Having been setup in 1984, General Kinematics Ltd has its registered office in West Midlands. There are 14 directors listed as Clegg, Nigel, Gado, Davide, Musschoot, Paul R, Bunke, Michelle, Bate, John Henry, Bunke, Michelle Elaine, Burdi, Michael Anthony, Conrad, Kevin John, Kraus, Richard Bruce, Little, Sidney Devereux, Musschoot, Albert, Musschoot, Marie, Slack, Barry Philip, Stellman, William Jamieson for this business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GADO, Davide | 08 May 2009 | - | 1 |
MUSSCHOOT, Paul R | 26 February 1993 | - | 1 |
BATE, John Henry | N/A | 01 June 2005 | 1 |
BUNKE, Michelle Elaine | 18 March 2011 | 04 February 2014 | 1 |
BURDI, Michael Anthony | 25 May 2010 | 14 January 2011 | 1 |
CONRAD, Kevin John | 10 August 1999 | 24 July 2000 | 1 |
KRAUS, Richard Bruce | 10 August 1999 | 14 February 2005 | 1 |
LITTLE, Sidney Devereux | N/A | 31 May 2000 | 1 |
MUSSCHOOT, Albert | N/A | 08 December 1998 | 1 |
MUSSCHOOT, Marie | 26 February 1993 | 12 May 1994 | 1 |
SLACK, Barry Philip | 09 November 2004 | 12 December 2005 | 1 |
STELLMAN, William Jamieson | 12 May 1994 | 10 August 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEGG, Nigel | 18 March 2011 | - | 1 |
BUNKE, Michelle | 28 May 2010 | 18 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2019 | |
AC92 - N/A | 18 November 2016 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 August 2015 | |
AA - Annual Accounts | 18 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 May 2015 | |
DS01 - Striking off application by a company | 26 April 2015 | |
AA - Annual Accounts | 19 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 31 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 18 August 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AD01 - Change of registered office address | 21 March 2011 | |
AP03 - Appointment of secretary | 21 March 2011 | |
TM02 - Termination of appointment of secretary | 21 March 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
RESOLUTIONS - N/A | 13 December 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 11 June 2010 | |
TM02 - Termination of appointment of secretary | 28 May 2010 | |
AP03 - Appointment of secretary | 28 May 2010 | |
TM01 - Termination of appointment of director | 28 May 2010 | |
AP01 - Appointment of director | 27 May 2010 | |
AA - Annual Accounts | 21 October 2009 | |
MG01 - Particulars of a mortgage or charge | 08 October 2009 | |
363a - Annual Return | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
AA - Annual Accounts | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
363s - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 28 October 2005 | |
RESOLUTIONS - N/A | 22 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 02 August 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 21 August 2002 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 08 September 2000 | |
288b - Notice of resignation of directors or secretaries | 08 September 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
288b - Notice of resignation of directors or secretaries | 09 June 2000 | |
AA - Annual Accounts | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 21 September 1999 | |
288a - Notice of appointment of directors or secretaries | 21 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 August 1999 | |
363s - Annual Return | 24 August 1999 | |
CERTNM - Change of name certificate | 31 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 January 1999 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 11 September 1997 | |
363s - Annual Return | 05 August 1997 | |
AA - Annual Accounts | 08 August 1996 | |
363s - Annual Return | 01 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 11 September 1995 | |
363s - Annual Return | 29 July 1994 | |
363b - Annual Return | 27 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 June 1994 | |
288 - N/A | 15 June 1994 | |
RESOLUTIONS - N/A | 27 May 1994 | |
RESOLUTIONS - N/A | 27 May 1994 | |
RESOLUTIONS - N/A | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 22 November 1993 | |
288 - N/A | 18 April 1993 | |
MEM/ARTS - N/A | 15 April 1993 | |
169 - Return by a company purchasing its own shares | 15 April 1993 | |
RESOLUTIONS - N/A | 18 March 1993 | |
RESOLUTIONS - N/A | 18 March 1993 | |
363s - Annual Return | 11 March 1993 | |
288a - Notice of appointment of directors or secretaries | 10 March 1993 | |
288 - N/A | 10 March 1993 | |
288 - N/A | 10 March 1993 | |
AA - Annual Accounts | 09 March 1993 | |
AA - Annual Accounts | 02 March 1992 | |
363b - Annual Return | 12 September 1991 | |
363(287) - N/A | 12 September 1991 | |
AA - Annual Accounts | 03 May 1991 | |
363 - Annual Return | 15 November 1990 | |
AA - Annual Accounts | 05 October 1990 | |
AA - Annual Accounts | 02 October 1989 | |
363 - Annual Return | 02 October 1989 | |
287 - Change in situation or address of Registered Office | 12 September 1988 | |
363 - Annual Return | 01 September 1988 | |
AA - Annual Accounts | 01 September 1988 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 16 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 June 1986 | |
CERTNM - Change of name certificate | 29 February 1984 | |
NEWINC - New incorporation documents | 20 January 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 September 2009 | Outstanding |
N/A |
Legal mortgage | 12 April 2006 | Outstanding |
N/A |
Debenture | 29 March 2006 | Outstanding |
N/A |
Chattels mortgage | 08 March 1996 | Fully Satisfied |
N/A |
Charge | 19 March 1984 | Outstanding |
N/A |
Debenture | 01 March 1984 | Fully Satisfied |
N/A |