A&E KARNER LIMITED
WATFORD KARNER EUROPE LIMITED KARNER-BATTS LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8WW

Company number 01409596
Status Active
Incorporation Date 16 January 1979
Company Type Private Limited Company
Address BUILDING 9 CROXLEY PARK, HATTERS LANE, WATFORD, UNITED KINGDOM, WD18 8WW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 7 January 2017 with updates; Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 23 November 2016. The most likely internet sites of A&E KARNER LIMITED are www.aekarner.co.uk, and www.a-e-karner.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Sudbury Hill Harrow Rail Station is 7.3 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to South Greenford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E Karner Limited is a Private Limited Company. The company registration number is 01409596. A E Karner Limited has been working since 16 January 1979. The present status of the company is Active. The registered address of A E Karner Limited is Building 9 Croxley Park Hatters Lane Watford United Kingdom Wd18 8ww. . PASCUCCI, Joanne is a Secretary of the company. DE GRES, Erik Virgenie Edmond is a Director of the company. Secretary CATTERSON, Alan has been resigned. Secretary COOTE, John Joseph has been resigned. Secretary JENKINS JR, John Smith has been resigned. Secretary MCNEIL, Ian has been resigned. Secretary RIMELL, Peter John has been resigned. Director ANDERSON, Anthony John has been resigned. Director BAMBACH, Erich has been resigned. Director BARTHOLDI, Jan Christer has been resigned. Director BREWSTER, Michael Alan has been resigned. Director CATTERSON, Alan has been resigned. Director COOTE, John Joseph has been resigned. Director DITCHBURN, Michael has been resigned. Director FAWCETT, Cyril has been resigned. Director FEIST, Roger has been resigned. Director FRIEDMANN, Marco has been resigned. Director HUND MEJEAN, Martina has been resigned. Director KARLSSON, Anders Carl Ingvar has been resigned. Director MCDONOUGH, Stephen Burke has been resigned. Director MCINTOSH, Alastair has been resigned. Director MCNEIL, Ian has been resigned. Director MORGAN, Donald Farrell has been resigned. Director MOROZE, Marshall Brian has been resigned. Director NAGEL, Russell Allen has been resigned. Director POERTNER, Kenneth Earl has been resigned. Director REUTERSHIOLD, Clas Gustaf has been resigned. Director RIMELL, Peter John has been resigned. Director STEFANI, Michelangelo Federico has been resigned. Director UNGER, Anders Bertil has been resigned. Director WARNIER, Wim has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
PASCUCCI, Joanne
Appointed Date: 01 September 2013

Director
DE GRES, Erik Virgenie Edmond
Appointed Date: 01 January 2012
65 years old

Resigned Directors

Secretary
CATTERSON, Alan
Resigned: 01 January 2012
Appointed Date: 29 June 2007

Secretary
COOTE, John Joseph
Resigned: 31 March 1997

Secretary
JENKINS JR, John Smith
Resigned: 29 June 2007
Appointed Date: 17 August 2006

Secretary
MCNEIL, Ian
Resigned: 08 February 2006
Appointed Date: 31 July 1997

Secretary
RIMELL, Peter John
Resigned: 31 July 1997
Appointed Date: 31 March 1997

Director
ANDERSON, Anthony John
Resigned: 31 December 1995
87 years old

Director
BAMBACH, Erich
Resigned: 05 January 2001
Appointed Date: 27 March 1997
76 years old

Director
BARTHOLDI, Jan Christer
Resigned: 27 January 1993
Appointed Date: 01 September 1992
86 years old

Director
BREWSTER, Michael Alan
Resigned: 14 November 1997
Appointed Date: 06 February 1995
74 years old

Director
CATTERSON, Alan
Resigned: 01 January 2012
Appointed Date: 29 June 2007
64 years old

Director
COOTE, John Joseph
Resigned: 31 March 1997
71 years old

Director
DITCHBURN, Michael
Resigned: 30 September 1995
79 years old

Director
FAWCETT, Cyril
Resigned: 13 February 1995
Appointed Date: 01 March 1991
77 years old

Director
FEIST, Roger
Resigned: 30 June 2000
Appointed Date: 01 January 1997
60 years old

Director
FRIEDMANN, Marco
Resigned: 30 April 2003
Appointed Date: 16 October 2000
62 years old

Director
HUND MEJEAN, Martina
Resigned: 29 June 2007
Appointed Date: 17 August 2006
65 years old

Director
KARLSSON, Anders Carl Ingvar
Resigned: 01 September 1992
74 years old

Director
MCDONOUGH, Stephen Burke
Resigned: 30 April 2003
Appointed Date: 16 October 2000
72 years old

Director
MCINTOSH, Alastair
Resigned: 26 September 2003
Appointed Date: 16 October 2000
76 years old

Director
MCNEIL, Ian
Resigned: 08 February 2006
Appointed Date: 16 October 2000
68 years old

Director
MORGAN, Donald Farrell
Resigned: 31 August 1999
Appointed Date: 02 February 1993
87 years old

Director
MOROZE, Marshall Brian
Resigned: 29 June 2007
Appointed Date: 17 August 2006
82 years old

Director
NAGEL, Russell Allen
Resigned: 02 October 1998
Appointed Date: 02 February 1993
88 years old

Director
POERTNER, Kenneth Earl
Resigned: 20 August 1999
Appointed Date: 02 February 1993
76 years old

Director
REUTERSHIOLD, Clas Gustaf
Resigned: 27 January 1993
Appointed Date: 01 September 1992
86 years old

Director
RIMELL, Peter John
Resigned: 31 July 1997
Appointed Date: 06 February 1995
81 years old

Director
STEFANI, Michelangelo Federico
Resigned: 03 October 2016
Appointed Date: 29 June 2007
59 years old

Director
UNGER, Anders Bertil
Resigned: 27 January 1993
Appointed Date: 01 September 1992
90 years old

Director
WARNIER, Wim
Resigned: 21 March 2007
Appointed Date: 03 February 2004
61 years old

Persons With Significant Control

Medtronic Public Limited Company
Notified on: 6 April 2016
Nature of control: Has significant influence or control

A&E KARNER LIMITED Events

09 Feb 2017
Full accounts made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
23 Nov 2016
Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 23 November 2016
23 Nov 2016
Current accounting period shortened from 30 September 2017 to 30 April 2017
17 Nov 2016
Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016
...
... and 159 more events
12 May 1986
Secretary resigned;new secretary appointed;director resigned

02 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Return made up to 06/05/86; full list of members

06 Feb 1979
Company name changed\certificate issued on 06/02/79
16 Jan 1979
Certificate of incorporation