K B A (UK) LIMITED
WATFORD HERTS

Hellopages » Hertfordshire » Three Rivers » WD18 9PX
Company number 00662502
Status Active
Incorporation Date 17 June 1960
Company Type Private Limited Company
Address 5 CENTURY COURT, TOLPITS LANE, WATFORD HERTS, WD18 9PX
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Thomas Longhino as a director on 9 December 2016; Termination of appointment of Udo Hadamik as a director on 9 December 2016. The most likely internet sites of K B A (UK) LIMITED are www.kbauk.co.uk, and www.k-b-a-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to South Greenford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K B A Uk Limited is a Private Limited Company. The company registration number is 00662502. K B A Uk Limited has been working since 17 June 1960. The present status of the company is Active. The registered address of K B A Uk Limited is 5 Century Court Tolpits Lane Watford Herts Wd18 9px. . NICKLIN, Stephanie Louise is a Secretary of the company. LONGHINO, Thomas is a Director of the company. PANG, Andrew James is a Director of the company. SAMMECK, Ralf is a Director of the company. Secretary DIXON, John Featherstone has been resigned. Secretary DIXON, John Featherstone has been resigned. Secretary GASKIN, Charles William has been resigned. Secretary GIBSON, Ian Hugh Michael has been resigned. Secretary KUZMINSKI, Adam Richard has been resigned. Secretary MACARTHUR, Sonia Catherine has been resigned. Director BENTHAM, Bryan Edgar has been resigned. Director BOLZA SCHUNEMANN, Carl Albrecht, Dipl Ing has been resigned. Director DRECHSEL, Jan has been resigned. Director FISCHER, Hans Andreas has been resigned. Director GALBRAITH LOWE, Kelvin William has been resigned. Director GORDON, Charles Sturart Gibson has been resigned. Director HADAMIK, Udo has been resigned. Director HANSEN, Helge has been resigned. Director KAUFMANN, Axel, Dr has been resigned. Director KNAPP, Christian Werner has been resigned. Director NIXON, Mark has been resigned. Director ROOS, Burkhard has been resigned. Director SIEWERT, Reinhart has been resigned. Director WEIDNER, Gabriele has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
NICKLIN, Stephanie Louise
Appointed Date: 24 December 2009

Director
LONGHINO, Thomas
Appointed Date: 09 December 2016
52 years old

Director
PANG, Andrew James
Appointed Date: 10 July 2013
58 years old

Director
SAMMECK, Ralf
Appointed Date: 01 August 2007
63 years old

Resigned Directors

Secretary
DIXON, John Featherstone
Resigned: 24 December 2009
Appointed Date: 22 May 2009

Secretary
DIXON, John Featherstone
Resigned: 30 June 2000

Secretary
GASKIN, Charles William
Resigned: 04 September 2001
Appointed Date: 30 June 2000

Secretary
GIBSON, Ian Hugh Michael
Resigned: 21 June 2006
Appointed Date: 21 September 2004

Secretary
KUZMINSKI, Adam Richard
Resigned: 21 September 2004
Appointed Date: 05 September 2001

Secretary
MACARTHUR, Sonia Catherine
Resigned: 22 May 2009
Appointed Date: 21 June 2006

Director
BENTHAM, Bryan Edgar
Resigned: 04 December 1996
Appointed Date: 01 May 1994
85 years old

Director
BOLZA SCHUNEMANN, Carl Albrecht, Dipl Ing
Resigned: 01 August 2007
Appointed Date: 03 March 1999
73 years old

Director
DRECHSEL, Jan
Resigned: 10 December 2009
Appointed Date: 11 March 2009
59 years old

Director
FISCHER, Hans Andreas
Resigned: 04 April 1997
89 years old

Director
GALBRAITH LOWE, Kelvin William
Resigned: 22 December 2000
Appointed Date: 01 April 1996
67 years old

Director
GORDON, Charles Sturart Gibson
Resigned: 16 February 1993
87 years old

Director
HADAMIK, Udo
Resigned: 09 December 2016
Appointed Date: 17 July 2015
58 years old

Director
HANSEN, Helge
Resigned: 08 March 2012
Appointed Date: 10 December 2009
79 years old

Director
KAUFMANN, Axel, Dr
Resigned: 30 September 2014
Appointed Date: 08 March 2012
56 years old

Director
KNAPP, Christian Werner
Resigned: 10 July 2013
Appointed Date: 15 January 2001
62 years old

Director
NIXON, Mark
Resigned: 30 April 2012
Appointed Date: 15 March 2004
59 years old

Director
ROOS, Burkhard
Resigned: 03 March 1999
90 years old

Director
SIEWERT, Reinhart
Resigned: 30 June 2003
88 years old

Director
WEIDNER, Gabriele
Resigned: 25 February 2009
Appointed Date: 20 May 2003
57 years old

Persons With Significant Control

Koenig And Bauer Aktiengesellschaft
Notified on: 20 October 2016
Nature of control: Ownership of shares – 75% or more

K B A (UK) LIMITED Events

15 Feb 2017
Full accounts made up to 31 December 2016
09 Dec 2016
Appointment of Mr Thomas Longhino as a director on 9 December 2016
09 Dec 2016
Termination of appointment of Udo Hadamik as a director on 9 December 2016
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
19 Feb 2016
Full accounts made up to 31 December 2015
...
... and 115 more events
04 Jan 1988
Return made up to 18/12/87; full list of members

02 Apr 1987
Accounts for a small company made up to 31 December 1986

21 Jul 1986
Return made up to 30/06/86; full list of members

11 Jul 1986
Accounts for a small company made up to 31 December 1985

20 Aug 1984
Memorandum and Articles of Association

K B A (UK) LIMITED Charges

27 July 1984
Single debenture
Delivered: 9 August 1984
Status: Satisfied on 3 October 1997
Persons entitled: Hembras Bank Limited
Description: Including trade fixtures. Fixed and floating charges over…