KUTCHENHAUS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 05012625
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
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 sixty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Director's details changed for Jens Klar on 30 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of KUTCHENHAUS LIMITED are www.kutchenhaus.co.uk, and www.kutchenhaus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Kutchenhaus Limited is a Private Limited Company. The company registration number is 05012625. Kutchenhaus Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Kutchenhaus Limited is Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . KEUDEL, Matthias is a Director of the company. KLAR, Jens is a Director of the company. Secretary BARKER, Keith has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BARKER, Keith has been resigned. Director FRITZEN, Martin Mathias Sebastian has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HAGMEISTER, Axel has been resigned. Director PARKER, Kenneth Norman has been resigned. Director SEITZ, Armin Karl Manfred has been resigned. Director STENZEL, Christopher has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
KEUDEL, Matthias
Appointed Date: 31 December 2014
57 years old

Director
KLAR, Jens
Appointed Date: 01 May 2015
49 years old

Resigned Directors

Secretary
BARKER, Keith
Resigned: 02 March 2015
Appointed Date: 12 January 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Director
BARKER, Keith
Resigned: 02 March 2015
Appointed Date: 12 January 2004
60 years old

Director
FRITZEN, Martin Mathias Sebastian
Resigned: 22 February 2005
Appointed Date: 27 January 2004
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 January 2004
Appointed Date: 12 January 2004
71 years old

Director
HAGMEISTER, Axel
Resigned: 26 October 2005
Appointed Date: 22 February 2005
58 years old

Director
PARKER, Kenneth Norman
Resigned: 15 February 2013
Appointed Date: 12 January 2004
69 years old

Director
SEITZ, Armin Karl Manfred
Resigned: 01 September 2005
Appointed Date: 12 January 2004
64 years old

Director
STENZEL, Christopher
Resigned: 31 December 2014
Appointed Date: 25 October 2005
59 years old

Persons With Significant Control

Nobilia-Werke J. Stickling Gmbh & Co. Kg
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

KUTCHENHAUS LIMITED Events

27 Feb 2017
Confirmation statement made on 12 January 2017 with updates
27 Feb 2017
Director's details changed for Jens Klar on 30 January 2017
09 May 2016
Accounts for a small company made up to 31 December 2015
11 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000

11 Sep 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,000

...
... and 54 more events
24 Jan 2004
New director appointed
24 Jan 2004
New director appointed
24 Jan 2004
New secretary appointed;new director appointed
24 Jan 2004
Registered office changed on 24/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Jan 2004
Incorporation

KUTCHENHAUS LIMITED Charges

5 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
Debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Nobilia Werke J Stickling & Co Gmbh
Description: Fixed and floating charges over the undertaking and all…