LEONHARD KURZ (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 01344994
Status Active
Incorporation Date 20 December 1977
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 115,000 ; Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016. The most likely internet sites of LEONHARD KURZ (U.K.) LIMITED are www.leonhardkurzuk.co.uk, and www.leonhard-kurz-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leonhard Kurz U K Limited is a Private Limited Company. The company registration number is 01344994. Leonhard Kurz U K Limited has been working since 20 December 1977. The present status of the company is Active. The registered address of Leonhard Kurz U K Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. . O'BRIEN, Raymond is a Secretary of the company. KURZ, Peter is a Director of the company. KURZ, Walter is a Director of the company. MCNALLY, Anthony is a Director of the company. O'BRIEN, Raymond is a Director of the company. Secretary ELLIS, Robert Alan has been resigned. Secretary FERRAR, Andrew Nicholas, Dr has been resigned. Director ELLIS, Robert Alan has been resigned. Director FERRAR, Andrew Nicholas, Dr has been resigned. Director JACKSON, Paul has been resigned. Director KURZ, Herbert, Dr has been resigned. Director READ, John Trevor has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
O'BRIEN, Raymond
Appointed Date: 06 April 2011

Director
KURZ, Peter
Appointed Date: 01 January 1995
73 years old

Director
KURZ, Walter
Appointed Date: 01 January 1995
78 years old

Director
MCNALLY, Anthony
Appointed Date: 04 December 2013
56 years old

Director
O'BRIEN, Raymond
Appointed Date: 06 April 2011
57 years old

Resigned Directors

Secretary
ELLIS, Robert Alan
Resigned: 12 December 1997

Secretary
FERRAR, Andrew Nicholas, Dr
Resigned: 06 April 2011
Appointed Date: 06 October 1997

Director
ELLIS, Robert Alan
Resigned: 12 December 1997
83 years old

Director
FERRAR, Andrew Nicholas, Dr
Resigned: 06 April 2011
Appointed Date: 06 October 1997
79 years old

Director
JACKSON, Paul
Resigned: 10 March 2005
Appointed Date: 01 January 1995
79 years old

Director
KURZ, Herbert, Dr
Resigned: 18 June 2004
103 years old

Director
READ, John Trevor
Resigned: 31 July 2001
81 years old

LEONHARD KURZ (U.K.) LIMITED Events

19 Aug 2016
Full accounts made up to 31 January 2016
30 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 115,000

29 Feb 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
31 Jul 2015
Full accounts made up to 31 January 2015
11 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 115,000

...
... and 81 more events
30 Oct 1987
Return made up to 09/09/87; full list of members

23 Sep 1987
Accounts for a medium company made up to 31 December 1986

28 Jan 1987
Return made up to 29/10/86; full list of members

22 Jan 1987
Full accounts made up to 31 December 1985

29 Dec 1986
New director appointed

LEONHARD KURZ (U.K.) LIMITED Charges

24 January 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a unit 4A greycaines industrial estate…
21 August 1998
Legal charge
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 greycairns industrial estate (k/a 5 garnet close) &…
11 June 1992
Debenture
Delivered: 29 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…