POGGENPOHL GROUP UK LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1NX

Company number 01186841
Status Active
Incorporation Date 11 October 1974
Company Type Private Limited Company
Address 100 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of POGGENPOHL GROUP UK LIMITED are www.poggenpohlgroupuk.co.uk, and www.poggenpohl-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Poggenpohl Group Uk Limited is a Private Limited Company. The company registration number is 01186841. Poggenpohl Group Uk Limited has been working since 11 October 1974. The present status of the company is Active. The registered address of Poggenpohl Group Uk Limited is 100 London Road St Albans Hertfordshire Al1 1nx. . RICHMOND, Simon John is a Director of the company. Secretary JOSE, Graham Meyrick has been resigned. Secretary WALLIS, Sharon Fay has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director BAILEY, Neil has been resigned. Director BUUNK, Dirk Jan has been resigned. Director DUFFNER, Elmar has been resigned. Director GILL, Martin Muir has been resigned. Director HARRISON, Graham Thomas has been resigned. Director HUBER, Kurt has been resigned. Director INGER, Per Goran Bosson has been resigned. Director JOSE, Graham Meyrick has been resigned. Director LALK, Ernst Otto has been resigned. Director LARSSON, Lars Inge has been resigned. Director SEVERIN, Eric Gunnar has been resigned. Director STRECKER, Siegbert Ernst has been resigned. Director WAMBACH, Robert Joseph has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
RICHMOND, Simon John
Appointed Date: 01 May 2012
57 years old

Resigned Directors

Secretary
JOSE, Graham Meyrick
Resigned: 15 October 1999

Secretary
WALLIS, Sharon Fay
Resigned: 26 October 2009
Appointed Date: 18 February 2008

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 18 February 2008
Appointed Date: 18 July 2001

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 18 July 2001
Appointed Date: 14 June 1994

Director
BAILEY, Neil
Resigned: 31 October 2012
Appointed Date: 01 February 2007
62 years old

Director
BUUNK, Dirk Jan
Resigned: 01 January 2003
Appointed Date: 12 December 2000
72 years old

Director
DUFFNER, Elmar
Resigned: 01 August 2011
Appointed Date: 01 April 2005
65 years old

Director
GILL, Martin Muir
Resigned: 08 April 2016
Appointed Date: 01 October 2001
55 years old

Director
HARRISON, Graham Thomas
Resigned: 30 October 2001
Appointed Date: 22 February 1999
72 years old

Director
HUBER, Kurt
Resigned: 01 March 1995
Appointed Date: 01 January 1993
83 years old

Director
INGER, Per Goran Bosson
Resigned: 12 December 2000
Appointed Date: 22 February 1999
72 years old

Director
JOSE, Graham Meyrick
Resigned: 15 October 1999
83 years old

Director
LALK, Ernst Otto
Resigned: 31 January 1993
82 years old

Director
LARSSON, Lars Inge
Resigned: 01 April 2005
Appointed Date: 12 December 2000
77 years old

Director
SEVERIN, Eric Gunnar
Resigned: 14 December 2000
Appointed Date: 01 March 1995
76 years old

Director
STRECKER, Siegbert Ernst
Resigned: 31 December 1992
85 years old

Director
WAMBACH, Robert Joseph
Resigned: 16 May 1993
76 years old

POGGENPOHL GROUP UK LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,688,000

...
... and 141 more events
11 Jul 1986
Return made up to 25/03/86; full list of members

12 Jun 1986
Full accounts made up to 31 December 1985

11 May 1976
Annual return made up to 18/12/75
02 Dec 1974
Allotment of shares
11 Oct 1974
Incorporation

POGGENPOHL GROUP UK LIMITED Charges

2 April 2013
Deposit agreement
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Mrs Catherine Grant
Description: £165,000.00.
18 January 2008
Deposit agreement
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Mrs Catherine Grant
Description: £165,000.
13 October 1993
Rent deposit account agreement
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: General Accident Executor and Trustee Company Limited
Description: £3,645 held in a deposit account. See the mortgage charge…
2 March 1988
Charge
Delivered: 21 March 1988
Status: Satisfied on 14 May 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…