KNOLL INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7EX
Company number 01678477
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address 91 GOSWELL ROAD, LONDON, EC1V 7EX
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 240,000 ; Full accounts made up to 30 November 2014. The most likely internet sites of KNOLL INTERNATIONAL LIMITED are www.knollinternational.co.uk, and www.knoll-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.9 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.Knoll International Limited is a Private Limited Company. The company registration number is 01678477. Knoll International Limited has been working since 16 November 1982. The present status of the company is Active. The registered address of Knoll International Limited is 91 Goswell Road London Ec1v 7ex. . BOLLAND, Jonathan Mark is a Secretary of the company. APOLLONI, Demetrio is a Director of the company. BOBBIO, Roberto is a Director of the company. SPRAY, Craig Bruce is a Director of the company. Secretary ANNETT, Peter John has been resigned. Secretary MENICHETTI, Giancarlo has been resigned. Secretary TEBBITTS, Jonathan Marc has been resigned. Director COHEN, Peter has been resigned. Director DALLIMORE SYMONDS, Nigel has been resigned. Director KASS, Ronald has been resigned. Director MCCABE, Barry L has been resigned. Director MENICHETTI, Giancarlo has been resigned. Director POPE, Frank Michael has been resigned. Director ROSEWALL, Thomas Harold has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
BOLLAND, Jonathan Mark
Appointed Date: 30 June 2014

Director
APOLLONI, Demetrio
Appointed Date: 01 December 2012
65 years old

Director
BOBBIO, Roberto
Appointed Date: 19 June 2014
47 years old

Director
SPRAY, Craig Bruce
Appointed Date: 24 February 2014
57 years old

Resigned Directors

Secretary
ANNETT, Peter John
Resigned: 20 December 2010
Appointed Date: 26 November 1992

Secretary
MENICHETTI, Giancarlo
Resigned: 20 November 1992

Secretary
TEBBITTS, Jonathan Marc
Resigned: 30 June 2014
Appointed Date: 20 December 2010

Director
COHEN, Peter
Resigned: 06 November 1992
78 years old

Director
DALLIMORE SYMONDS, Nigel
Resigned: 28 March 2001
Appointed Date: 03 October 1997
64 years old

Director
KASS, Ronald
Resigned: 31 October 1992
69 years old

Director
MCCABE, Barry L
Resigned: 24 February 2014
Appointed Date: 01 September 1997
79 years old

Director
MENICHETTI, Giancarlo
Resigned: 19 June 2014
83 years old

Director
POPE, Frank Michael
Resigned: 06 November 1992
88 years old

Director
ROSEWALL, Thomas Harold
Resigned: 30 October 1997
Appointed Date: 20 November 1992
72 years old

KNOLL INTERNATIONAL LIMITED Events

23 Sep 2016
Full accounts made up to 30 November 2015
01 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 240,000

06 Sep 2015
Full accounts made up to 30 November 2014
31 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 240,000

02 Jul 2014
Appointment of Mr Jonathan Mark Bolland as a secretary
...
... and 100 more events
14 Jan 1988
Return made up to 20/11/87; full list of members

18 Nov 1987
Registered office changed on 18/11/87 from: 35 st thomas street london SE1 9SN

06 Dec 1986
Return made up to 07/11/86; full list of members

02 Oct 1986
Accounts made up to 30 November 1985

27 Jun 1985
Accounts made up to 30 November 1984

KNOLL INTERNATIONAL LIMITED Charges

20 April 2004
Charge of deposit
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £24,000 credited to account…
28 November 2003
Charge of deposit
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £28,000 credited to account…
6 March 2003
Charge of deposit
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £200,000.00 credited to account…