KOCHER & BECK UK LIMITED
COALVILLE LEICESTERSHIRE

Hellopages » Leicestershire » North West Leicestershire » LE67 3HF

Company number 02878477
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address BRUNEL WAY, STEPHENSON INDUSTRIAL ESTATE, COALVILLE LEICESTERSHIRE, LE67 3HF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Satisfaction of charge 2 in full; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of KOCHER & BECK UK LIMITED are www.kocherbeckuk.co.uk, and www.kocher-beck-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Kocher Beck Uk Limited is a Private Limited Company. The company registration number is 02878477. Kocher Beck Uk Limited has been working since 07 December 1993. The present status of the company is Active. The registered address of Kocher Beck Uk Limited is Brunel Way Stephenson Industrial Estate Coalville Leicestershire Le67 3hf. . LEATHER, Helen is a Secretary of the company. BECK, Lars is a Director of the company. BECK, Rolf is a Director of the company. HORNE, Steve is a Director of the company. STEIRLE, Martin is a Director of the company. Secretary BILLSDON, Donald David has been resigned. Secretary TANNER, John Anthony has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BECK, Peer Oswald has been resigned. Director BILLSDON, Donald David has been resigned. Director MORRIS, David James has been resigned. Nominee Director REEVES, Barbara has been resigned. Director STEBBINGS, Roger has been resigned. Director TANNER, John Anthony has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LEATHER, Helen
Appointed Date: 30 November 2009

Director
BECK, Lars
Appointed Date: 13 September 1994
55 years old

Director
BECK, Rolf
Appointed Date: 04 February 1994
85 years old

Director
HORNE, Steve
Appointed Date: 01 October 2007
62 years old

Director
STEIRLE, Martin
Appointed Date: 04 February 1994
63 years old

Resigned Directors

Secretary
BILLSDON, Donald David
Resigned: 31 December 1997
Appointed Date: 04 February 1994

Secretary
TANNER, John Anthony
Resigned: 30 November 2009
Appointed Date: 19 December 1995

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 04 February 1994
Appointed Date: 07 December 1993

Director
BECK, Peer Oswald
Resigned: 23 April 2012
Appointed Date: 13 September 1994
60 years old

Director
BILLSDON, Donald David
Resigned: 31 December 1997
Appointed Date: 04 February 1994
94 years old

Director
MORRIS, David James
Resigned: 31 May 2012
Appointed Date: 01 January 1998
57 years old

Nominee Director
REEVES, Barbara
Resigned: 04 February 1994
Appointed Date: 07 December 1993
62 years old

Director
STEBBINGS, Roger
Resigned: 01 June 2006
Appointed Date: 16 February 2004
77 years old

Director
TANNER, John Anthony
Resigned: 30 November 2009
Appointed Date: 01 May 1996
86 years old

Nominee Director
WINDMILL, Robert John
Resigned: 04 February 1994
Appointed Date: 07 December 1993
83 years old

KOCHER & BECK UK LIMITED Events

21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
27 Oct 2016
Satisfaction of charge 2 in full
29 Sep 2016
Accounts for a medium company made up to 31 December 2015
25 May 2016
Director's details changed for Lars Beck on 25 May 2016
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200,000

...
... and 85 more events
22 Feb 1994
£ nc 100/25000 04/02/94

22 Feb 1994
Director resigned;new director appointed

22 Feb 1994
Director resigned;new director appointed

15 Feb 1994
Company name changed intercede 1061 LIMITED\certificate issued on 16/02/94

07 Dec 1993
Incorporation

KOCHER & BECK UK LIMITED Charges

8 July 2002
Fixed charge on purchased debts which fail to vest
Delivered: 9 July 2002
Status: Satisfied on 1 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 December 2001
Legal mortgage
Delivered: 8 January 2002
Status: Satisfied on 1 August 2011
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of stephenson way coalville…
4 September 2000
A rent deposit deed
Delivered: 16 September 2000
Status: Satisfied on 27 October 2016
Persons entitled: Leicestershire County Council
Description: Account in the name of the leicestershire county council at…
20 May 1997
Debenture
Delivered: 21 May 1997
Status: Satisfied on 1 August 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

KOCH-CHEMIE (UK) LIMITED KOCHELLE'S KAFE LTD KOCHER LTD KOCHETO LTD KOCHEV LTD KOCHHAR HEALTHCARE LIMITED KOCHHAR LTD