Company NameKenmont Bec Limited
DirectorsSarah Louise Reid and David William Arthur Lumley Temple
Company StatusDissolved
Company Number02635171
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSarah Louise Reid
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressOrchard Hill
Chalkhouse Green
Reading
Berkshire
RG4 9AH
Director NameDavid William Arthur Lumley Temple
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressOrchard Hill
Chalk House Green
Reading
Berkshire
RG4 9AH
Secretary NameSarah Louise Reid
NationalityBritish
StatusCurrent
Appointed06 August 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressOrchard Hill
Chalkhouse Green
Reading
Berkshire
RG4 9AH
Director NameJohn Simmons
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 1992)
RoleCompany Director
Correspondence Address16 Western Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7EN

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 October 1997Dissolved (1 page)
11 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)