A. K. MULLER (UK) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 0DB

Company number 02802161
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address AYLESBURY HOUSE, 17-18 AYLESBURY STREET, LONDON, EC1R 0DB
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 510 . The most likely internet sites of A. K. MULLER (UK) LIMITED are www.akmulleruk.co.uk, and www.a-k-muller-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A K Muller Uk Limited is a Private Limited Company. The company registration number is 02802161. A K Muller Uk Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of A K Muller Uk Limited is Aylesbury House 17 18 Aylesbury Street London Ec1r 0db. . CANUTE SECRETARIES LIMITED is a Secretary of the company. ERSKINE, David Gorman is a Director of the company. NEUKIRCHEN, Jochen is a Director of the company. RIEDEL, Dieter, Dr is a Director of the company. RIEDEL, Heinz Dieter is a Director of the company. Secretary FULFORD-BROWN, Michael David has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BECKETT, Thomas William has been resigned. Director BECKETT, Thomas Christopher Clarke has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FULFORD-BROWN, Michael David has been resigned. Director FULFORD-BROWN, Michael David has been resigned. Director HELBIG, Hans Peter has been resigned. Director KEMPFER, Heinrich has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
CANUTE SECRETARIES LIMITED
Appointed Date: 01 March 2007

Director
ERSKINE, David Gorman
Appointed Date: 07 April 1999
64 years old

Director
NEUKIRCHEN, Jochen
Appointed Date: 07 April 1999
81 years old

Director
RIEDEL, Dieter, Dr
Appointed Date: 06 January 2003
58 years old

Director
RIEDEL, Heinz Dieter
Appointed Date: 12 October 1993
82 years old

Resigned Directors

Secretary
FULFORD-BROWN, Michael David
Resigned: 28 February 2007
Appointed Date: 22 March 1993

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 March 1993
Appointed Date: 22 March 1993

Director
BECKETT, Thomas William
Resigned: 28 February 2007
Appointed Date: 22 March 1993
109 years old

Director
BECKETT, Thomas Christopher Clarke
Resigned: 28 February 2007
Appointed Date: 22 March 1993
77 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1993

Director
FULFORD-BROWN, Michael David
Resigned: 09 May 2007
Appointed Date: 08 May 2007
76 years old

Director
FULFORD-BROWN, Michael David
Resigned: 09 May 2007
Appointed Date: 22 March 1993
76 years old

Director
HELBIG, Hans Peter
Resigned: 12 July 1999
Appointed Date: 12 October 1993
81 years old

Director
KEMPFER, Heinrich
Resigned: 14 November 1995
Appointed Date: 12 October 1993
62 years old

Persons With Significant Control

Mr Heinz-Dieter Riedel
Notified on: 24 May 2016
82 years old
Nature of control: Has significant influence or control

Dr Dieter Riedel
Notified on: 24 May 2016
58 years old
Nature of control: Has significant influence or control

A. K. MULLER (UK) LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
10 Aug 2016
Accounts for a small company made up to 31 December 2015
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 510

04 Jun 2015
Accounts for a small company made up to 31 December 2014
25 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 510

...
... and 75 more events
24 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

24 Mar 1993
Director resigned;new director appointed

24 Mar 1993
New director appointed

24 Mar 1993
Registered office changed on 24/03/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

22 Mar 1993
Incorporation