KOEHLER (UK) LIMITED
CROSSWAYS, DARTFORD

Hellopages » Kent » Dartford » DA2 6QE

Company number 02586094
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address UNIT E, CORINTHIAN HOUSE COTTON LAKE, GALLEON BOULEVARD, CROSSWAYS, DARTFORD, KENT, ENGLAND, DA2 6QE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of KOEHLER (UK) LIMITED are www.koehleruk.co.uk, and www.koehler-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Koehler Uk Limited is a Private Limited Company. The company registration number is 02586094. Koehler Uk Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Koehler Uk Limited is Unit E Corinthian House Cotton Lake Galleon Boulevard Crossways Dartford Kent England Da2 6qe. . FURLER, Kai Michael is a Director of the company. GIBSON, Philippe is a Director of the company. Secretary MAREN LIMITED has been resigned. Secretary MAREN TRADING LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKENS, Richard James has been resigned. Director ERICH, Herr has been resigned. Director FURLER, Klaus has been resigned. Director INGARFIELD, Ronald William John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
FURLER, Kai Michael
Appointed Date: 01 August 2007
50 years old

Director
GIBSON, Philippe
Appointed Date: 06 July 2011
68 years old

Resigned Directors

Secretary
MAREN LIMITED
Resigned: 10 May 1999
Appointed Date: 15 March 1991

Secretary
MAREN TRADING LIMITED
Resigned: 31 December 2009
Appointed Date: 10 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1991
Appointed Date: 27 February 1991

Director
DICKENS, Richard James
Resigned: 30 June 2012
Appointed Date: 15 March 1991
77 years old

Director
ERICH, Herr
Resigned: 31 October 1999
89 years old

Director
FURLER, Klaus
Resigned: 31 July 2007
Appointed Date: 31 December 1999
84 years old

Director
INGARFIELD, Ronald William John
Resigned: 31 December 2009
Appointed Date: 15 March 1991
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1991
Appointed Date: 27 February 1991

Persons With Significant Control

Papierfabrik August Koehler Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KOEHLER (UK) LIMITED Events

15 Mar 2017
Confirmation statement made on 27 February 2017 with updates
16 Jun 2016
Accounts for a small company made up to 31 December 2015
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

27 Nov 2015
Registered office address changed from 2 White Oak Square London Road Swanley Kent BR8 7AG to Unit E, Corinthian House Cotton Lake Galleon Boulevard Crossways, Dartford Kent DA2 6QE on 27 November 2015
08 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 68 more events
19 Apr 1991
Secretary resigned;new director appointed

16 Apr 1991
Registered office changed on 16/04/91 from: 2 baches street london N1 6UB

16 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1991
Company name changed linedouble LIMITED\certificate issued on 11/04/91

27 Feb 1991
Incorporation