General Kinematics Limited BRIERLEY HILL


Founded in 1984, General Kinematics, classified under reg no. 01784852 is a active - proposal to strike off company. Currently registered at Waterfront Business Park DY5 1LX, Brierley Hill the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2014-12-31. Since 1999-03-31 General Kinematics Limited is no longer carrying the name Acme Conveyors.

General Kinematics Limited Address / Contact

Office Address Waterfront Business Park
Office Address2 3 Dudley Road
Town Brierley Hill
Post code DY5 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01784852
Date of Incorporation Fri, 20th Jan 1984
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Fri, 30th Sep 2016 (2767 days after)
Account last made up date Wed, 31st Dec 2014
Next confirmation statement due date Thu, 4th Aug 2016 (2016-08-04)
Return last made up date Mon, 21st Jul 2014

Company staff

Davide G.

Position: Director

Appointed: 08 May 2009

Paul M.

Position: Director

Appointed: 26 February 1993

Trevor A.

Position: Secretary

Resigned: 02 April 1994

Michelle B.

Position: Director

Appointed: 18 March 2011

Resigned: 04 February 2014

Nigel C.

Position: Secretary

Appointed: 18 March 2011

Resigned: 31 December 2019

Michelle B.

Position: Secretary

Appointed: 28 May 2010

Resigned: 18 March 2011

Michael B.

Position: Director

Appointed: 25 May 2010

Resigned: 14 January 2011

Andrew P.

Position: Director

Appointed: 06 April 2009

Resigned: 28 May 2010

Andrew P.

Position: Secretary

Appointed: 28 January 2008

Resigned: 28 May 2010

Anthony E.

Position: Director

Appointed: 23 July 2007

Resigned: 31 March 2009

Anthony E.

Position: Secretary

Appointed: 24 November 2005

Resigned: 28 January 2008

David D.

Position: Secretary

Appointed: 14 November 2005

Resigned: 24 November 2005

Wayne H.

Position: Director

Appointed: 09 November 2004

Resigned: 25 July 2007

Barry S.

Position: Director

Appointed: 09 November 2004

Resigned: 12 December 2005

Barry S.

Position: Secretary

Appointed: 31 May 2000

Resigned: 12 December 2005

Richard K.

Position: Director

Appointed: 10 August 1999

Resigned: 14 February 2005

Kevin C.

Position: Director

Appointed: 10 August 1999

Resigned: 24 July 2000

William S.

Position: Director

Appointed: 12 May 1994

Resigned: 10 August 1999

Sidney L.

Position: Secretary

Appointed: 02 April 1994

Resigned: 31 May 2000

Marie M.

Position: Director

Appointed: 26 February 1993

Resigned: 12 May 1994

John B.

Position: Director

Appointed: 21 July 1991

Resigned: 01 June 2005

Sidney L.

Position: Director

Appointed: 21 July 1991

Resigned: 31 May 2000

Albert M.

Position: Director

Appointed: 21 July 1991

Resigned: 08 December 1998

Trevor A.

Position: Director

Appointed: 21 July 1991

Resigned: 06 April 1993

Company previous names

Acme Conveyors March 31, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts data made up to 2013-12-31
filed on: 18th, May 2015
Free Download (12 pages)

Company search

Advertisements