KARDEX SYSTEMS (UK) LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LA

Company number 00960163
Status Active
Incorporation Date 13 August 1969
Company Type Private Limited Company
Address 1ST FLOOR, STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 828,000 . The most likely internet sites of KARDEX SYSTEMS (UK) LIMITED are www.kardexsystemsuk.co.uk, and www.kardex-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Potters Bar Rail Station is 8.6 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kardex Systems Uk Limited is a Private Limited Company. The company registration number is 00960163. Kardex Systems Uk Limited has been working since 13 August 1969. The present status of the company is Active. The registered address of Kardex Systems Uk Limited is 1st Floor Stag House Old London Road Hertford Hertfordshire Sg13 7la. . RPC SECRETARIES LIMITED is a Secretary of the company. FANKHAENEL, Jens is a Director of the company. MOESSNER, Rolf is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director BALDOCK, Christopher has been resigned. Director DE VUYST, Jos Auguste Paula has been resigned. Director MAHRLE, Gerhard has been resigned. Director NEWMAN, David John has been resigned. Director ROBERTS, Graham John has been resigned. Director TUGGEY, Nicholas John has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
RPC SECRETARIES LIMITED
Appointed Date: 01 May 2006

Director
FANKHAENEL, Jens
Appointed Date: 14 February 2011
60 years old

Director
MOESSNER, Rolf
Appointed Date: 11 October 2013
57 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 01 May 2006

Director
BALDOCK, Christopher
Resigned: 09 June 2005
Appointed Date: 28 January 2004
70 years old

Director
DE VUYST, Jos Auguste Paula
Resigned: 30 June 2011
Appointed Date: 11 September 2009
62 years old

Director
MAHRLE, Gerhard
Resigned: 11 October 2013
Appointed Date: 15 December 2009
68 years old

Director
NEWMAN, David John
Resigned: 17 September 2009
79 years old

Director
ROBERTS, Graham John
Resigned: 16 January 2002
78 years old

Director
TUGGEY, Nicholas John
Resigned: 15 December 2009
74 years old

Persons With Significant Control

Mr Jens Fankhaenel
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Rolf Moessner
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

KARDEX SYSTEMS (UK) LIMITED Events

06 Feb 2017
Confirmation statement made on 29 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 828,000

05 Aug 2015
Full accounts made up to 31 December 2014
16 Jun 2015
Director's details changed for Jens Fankhaenel on 1 October 2012
...
... and 95 more events
11 Jul 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

15 May 1986
Return made up to 31/12/85; full list of members

31 May 1977
Company name changed\certificate issued on 31/05/77
13 Aug 1969
Certificate of incorporation
13 Aug 1969
Incorporation

KARDEX SYSTEMS (UK) LIMITED Charges

5 December 2012
Charge of deposit
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to a/c no…
5 January 2010
Charge of deposit
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £100,000 credited to account…
18 May 1987
Rent memorandum under seal
Delivered: 21 May 1987
Status: Satisfied on 23 March 2011
Persons entitled: Cil Developments Limited
Description: The sums of £4,062.50 or such sums as is held from time to…
10 March 1987
Debenture
Delivered: 27 March 1987
Status: Satisfied on 23 March 2011
Persons entitled: Kandex Holdings Limited.
Description: Fixed and floating charges over the undertaking and all…
17 March 1986
Legal charge
Delivered: 26 March 1986
Status: Satisfied on 1 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold unit 1, bath court, bath row, edgbaston west…
25 November 1985
Legal charge
Delivered: 5 December 1985
Status: Satisfied on 1 June 2011
Persons entitled: The Royal Banks of Scotland PLC
Description: All that parcel of f/hold land known as unit 2D, manston…
14 January 1985
Debenture
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over undertaking and all…
24 March 1981
Debenture
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…