KI (UK) LIMITED
LONDON KRUEGER INTERNATIONAL (UK) LIMITED

Hellopages » City of London » City of London » EC4A 1AZ

Company number 03000594
Status Active
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address NEW FETTER PLACE EAST, 8-10 NEW FETTER LANE, LONDON, EC4A 1AZ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of KI (UK) LIMITED are www.kiuk.co.uk, and www.ki-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ki Uk Limited is a Private Limited Company. The company registration number is 03000594. Ki Uk Limited has been working since 12 December 1994. The present status of the company is Active. The registered address of Ki Uk Limited is New Fetter Place East 8 10 New Fetter Lane London Ec4a 1az. . HINDLE, Jonathan Mark is a Secretary of the company. HINDLE, Jonathan Mark is a Director of the company. RESCH, Richard Jerome is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
HINDLE, Jonathan Mark
Appointed Date: 16 February 1995

Director
HINDLE, Jonathan Mark
Appointed Date: 16 February 1995
64 years old

Director
RESCH, Richard Jerome
Appointed Date: 16 February 1995
87 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 February 1995
Appointed Date: 12 December 1994

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 February 1995
Appointed Date: 12 December 1994

Persons With Significant Control

Mr Richard Jerome Resch
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Jonathan Mark Hindle
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

KI (UK) LIMITED Events

11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
28 Jun 2016
Satisfaction of charge 2 in full
09 May 2016
Satisfaction of charge 3 in full
09 May 2016
Satisfaction of charge 1 in full
15 Apr 2016
Full accounts made up to 31 December 2015
...
... and 73 more events
07 Feb 1995
Company name changed kruegar international (uk) limit ed\certificate issued on 08/02/95

07 Feb 1995
Company name changed\certificate issued on 07/02/95
24 Jan 1995
Company name changed prospectsource LIMITED\certificate issued on 25/01/95

24 Jan 1995
Company name changed\certificate issued on 24/01/95
12 Dec 1994
Incorporation

KI (UK) LIMITED Charges

22 April 1998
Deed of deposit
Delivered: 24 April 1998
Status: Satisfied on 9 May 2016
Persons entitled: Pearl Assurance Public Limited Company
Description: The initial sum of £45,000.00 and the deposit account.
6 June 1995
Deed of charge over credit balances
Delivered: 9 June 1995
Status: Satisfied on 28 June 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re krueger international (UK) limited…
5 April 1995
Rent deposit deed
Delivered: 13 April 1995
Status: Satisfied on 9 May 2016
Persons entitled: Teknica (UK) Limited
Description: The "deposit" which is defined in the deed as the sum of…