 2001
Appointed Date: 27 February 1997
74 years old

Director
KEIL, Dieter Hans
Resigned: 31 December 2002
Appointed Date: 14 May 2001
84 years old

Director
MAYE, Thomas Gerard
Resigned: 04 August 2007
Appointed Date: 09 December 2005
53 years old

Director
MOLYNEUX, Ian
Resigned: 30 November 2010
Appointed Date: 09 December 2005
61 years old

Director
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 06 January 2011
51 years old

Director
PARSONS, Nigel Reginald
Resigned: 28 June 2013
Appointed Date: 09 December 2005
61 years old

Director
PENDLEBURY, Stephen
Resigned: 09 December 2005
Appointed Date: 01 October 1998
75 years old

Director
WELLS, Douglas Edward John
Resigned: 31 October 2000
Appointed Date: 14 April 1994
81 years old

VIRGINIA KMP LIMITED Events

20 Apr 2017
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ to 15 Canada Square London E14 5GL on 20 April 2017
This document is being processed and will be available in 5 days.

19 Apr 2017
Declaration of solvency
This document is being processed and will be available in 5 days.

19 Apr 2017
Appointment of a voluntary liquidator
This document is being processed and will be available in 5 days.

19 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
This document is being processed and will be available in 5 days.

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
...
... and 166 more events
02 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Secretary resigned;new secretary appointed;new director appointed

30 Apr 1986
Director resigned;new director appointed

13 Dec 1983
Company name changed\certificate issued on 13/12/83
08 Sep 1983
Certificate of incorporation

VIRGINIA KMP LIMITED Charges

6 January 1994
Debenture
Delivered: 24 January 1994
Status: Satisfied on 20 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1984
Debenture
Delivered: 20 November 1984
Status: Satisfied on 11 February 1997
Persons entitled: Lloyds Bank PLC
Description: All stocks, shares & other securities.. Fixed and floating…
13 July 1984
Legal charge
Delivered: 17 July 1984
Status: Satisfied on 2 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 121, blackfriars road, portsmouth, hampshire. Title no…