KUHNE & HEITZ (UK) LTD
SUTTON COLDFIELD COXON & CHATTERTON LIMITED

Hellopages » West Midlands » Birmingham » B75 5BS
Company number 01849415
Status Active
Incorporation Date 19 September 1984
Company Type Private Limited Company
Address CARLTON HOUSE, MERE GREEN ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BS
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 15,000 ; Annual return made up to 7 May 2015 with full list of shareholders Statement of capital on 2015-05-13 GBP 15,000 . The most likely internet sites of KUHNE & HEITZ (UK) LTD are www.kuhneheitzuk.co.uk, and www.kuhne-heitz-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Kuhne Heitz Uk Ltd is a Private Limited Company. The company registration number is 01849415. Kuhne Heitz Uk Ltd has been working since 19 September 1984. The present status of the company is Active. The registered address of Kuhne Heitz Uk Ltd is Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5bs. . JONES, Laurence Edward is a Director of the company. VELDHOEN, Bernardus Johannes Hendricus is a Director of the company. Secretary CHATTERTON, John Frederick has been resigned. Secretary CHATTERTON, John Frederick has been resigned. Secretary DE PLEDGE, Paul David has been resigned. Secretary JONES, Laurence Edward has been resigned. Secretary SANDALL, Shane Ian has been resigned. Secretary WALLACE, Mandy Jane has been resigned. Director CHATTERTON, John Frederick has been resigned. Director COXON, Brian Parkin has been resigned. Director HOUBEN, Peter Antonius has been resigned. Director MOLENAAR, Maria Bernadette Theresia has been resigned. Director MULDER, Henk has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
JONES, Laurence Edward
Appointed Date: 01 February 2006
61 years old

Director
VELDHOEN, Bernardus Johannes Hendricus
Appointed Date: 01 February 2006
61 years old

Resigned Directors

Secretary
CHATTERTON, John Frederick
Resigned: 01 July 2003
Appointed Date: 01 January 2001

Secretary
CHATTERTON, John Frederick
Resigned: 06 August 1998

Secretary
DE PLEDGE, Paul David
Resigned: 31 December 2000
Appointed Date: 06 August 1998

Secretary
JONES, Laurence Edward
Resigned: 06 December 2007
Appointed Date: 01 February 2006

Secretary
SANDALL, Shane Ian
Resigned: 02 February 2006
Appointed Date: 01 July 2003

Secretary
WALLACE, Mandy Jane
Resigned: 17 October 2011
Appointed Date: 05 December 2007

Director
CHATTERTON, John Frederick
Resigned: 01 July 2003
87 years old

Director
COXON, Brian Parkin
Resigned: 31 March 1995
100 years old

Director
HOUBEN, Peter Antonius
Resigned: 08 May 2006
Appointed Date: 01 September 2005
76 years old

Director
MOLENAAR, Maria Bernadette Theresia
Resigned: 01 September 2005
Appointed Date: 26 June 2000
68 years old

Director
MULDER, Henk
Resigned: 26 June 2000
78 years old

KUHNE & HEITZ (UK) LTD Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 15,000

13 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 15,000

11 May 2015
Accounts for a small company made up to 31 December 2014
18 Jun 2014
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 15,000

...
... and 94 more events
07 May 1986
Accounts for a small company made up to 31 December 1985

07 May 1986
Accounts for a small company made up to 19 September 1984

07 May 1986
Return made up to 01/04/86; full list of members

14 Nov 1984
Company name changed\certificate issued on 14/11/84
19 Sep 1984
Certificate of incorporation

KUHNE & HEITZ (UK) LTD Charges

10 December 1996
Fixed and floating charge
Delivered: 11 December 1996
Status: Satisfied on 22 May 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 April 1986
Debenture
Delivered: 2 May 1986
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…