KARNDEAN LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1GP

Company number 01503100
Status Active
Incorporation Date 19 June 1980
Company Type Private Limited Company
Address CRAB APPLE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of KARNDEAN LIMITED are www.karndean.co.uk, and www.karndean.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Honeybourne Rail Station is 4.5 miles; to Pershore Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Karndean Limited is a Private Limited Company. The company registration number is 01503100. Karndean Limited has been working since 19 June 1980. The present status of the company is Active. The registered address of Karndean Limited is Crab Apple Way Vale Park Evesham Worcestershire Wr11 1gp. . RADBURN, Matthew Richard is a Secretary of the company. TIBBITTS, Fleur Michelle is a Director of the company. Secretary DANIELS, Rosanne Margaret has been resigned. Secretary LEWIS, Gerald has been resigned. Secretary MASSEY, Alan Victor has been resigned. Secretary PALMER, Martin John has been resigned. Secretary PARKER, Gregory Stephen has been resigned. Secretary SHILVOCK, Derek Thomas has been resigned. Secretary WALKER, Fleur Michelle has been resigned. Secretary WALKER, Vivien Julie has been resigned. Director BELL, Martin Peter has been resigned. Director PALMER, Martin John has been resigned. Director ROBERTSON, Neil has been resigned. Director WALKER, Michael Thomas Frederick has been resigned. Director WALKER, Michael Thomas Frederick has been resigned. Director WALKER, Vivien Julie has been resigned. Director WING, Lloyd Reginald has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
RADBURN, Matthew Richard
Appointed Date: 16 January 2015

Director
TIBBITTS, Fleur Michelle
Appointed Date: 24 February 1992
56 years old

Resigned Directors

Secretary
DANIELS, Rosanne Margaret
Resigned: 01 June 2009
Appointed Date: 05 July 2004

Secretary
LEWIS, Gerald
Resigned: 24 February 1992

Secretary
MASSEY, Alan Victor
Resigned: 01 January 2014
Appointed Date: 01 June 2009

Secretary
PALMER, Martin John
Resigned: 08 April 1995
Appointed Date: 01 September 1992

Secretary
PARKER, Gregory Stephen
Resigned: 16 January 2015
Appointed Date: 01 January 2014

Secretary
SHILVOCK, Derek Thomas
Resigned: 01 September 1992
Appointed Date: 26 March 1992

Secretary
WALKER, Fleur Michelle
Resigned: 26 March 1992
Appointed Date: 24 February 1992

Secretary
WALKER, Vivien Julie
Resigned: 05 July 2004
Appointed Date: 28 June 1995

Director
BELL, Martin Peter
Resigned: 19 June 2009
Appointed Date: 31 August 2007
57 years old

Director
PALMER, Martin John
Resigned: 08 April 1995
Appointed Date: 01 September 1992
79 years old

Director
ROBERTSON, Neil
Resigned: 24 February 1992
71 years old

Director
WALKER, Michael Thomas Frederick
Resigned: 26 March 1992
Appointed Date: 24 February 1992
82 years old

Director
WALKER, Michael Thomas Frederick
Resigned: 01 October 1991
82 years old

Director
WALKER, Vivien Julie
Resigned: 17 December 2009
Appointed Date: 09 April 1995
65 years old

Director
WING, Lloyd Reginald
Resigned: 24 February 1992
Appointed Date: 01 October 1991
67 years old

Persons With Significant Control

Karndean International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KARNDEAN LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 25 August 2016 with updates
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
14 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

13 Feb 2015
Appointment of Mr Matthew Richard Radburn as a secretary on 16 January 2015
...
... and 91 more events
03 Jan 1987
Full accounts made up to 1 March 1986

17 Sep 1986
Full accounts made up to 28 February 1985

17 Sep 1986
Full accounts made up to 29 February 1984

13 Sep 1986
Return made up to 24/12/85; full list of members

09 Sep 1986
First gazette