K & N INTERNATIONAL (OFFICE SYSTEMS) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 5UQ

Company number 01726266
Status Active
Incorporation Date 25 May 1983
Company Type Private Limited Company
Address 52 BRITTON STREET, LONDON, EC1M 5UQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 4,150,000 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 4,150,000 . The most likely internet sites of K & N INTERNATIONAL (OFFICE SYSTEMS) LIMITED are www.kninternationalofficesystems.co.uk, and www.k-n-international-office-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K N International Office Systems Limited is a Private Limited Company. The company registration number is 01726266. K N International Office Systems Limited has been working since 25 May 1983. The present status of the company is Active. The registered address of K N International Office Systems Limited is 52 Britton Street London Ec1m 5uq. . DI CARO, Angela is a Secretary of the company. TITLOW, Colin is a Director of the company. Secretary MEYERING, Heinz has been resigned. Secretary PAUL, Hugh Jamieson has been resigned. Secretary REISING, Wolfgang, Dr has been resigned. Secretary TROUT, Eric George has been resigned. Director BOREHAM, Nigel Robert has been resigned. Director LEE, Darren John has been resigned. Director PAUL, Hugh Jamieson has been resigned. Director STEIN, Otmar has been resigned. Director TROUT, Eric George has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DI CARO, Angela
Appointed Date: 19 December 2011

Director
TITLOW, Colin
Appointed Date: 04 October 2007
64 years old

Resigned Directors

Secretary
MEYERING, Heinz
Resigned: 19 December 2011
Appointed Date: 20 December 2010

Secretary
PAUL, Hugh Jamieson
Resigned: 30 June 2010
Appointed Date: 30 April 1998

Secretary
REISING, Wolfgang, Dr
Resigned: 17 December 2010
Appointed Date: 01 July 2010

Secretary
TROUT, Eric George
Resigned: 30 April 1998

Director
BOREHAM, Nigel Robert
Resigned: 31 December 2006
Appointed Date: 01 July 2005
58 years old

Director
LEE, Darren John
Resigned: 30 November 2004
Appointed Date: 02 February 2004
55 years old

Director
PAUL, Hugh Jamieson
Resigned: 30 June 2010
Appointed Date: 01 February 1994
80 years old

Director
STEIN, Otmar
Resigned: 16 November 2007
85 years old

Director
TROUT, Eric George
Resigned: 30 April 1998
94 years old

K & N INTERNATIONAL (OFFICE SYSTEMS) LIMITED Events

21 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4,150,000

10 Jun 2016
Accounts for a small company made up to 31 December 2015
26 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4,150,000

09 Apr 2015
Accounts for a small company made up to 31 December 2014
23 Jun 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4,150,000

...
... and 110 more events
09 Aug 1986
Return made up to 15/07/86; full list of members

09 Feb 1984
Company name changed\certificate issued on 09/02/84
17 Nov 1983
Company name changed\certificate issued on 17/11/83
25 May 1983
Incorporation
25 May 1983
Certificate of incorporation

K & N INTERNATIONAL (OFFICE SYSTEMS) LIMITED Charges

4 January 2000
Charge over credit balances
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £24,848 together with interest accrued now or to…