AL-KO KOBER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH

Company number 01945608
Status Active
Incorporation Date 9 September 1985
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Appointment of Mr Harald Hiller as a director on 1 June 2016; Termination of appointment of Nico Josef Alois Maria Reiner as a director on 31 May 2016. The most likely internet sites of AL-KO KOBER HOLDINGS LIMITED are www.alkokoberholdings.co.uk, and www.al-ko-kober-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Al Ko Kober Holdings Limited is a Private Limited Company. The company registration number is 01945608. Al Ko Kober Holdings Limited has been working since 09 September 1985. The present status of the company is Active. The registered address of Al Ko Kober Holdings Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . GARNER, David is a Secretary of the company. EUSTACE, Peter John is a Director of the company. HILLER, Harald is a Director of the company. Secretary KOBER, Herbert has been resigned. Secretary KOBER, Roland has been resigned. Secretary SPARKES, Alan Patrick has been resigned. Director KOBER, Harald, Herr has been resigned. Director KOBER, Herbert has been resigned. Director KOBER, Kurt has been resigned. Director KOBER, Roland has been resigned. Director KOBER, Willy has been resigned. Director REINER, Nico Josef Alois Maria, Doctor has been resigned. Director SHARRATT, Barry John has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
GARNER, David
Appointed Date: 29 February 2016

Director
EUSTACE, Peter John
Appointed Date: 26 June 2014
63 years old

Director
HILLER, Harald
Appointed Date: 01 June 2016
61 years old

Resigned Directors

Secretary
KOBER, Herbert
Resigned: 28 February 2000

Secretary
KOBER, Roland
Resigned: 15 June 2015
Appointed Date: 28 February 2000

Secretary
SPARKES, Alan Patrick
Resigned: 29 February 2016
Appointed Date: 15 June 2015

Director
KOBER, Harald, Herr
Resigned: 15 June 2015
Appointed Date: 31 May 2007
63 years old

Director
KOBER, Herbert
Resigned: 28 February 2000
92 years old

Director
KOBER, Kurt
Resigned: 31 May 2007
88 years old

Director
KOBER, Roland
Resigned: 15 June 2015
Appointed Date: 28 February 2000
64 years old

Director
KOBER, Willy
Resigned: 31 May 2007
86 years old

Director
REINER, Nico Josef Alois Maria, Doctor
Resigned: 31 May 2016
Appointed Date: 15 June 2015
56 years old

Director
SHARRATT, Barry John
Resigned: 01 December 2011
Appointed Date: 04 June 2004
76 years old

Persons With Significant Control

Alois Kober Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AL-KO KOBER HOLDINGS LIMITED Events

26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Jun 2016
Appointment of Mr Harald Hiller as a director on 1 June 2016
21 Jun 2016
Termination of appointment of Nico Josef Alois Maria Reiner as a director on 31 May 2016
15 Jun 2016
Group of companies' accounts made up to 31 December 2015
29 Mar 2016
Appointment of Mr David Garner as a secretary on 29 February 2016
...
... and 74 more events
13 Oct 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Dec 1987
Full group accounts made up to 31 December 1986

01 Dec 1987
Return made up to 15/09/87; full list of members

05 Dec 1986
Return made up to 14/08/86; full list of members

15 Nov 1985
Company name changed\certificate issued on 15/11/85