T.K.R. GROUP LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR3 8UA

Company number 00561819
Status Active
Incorporation Date 23 February 1956
Company Type Private Limited Company
Address AEROMET BUILDING, COSGROVE CLOSE, WORCESTER, ENGLAND, WR3 8UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 30,000 ; Termination of appointment of Darren Armour as a director on 27 November 2015. The most likely internet sites of T.K.R. GROUP LIMITED are www.tkrgroup.co.uk, and www.t-k-r-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. T K R Group Limited is a Private Limited Company. The company registration number is 00561819. T K R Group Limited has been working since 23 February 1956. The present status of the company is Active. The registered address of T K R Group Limited is Aeromet Building Cosgrove Close Worcester England Wr3 8ua. . KEATING, Stephen Charles is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary COLLETT, Brian has been resigned. Secretary GILROY, Brian Hugh has been resigned. Secretary LAWTON, Kirsten has been resigned. Secretary STEVEN, Brian Joseph Bonthrone has been resigned. Secretary SYMONDS, Sheryl A has been resigned. Director ARMOUR, Darren has been resigned. Director CHIESE, Ross Anthony Norman has been resigned. Director DORVAL, Alan D has been resigned. Director GERDE, Nick A has been resigned. Director GILROY, Brian Hugh has been resigned. Director MCCONNELL, John has been resigned. Director MCINNES, Bruce Gordon, Dr has been resigned. Director MERRITT, John Brian has been resigned. Director MIRACLE, Charles Amos has been resigned. Director PERKINS, John Anthony has been resigned. Director SMITH, Jeffrey Howard has been resigned. Director STATILE, Peter J has been resigned. Director WRIGHT, Donald A has been resigned. Director BAKER STREET CORPORATE SERVICES LIMITED has been resigned. Director COACH HOUSE MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KEATING, Stephen Charles
Appointed Date: 23 July 2015
59 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 23 July 2015
Appointed Date: 20 March 2002

Secretary
COLLETT, Brian
Resigned: 14 August 1998
Appointed Date: 30 July 1998

Secretary
GILROY, Brian Hugh
Resigned: 31 August 1996

Secretary
LAWTON, Kirsten
Resigned: 30 July 1998
Appointed Date: 01 January 1997

Secretary
STEVEN, Brian Joseph Bonthrone
Resigned: 01 January 1997
Appointed Date: 31 August 1996

Secretary
SYMONDS, Sheryl A
Resigned: 20 March 2002
Appointed Date: 14 August 1998

Director
ARMOUR, Darren
Resigned: 27 November 2015
Appointed Date: 09 November 2011
55 years old

Director
CHIESE, Ross Anthony Norman
Resigned: 09 November 2011
Appointed Date: 01 August 2006
75 years old

Director
DORVAL, Alan D
Resigned: 30 October 2006
Appointed Date: 20 December 2004
71 years old

Director
GERDE, Nick A
Resigned: 15 August 2001
Appointed Date: 30 July 1998
80 years old

Director
GILROY, Brian Hugh
Resigned: 31 August 1996
89 years old

Director
MCCONNELL, John
Resigned: 21 April 2006
Appointed Date: 20 March 2002
72 years old

Director
MCINNES, Bruce Gordon, Dr
Resigned: 25 May 1995
78 years old

Director
MERRITT, John Brian
Resigned: 28 February 2005
Appointed Date: 20 March 2002
73 years old

Director
MIRACLE, Charles Amos
Resigned: 20 December 2004
Appointed Date: 20 March 2002
56 years old

Director
PERKINS, John Anthony
Resigned: 25 May 1995
78 years old

Director
SMITH, Jeffrey Howard
Resigned: 23 July 2015
Appointed Date: 01 March 2005
69 years old

Director
STATILE, Peter J
Resigned: 23 July 2015
Appointed Date: 20 December 2004
69 years old

Director
WRIGHT, Donald A
Resigned: 20 December 2004
Appointed Date: 30 July 1998
73 years old

Director
BAKER STREET CORPORATE SERVICES LIMITED
Resigned: 30 July 1998
Appointed Date: 21 November 1996

Director
COACH HOUSE MANAGEMENT SERVICES LIMITED
Resigned: 30 July 1998
Appointed Date: 25 May 1995

T.K.R. GROUP LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 30,000

28 Nov 2015
Termination of appointment of Darren Armour as a director on 27 November 2015
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
08 Aug 2015
Appointment of Mr Stephen Charles Keating as a director on 23 July 2015
...
... and 146 more events
28 May 1986
Full accounts made up to 28 February 1985

15 May 1981
Company name changed\certificate issued on 15/05/81
12 Jun 1975
Company name changed\certificate issued on 12/06/75
23 Feb 1956
Certificate of incorporation
23 Feb 1956
Incorporation

T.K.R. GROUP LIMITED Charges

10 October 1963
Debenture
Delivered: 25 October 1963
Status: Satisfied on 3 September 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…
1 January 1960
Legal charge
Delivered: 15 January 1960
Status: Satisfied on 3 September 2001
Persons entitled: Barclays Bank PLC
Description: 150 great north road, holtfield, hertfordshire.