ZWILLING J A HENCKELS (UK) LIMITED
HITCHIN ZWILLING JA HENCKELS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 05816563
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address ASHLEYS HITCHIN LIMITED INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
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 forty-six events have happened. The last three records are Auditor's resignation; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 250,000 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ZWILLING J A HENCKELS (UK) LIMITED are www.zwillingjahenckelsuk.co.uk, and www.zwilling-j-a-henckels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Zwilling J A Henckels Uk Limited is a Private Limited Company. The company registration number is 05816563. Zwilling J A Henckels Uk Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Zwilling J A Henckels Uk Limited is Ashleys Hitchin Limited Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. . DENNISON, Matthew is a Secretary of the company. HERRMANN, Volker, Dr is a Director of the company. WOLFGARTEN, Achim is a Director of the company. Secretary SOMMERKAMP, Frank has been resigned. Secretary ASHLEYS COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
DENNISON, Matthew
Appointed Date: 12 July 2010

Director
HERRMANN, Volker, Dr
Appointed Date: 15 May 2006
55 years old

Director
WOLFGARTEN, Achim
Appointed Date: 15 May 2006
66 years old

Resigned Directors

Secretary
SOMMERKAMP, Frank
Resigned: 06 July 2007
Appointed Date: 15 May 2006

Secretary
ASHLEYS COMPANY SERVICES LIMITED
Resigned: 12 July 2010
Appointed Date: 06 July 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 May 2006
Appointed Date: 15 May 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 May 2006
Appointed Date: 15 May 2006

ZWILLING J A HENCKELS (UK) LIMITED Events

06 Jan 2017
Auditor's resignation
02 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 250,000

16 Mar 2016
Accounts for a small company made up to 31 December 2015
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 250,000

18 Mar 2015
Accounts for a small company made up to 31 December 2014
...
... and 36 more events
05 Apr 2007
New secretary appointed
21 Aug 2006
Secretary resigned
21 Aug 2006
Director resigned
26 May 2006
Company name changed zwilling ja henckels LIMITED\certificate issued on 26/05/06
15 May 2006
Incorporation

ZWILLING J A HENCKELS (UK) LIMITED Charges

17 September 2007
Deposit deed
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Bilton PLC
Description: The sum of £71,560 maintained in an interest earning…