TCHIBO COFFEE INTERNATIONAL LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 9BE

Company number 00761849
Status Active
Incorporation Date 23 May 1963
Company Type Private Limited Company
Address TCHIBO HOUSE, 7-8 BLENHEIM ROAD, EPSOM, SURREY, KT19 9BE
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco, 46690 - Wholesale of other machinery and equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4,482,136.4 ; Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of TCHIBO COFFEE INTERNATIONAL LIMITED are www.tchibocoffeeinternational.co.uk, and www.tchibo-coffee-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Barnes Bridge Rail Station is 9.1 miles; to Clapham Junction Rail Station is 9.4 miles; to Brentford Rail Station is 10.3 miles; to Battersea Park Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tchibo Coffee International Limited is a Private Limited Company. The company registration number is 00761849. Tchibo Coffee International Limited has been working since 23 May 1963. The present status of the company is Active. The registered address of Tchibo Coffee International Limited is Tchibo House 7 8 Blenheim Road Epsom Surrey Kt19 9be. . ASAMOA, Kate is a Secretary of the company. ASAMOA, Kate Elizabeth Jane is a Director of the company. CHADDERTON, Paul is a Director of the company. SIMPKINS, Peter Henry is a Director of the company. Secretary AYNSLEY, Michelle has been resigned. Secretary BAPTISTA, Ralph has been resigned. Secretary DAVIDSON, Alan Niall has been resigned. Secretary DOUGHTY, Karen has been resigned. Secretary GASPARRO, Christopher Nicholas has been resigned. Secretary GREEN, Markus has been resigned. Secretary THOMAS, Philip Idris James has been resigned. Director ATKINSON, Peter Duncan has been resigned. Director AYNSLEY, Michelle has been resigned. Director CORTIZO, Amy has been resigned. Director GASPARRO, Christopher Nicholas has been resigned. Director GREEN, Markus has been resigned. Director GRELL, Albrecht has been resigned. Director HERON, Mark Lowndes has been resigned. Director KINGS, Philippa Louise Lee has been resigned. Director KLUTMANN, Lorenz Rudolf has been resigned. Director MALE, Jeremy John has been resigned. Director ONCEBE, Onal Esref has been resigned. Director ROWE, Gaynor Louise, Dr has been resigned. Director RUBENACH, Herbert has been resigned. Director RUTTER, Richard Charles has been resigned. Director STEFFEK, Gunnar has been resigned. Director STEFFEK, Gunnar has been resigned. Director THOMAS, Philip Idris James has been resigned. Director UPTON, David has been resigned. Director WICK, Ronald Sinclair has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
ASAMOA, Kate
Appointed Date: 18 May 2011

Director
ASAMOA, Kate Elizabeth Jane
Appointed Date: 01 May 2016
49 years old

Director
CHADDERTON, Paul
Appointed Date: 05 January 2004
62 years old

Director
SIMPKINS, Peter Henry
Appointed Date: 25 June 2010
58 years old

Resigned Directors

Secretary
AYNSLEY, Michelle
Resigned: 20 January 2004
Appointed Date: 01 September 1994

Secretary
BAPTISTA, Ralph
Resigned: 04 May 2010
Appointed Date: 08 September 2008

Secretary
DAVIDSON, Alan Niall
Resigned: 18 May 2011
Appointed Date: 04 May 2010

Secretary
DOUGHTY, Karen
Resigned: 08 September 2008
Appointed Date: 01 January 2005

Secretary
GASPARRO, Christopher Nicholas
Resigned: 02 August 1991

Secretary
GREEN, Markus
Resigned: 01 January 2005
Appointed Date: 20 January 2004

Secretary
THOMAS, Philip Idris James
Resigned: 01 September 1994
Appointed Date: 02 August 1991

Director
ATKINSON, Peter Duncan
Resigned: 02 August 1991
68 years old

Director
AYNSLEY, Michelle
Resigned: 20 January 2004
Appointed Date: 01 December 2002
71 years old

Director
CORTIZO, Amy
Resigned: 01 January 2005
Appointed Date: 01 December 2002
51 years old

Director
GASPARRO, Christopher Nicholas
Resigned: 02 August 1991
80 years old

Director
GREEN, Markus
Resigned: 01 January 2005
Appointed Date: 01 June 2003
53 years old

Director
GRELL, Albrecht
Resigned: 01 December 2002
Appointed Date: 01 February 2002
59 years old

Director
HERON, Mark Lowndes
Resigned: 20 March 1998
Appointed Date: 25 April 1996
65 years old

Director
KINGS, Philippa Louise Lee
Resigned: 25 June 2010
Appointed Date: 01 January 2005
66 years old

Director
KLUTMANN, Lorenz Rudolf
Resigned: 30 April 1998
Appointed Date: 25 April 1996
67 years old

Director
MALE, Jeremy John
Resigned: 11 June 1995
Appointed Date: 02 August 1991
67 years old

Director
ONCEBE, Onal Esref
Resigned: 01 September 2008
Appointed Date: 14 February 2008
62 years old

Director
ROWE, Gaynor Louise, Dr
Resigned: 31 December 2012
Appointed Date: 08 August 2012
53 years old

Director
RUBENACH, Herbert
Resigned: 30 June 1999
Appointed Date: 01 September 1994
72 years old

Director
RUTTER, Richard Charles
Resigned: 02 August 1991
79 years old

Director
STEFFEK, Gunnar
Resigned: 31 August 2010
Appointed Date: 01 September 2008
59 years old

Director
STEFFEK, Gunnar
Resigned: 28 April 2004
Appointed Date: 06 January 2002
59 years old

Director
THOMAS, Philip Idris James
Resigned: 06 January 2002
Appointed Date: 02 August 1991
67 years old

Director
UPTON, David
Resigned: 31 March 2008
Appointed Date: 14 February 2008
63 years old

Director
WICK, Ronald Sinclair
Resigned: 01 July 2002
77 years old

Director
WILSON, Richard Haigh
Resigned: 02 August 1991
77 years old

TCHIBO COFFEE INTERNATIONAL LIMITED Events

02 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,482,136.4

29 Jun 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
24 May 2016
Appointment of Kate Elizabeth Jane Asamoa as a director on 1 May 2016
11 May 2016
Director's details changed for Paul Chadderton on 1 May 2016
...
... and 170 more events
21 Oct 1986
Director resigned

23 Jul 1986
Director resigned

02 Jul 1986
Return made up to 28/04/86; full list of members

24 Jun 1986
Company name changed automatic catering supplies limi ted\certificate issued on 24/06/86
23 May 1963
Certificate of incorporation

TCHIBO COFFEE INTERNATIONAL LIMITED Charges

1 October 1999
Deed of charge
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts and other debts now and…
31 July 1996
Debenture
Delivered: 6 August 1996
Status: Satisfied on 27 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1993
Mortgage
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: Electricity Supply Nominees (Scotland) Limited
Description: Book debt in the sum of £21,250 together with interest.
19 January 1993
Rent deposit deed
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: Abbeyland Properties Limited
Description: A bank deposit account in the sum of £14,500.00 at T.S.B…
4 August 1981
Further guarantee & debenture
Delivered: 13 August 1981
Status: Satisfied on 17 September 1987
Persons entitled: Barclays Bank PLC
Description: All that undertaking etc charged by the principal and…
25 June 1981
Further guarantee & debenture
Delivered: 10 July 1981
Status: Satisfied on 17 September 1987
Persons entitled: Barclays Bank PLC
Description: All that undertaking etc charged by the principal and…