Company number 02159803
Status Active
Incorporation Date 31 August 1987
Company Type Private Limited Company
Address UNIT 5 HERTFORD COURT BLENHEIM ROAD, MARLBOROUGH BUSINESS PARK, MARLBOROUGH, WILTSHIRE, SN8 4AW
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics, 13921 - Manufacture of soft furnishings, 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Appointment of Dr Sabri Challah as a director on 27 March 2017; Confirmation statement made on 11 December 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of ROBERT KIME LIMITED are www.robertkime.co.uk, and www.robert-kime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Robert Kime Limited is a Private Limited Company.
The company registration number is 02159803. Robert Kime Limited has been working since 31 August 1987.
The present status of the company is Active. The registered address of Robert Kime Limited is Unit 5 Hertford Court Blenheim Road Marlborough Business Park Marlborough Wiltshire Sn8 4aw. . KIME, Robert David is a Secretary of the company. ATTY, Orlando Sefa is a Director of the company. CHALLAH, Sabri, Dr is a Director of the company. KIME, Hannah Lysabeth is a Director of the company. KIME, Robert David is a Director of the company. Secretary KIME, Helen Morag has been resigned. Director KIME, Helen Morag has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert David Kime
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more
ROBERT KIME LIMITED Events
29 Mar 2017
Appointment of Dr Sabri Challah as a director on 27 March 2017
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
27 Oct 2016
Particulars of variation of rights attached to shares
27 Oct 2016
Change of share class name or designation
27 Oct 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
...
... and 77 more events
13 Oct 1987
Secretary resigned;new secretary appointed
13 Oct 1987
Director resigned;new director appointed
13 Oct 1987
Registered office changed on 13/10/87 from: 2 baches street london N1 6UB
12 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
31 Aug 1987
Incorporation