KRAUTHAMMER INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 02670293
Status Liquidation
Incorporation Date 11 December 1991
Company Type Private Limited Company
Address DAVID RUBIN & PARTNERS, 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators statement of receipts and payments to 22 September 2016; Liquidators statement of receipts and payments to 22 September 2015; Registered office address changed from First Floor Orion House 19 Cedar Road Sutton Surrey SM2 5DA to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 9 October 2014. The most likely internet sites of KRAUTHAMMER INTERNATIONAL LIMITED are www.krauthammerinternational.co.uk, and www.krauthammer-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Krauthammer International Limited is a Private Limited Company. The company registration number is 02670293. Krauthammer International Limited has been working since 11 December 1991. The present status of the company is Liquidation. The registered address of Krauthammer International Limited is David Rubin Partners 26 28 Bedford Row London Wc1r 4he. . ROMIJN, Tomas Martinus is a Director of the company. STEPHAN, Thierry is a Director of the company. KRAUTHAMMER INVESTMENTS HOLDING B V (NL) is a Director of the company. Secretary BROTHWOOD, Steven George has been resigned. Secretary SAUNDERS, Beverley Jayne has been resigned. Secretary ZIMAN, Norman Julian has been resigned. Secretary MUSTERASSET LIMITED has been resigned. Nominee Secretary MUSTERASSET LIMITED has been resigned. Director AL, Bernard has been resigned. Director BRAAKMAN, Chris has been resigned. Director BROTHWOOD, Steven George has been resigned. Director BURMANIA VAN HUMALDA VAN EYSINGA, Frans Willem has been resigned. Director KESSLER, Heinz J has been resigned. Director KRAUTHAMMER, Eric has been resigned. Director MEIJERS, Simon Ronald Christiaan has been resigned. Director MEIJERS, Simon Ronald Christiaan has been resigned. Director PARKER, Sally-Ann Gabrielle has been resigned. Nominee Director TRUMPWISE LIMITED has been resigned. Director VAN DER LINDEN, Jan Adriaan has been resigned. Director VAN EVERT, George has been resigned. Director VELTHUIS, Wilhelm Johannes has been resigned. Director WEIL, Ronald Jacob Cornelis has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ROMIJN, Tomas Martinus
Appointed Date: 20 December 2013
55 years old

Director
STEPHAN, Thierry
Appointed Date: 01 October 2010
63 years old

Director
KRAUTHAMMER INVESTMENTS HOLDING B V (NL)
Appointed Date: 31 December 2006

Resigned Directors

Secretary
BROTHWOOD, Steven George
Resigned: 31 December 2003
Appointed Date: 01 January 2001

Secretary
SAUNDERS, Beverley Jayne
Resigned: 31 March 2013
Appointed Date: 31 December 2003

Secretary
ZIMAN, Norman Julian
Resigned: 31 December 2000
Appointed Date: 01 April 1999

Secretary
MUSTERASSET LIMITED
Resigned: 01 April 1999
Appointed Date: 22 March 1995

Nominee Secretary
MUSTERASSET LIMITED
Resigned: 22 March 1995
Appointed Date: 09 December 1991

Director
AL, Bernard
Resigned: 01 January 1997
Appointed Date: 01 January 1995
80 years old

Director
BRAAKMAN, Chris
Resigned: 01 February 1993
Appointed Date: 01 January 1992
72 years old

Director
BROTHWOOD, Steven George
Resigned: 31 December 2003
Appointed Date: 01 January 2001
62 years old

Director
BURMANIA VAN HUMALDA VAN EYSINGA, Frans Willem
Resigned: 20 September 2000
Appointed Date: 01 January 1997
85 years old

Director
KESSLER, Heinz J
Resigned: 01 January 1996
Appointed Date: 01 January 1992
77 years old

Director
KRAUTHAMMER, Eric
Resigned: 01 January 1995
Appointed Date: 01 January 1992
92 years old

Director
MEIJERS, Simon Ronald Christiaan
Resigned: 31 May 2011
Appointed Date: 01 October 2010
63 years old

Director
MEIJERS, Simon Ronald Christiaan
Resigned: 01 February 2007
Appointed Date: 01 January 2001
63 years old

Director
PARKER, Sally-Ann Gabrielle
Resigned: 12 December 1991
Appointed Date: 09 December 1991
56 years old

Nominee Director
TRUMPWISE LIMITED
Resigned: 01 January 1992
Appointed Date: 09 December 1991

Director
VAN DER LINDEN, Jan Adriaan
Resigned: 31 December 1997
Appointed Date: 01 January 1996
72 years old

Director
VAN EVERT, George
Resigned: 31 December 2000
Appointed Date: 01 January 1998
69 years old

Director
VELTHUIS, Wilhelm Johannes
Resigned: 20 December 2013
Appointed Date: 31 May 2011
68 years old

Director
WEIL, Ronald Jacob Cornelis
Resigned: 31 December 2006
Appointed Date: 01 January 1992
76 years old

KRAUTHAMMER INTERNATIONAL LIMITED Events

31 Oct 2016
Liquidators statement of receipts and payments to 22 September 2016
16 Oct 2015
Liquidators statement of receipts and payments to 22 September 2015
09 Oct 2014
Registered office address changed from First Floor Orion House 19 Cedar Road Sutton Surrey SM2 5DA to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 9 October 2014
08 Oct 2014
Statement of affairs with form 4.19
08 Oct 2014
Appointment of a voluntary liquidator
...
... and 97 more events
18 Aug 1992
Director resigned

09 Jul 1992
Company name changed krauthammer international (uk) l imited\certificate issued on 10/07/92

07 Apr 1992
Company name changed goldhope trading LIMITED\certificate issued on 08/04/92

11 Dec 1991
Incorporation

11 Dec 1991
Incorporation