KHS UK LTD.
SHIRLEY, SOLIHULL KHS KISTERS LTD. KHS LTD. KHS KLOCKNER HOLSTEIN SEITZ LIMITED

Hellopages » West Midlands » Solihull » B90 4NY

Company number 01131717
Status Active
Incorporation Date 29 August 1973
Company Type Private Limited Company
Address UNIT 6, MONKSPATH BUSINESS PARK, HIGHLANDS ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS,, B90 4NY
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Registration of charge 011317170014, created on 24 January 2017; Full accounts made up to 31 December 2015; Appointment of Mr Alec Douglas Macewan as a director on 9 September 2016. The most likely internet sites of KHS UK LTD. are www.khsuk.co.uk, and www.khs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Khs Uk Ltd is a Private Limited Company. The company registration number is 01131717. Khs Uk Ltd has been working since 29 August 1973. The present status of the company is Active. The registered address of Khs Uk Ltd is Unit 6 Monkspath Business Park Highlands Road Shirley Solihull West Midlands B90 4ny. . WHEELWRIGHT, Alison Joy is a Secretary of the company. BORNGRAEBER, Volker Gottfried Erich is a Director of the company. MACEWAN, Alec Douglas is a Director of the company. Secretary PRIEST, Stephen John has been resigned. Secretary WEGERDT, Hans has been resigned. Director ASBACH, Peter, Dipl Kfm has been resigned. Director BECKER, Burkhard, Herr has been resigned. Director DOWNHILL, Graham Paul has been resigned. Director FISCHER, Ulrich has been resigned. Director FRIDRYCH, Jan has been resigned. Director GEMMEL, Maternus, Member Of The Board has been resigned. Director GRUNEWALD, Peter, Dr has been resigned. Director JAKOBSEN, Peder Skyum has been resigned. Director KLEINE, Henning has been resigned. Director MICHELS, Georg, Herr has been resigned. Director PETSCHE, Edgar George has been resigned. Director RATH, Helmut has been resigned. Director REISGEN, Valentin has been resigned. Director RUHL, Frank, Dr has been resigned. Director SIBLEY, Bernard Kenelm has been resigned. Director TILL, Volker has been resigned. Director UNKRIG, Gunter has been resigned. Director UNKRIG, Gunter has been resigned. Director WEGERDT, Hans has been resigned. Director WENZEL, Helmut, Dipl Kfm has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
WHEELWRIGHT, Alison Joy
Appointed Date: 01 June 2016

Director
BORNGRAEBER, Volker Gottfried Erich
Appointed Date: 01 December 2015
58 years old

Director
MACEWAN, Alec Douglas
Appointed Date: 09 September 2016
66 years old

Resigned Directors

Secretary
PRIEST, Stephen John
Resigned: 17 February 2016
Appointed Date: 01 January 1996

Secretary
WEGERDT, Hans
Resigned: 31 December 1995

Director
ASBACH, Peter, Dipl Kfm
Resigned: 31 January 1997
Appointed Date: 23 March 1995
85 years old

Director
BECKER, Burkhard, Herr
Resigned: 15 August 2012
Appointed Date: 01 May 2009
65 years old

Director
DOWNHILL, Graham Paul
Resigned: 01 March 2003
Appointed Date: 01 May 2000
64 years old

Director
FISCHER, Ulrich
Resigned: 01 September 2004
Appointed Date: 25 March 2003
83 years old

Director
FRIDRYCH, Jan
Resigned: 01 September 2004
Appointed Date: 25 March 2003
78 years old

Director
GEMMEL, Maternus, Member Of The Board
Resigned: 01 May 2009
Appointed Date: 16 August 2004
82 years old

Director
GRUNEWALD, Peter, Dr
Resigned: 22 March 1995
95 years old

Director
JAKOBSEN, Peder Skyum
Resigned: 12 December 2007
Appointed Date: 16 August 2004
63 years old

Director
KLEINE, Henning
Resigned: 30 June 2000
Appointed Date: 01 December 1996

Director
MICHELS, Georg, Herr
Resigned: 15 August 2012
Appointed Date: 01 May 2009
69 years old

Director
PETSCHE, Edgar George
Resigned: 30 November 2015
Appointed Date: 15 August 2012
58 years old

Director
RATH, Helmut
Resigned: 09 September 2016
Appointed Date: 01 March 2003
74 years old

Director
REISGEN, Valentin
Resigned: 01 May 2009
Appointed Date: 02 January 2008
69 years old

Director
RUHL, Frank, Dr
Resigned: 15 September 1997
Appointed Date: 01 February 1997
70 years old

Director
SIBLEY, Bernard Kenelm
Resigned: 30 November 1996
Appointed Date: 01 November 1995
92 years old

Director
TILL, Volker
Resigned: 31 March 2003
Appointed Date: 15 January 2001
75 years old

Director
UNKRIG, Gunter
Resigned: 30 November 2015
Appointed Date: 15 August 2012
71 years old

Director
UNKRIG, Gunter
Resigned: 31 March 2003
Appointed Date: 30 June 1998
71 years old

Director
WEGERDT, Hans
Resigned: 31 December 1995
87 years old

Director
WENZEL, Helmut, Dipl Kfm
Resigned: 30 June 1998
Appointed Date: 15 September 1997
86 years old

Persons With Significant Control

Mr Volker Gottfried Erich Borngraeber
Notified on: 1 June 2016
58 years old
Nature of control: Right to appoint and remove directors

KHS UK LTD. Events

26 Jan 2017
Registration of charge 011317170014, created on 24 January 2017
30 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Appointment of Mr Alec Douglas Macewan as a director on 9 September 2016
12 Sep 2016
Termination of appointment of Helmut Rath as a director on 9 September 2016
18 Aug 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 140 more events
17 Feb 1988
Full accounts made up to 31 December 1986

17 Feb 1988
Return made up to 16/11/87; full list of members

27 Aug 1986
Full accounts made up to 31 December 1985

27 Aug 1986
Return made up to 19/08/86; full list of members

29 Aug 1973
Incorporation

KHS UK LTD. Charges

24 January 2017
Charge code 0113 1717 0014
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 June 2009
Third party charge of deposit
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of EURO424,023 credited to account…
20 December 2002
Charge of deposit
Delivered: 2 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 February 2002
Charge of deposit
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £127,500.00 credited to account…
14 November 2001
Charge of deposit
Delivered: 26 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £34,447 credited to account…
9 April 2001
Charge over credit balances
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 124,859 euros together with interest accrued now or to be…
9 April 2001
Charge over credit balances
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 256,798 euros together with interest accrued now…
1 November 2000
Charge over credit balances
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of DM68729.63 Together with interest accrued now or…
1 November 2000
Charge over credit balances
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of DM39607.80 Together with interest accrued now or…
1 November 2000
Charge over credit balances
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of DM20894.63 Together with interest accrued now or…
1 November 2000
Charge over credit balances
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of DM78177 with interest thereon and to be held by…
5 September 2000
Charge over credit balances
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £89,850.00 with interest to be held by the bank on account…
27 August 1998
Charge over credit balances
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 140000 deutsch marks together with interest…
24 October 1997
Charge over credit balances
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £142,500 together with interest accrue now or to…