KAS BANK N.V.


Company number FC014874
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY, NETHERLANDS
Home Country NETHERLANDS
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Details changed for a UK establishment - BR000272 Address Change 5TH floor, 10 old broad street, london, , EC2N 1AA,1 July 2015; Appointment of a director; Appointment of a director. The most likely internet sites of KAS BANK N.V. are www.kasbank.co.uk, and www.kas-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Kas Bank N V is a Other company type. The company registration number is FC014874. Kas Bank N V has been working since 01 January 1993. The present status of the company is Active. The registered address of Kas Bank N V is Branch Registration Refer To Parent Registry Netherlands. . JANSSEN, Michel Guillaume Francois Marie Victor is a Secretary of the company. BIERINGA, Pauline Johanna Ebelene is a Director of the company. FRIJNS, Jean Marie Guillaume is a Director of the company. ICKE, Ronald is a Director of the company. ROELL, Antoine Albert is a Director of the company. SMIT, Rolf is a Director of the company. VAN DER MEER, Robert is a Director of the company. VAN KATWIJK, Sikko Arie Jan is a Director of the company. WULTEPUTTE, Kris Hendrik Julia is a Director of the company. Secretary VAN MOLL, Miriam Bernadetta has been resigned. Director BECKERS, Constant has been resigned. Director BLOM, Nicolaas Engelbert has been resigned. Director DE BEUS, Dick Johan has been resigned. Director DONKERVOORT, Huiberdina has been resigned. Director GEERTSEMA, Julien Heiko has been resigned. Director GRIFFIOEN, Cees has been resigned. Director HOOGENDIJK, Fop has been resigned. Director KADIKS, Hans has been resigned. Director LUNDQVIST, Amandus Hjalmar has been resigned. Director MULOCK HOUWER, Everdine Josephine has been resigned. Director RIBOURDOUILLE, Paul has been resigned. Director VAN HEESE, Theodorus Joseph Maria has been resigned. Director VAN SCHEIJDEL, Johannes Simon Adolf has been resigned. Director VAN SLINGELANDT, Rik has been resigned. Director VAN STRAATEN, Johan Wilhelmus Maria has been resigned. Director VAN VEENENDAAL, Jan Pieter has been resigned. Director VON BALLUSECK, Felix Sandor has been resigned.


Current Directors

Secretary

Director
BIERINGA, Pauline Johanna Ebelene
Appointed Date: 24 April 2013
66 years old

Director
FRIJNS, Jean Marie Guillaume
Appointed Date: 23 April 2008
78 years old

Director
ICKE, Ronald
Appointed Date: 21 April 2010
68 years old

Director
ROELL, Antoine Albert
Appointed Date: 01 December 2004
66 years old

Director
SMIT, Rolf
Appointed Date: 03 November 2010
75 years old

Director
VAN DER MEER, Robert
Appointed Date: 12 May 2005
76 years old

Director
VAN KATWIJK, Sikko Arie Jan
Appointed Date: 01 July 2009
62 years old

Director
WULTEPUTTE, Kris Hendrik Julia
Appointed Date: 01 October 2013
58 years old

Resigned Directors

Secretary
VAN MOLL, Miriam Bernadetta
Resigned: 30 November 2000
Appointed Date: 22 March 1989

Director
BECKERS, Constant
Resigned: 03 May 2006
Appointed Date: 05 June 1998
73 years old

Director
BLOM, Nicolaas Engelbert
Resigned: 01 July 2011
Appointed Date: 01 February 2006
63 years old

Director
DE BEUS, Dick Johan
Resigned: 25 April 2007
Appointed Date: 08 May 1996
78 years old

Director
DONKERVOORT, Huiberdina
Resigned: 21 April 2010
Appointed Date: 03 May 2006
72 years old

Director
GEERTSEMA, Julien Heiko
Resigned: 12 May 2005
Appointed Date: 01 August 1994
92 years old

Director
GRIFFIOEN, Cees
Resigned: 21 April 2010
Appointed Date: 02 September 1998
84 years old

Director
HOOGENDIJK, Fop
Resigned: 06 May 1997
Appointed Date: 13 May 1993
97 years old

Director
KADIKS, Hans
Resigned: 01 September 2009
Appointed Date: 01 June 2006
76 years old

Director
LUNDQVIST, Amandus Hjalmar
Resigned: 24 April 2013
Appointed Date: 05 September 2001
80 years old

Director
MULOCK HOUWER, Everdine Josephine
Resigned: 03 May 2006
Appointed Date: 18 May 1994
84 years old

Director
RIBOURDOUILLE, Paul
Resigned: 23 April 2008
Appointed Date: 04 May 2000
87 years old

Director
VAN HEESE, Theodorus Joseph Maria
Resigned: 31 December 2005
Appointed Date: 22 March 1989

Director
VAN SCHEIJDEL, Johannes Simon Adolf
Resigned: 01 September 2008
Appointed Date: 01 June 2004
67 years old

Director
VAN SLINGELANDT, Rik
Resigned: 04 May 2010
Appointed Date: 25 April 2007
79 years old

Director
VAN STRAATEN, Johan Wilhelmus Maria
Resigned: 06 May 1997
Appointed Date: 13 May 1993
78 years old

Director
VAN VEENENDAAL, Jan Pieter
Resigned: 01 June 2006
Appointed Date: 04 May 2000
82 years old

Director
VON BALLUSECK, Felix Sandor
Resigned: 01 June 2005
Appointed Date: 22 March 1989

KAS BANK N.V. Events

05 Aug 2015
Details changed for a UK establishment - BR000272 Address Change 5TH floor, 10 old broad street, london, , EC2N 1AA,1 July 2015
14 Feb 2014
Appointment of a director
12 Feb 2014
Appointment of a director
06 Feb 2014
Appointment of a director
06 Feb 2014
Appointment of a director
...
... and 90 more events
30 Oct 1991
Full group accounts made up to 31 December 1989

26 Oct 1990
Business address salisbury house suite 560 london wall london EC2M 5NU

14 Aug 1990
First pa details changed theodorus joseph maria van heese kas-associatie N.V. salisbury house, suite 560, london wall, london. EC2M 5NU

14 Aug 1990
Pa:res/app

22 Mar 1989
Foreign company registration

KAS BANK N.V. Charges

15 August 2008
Security deed
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: European Central Counterparty Limited
Description: All rights in all cash margin amounts and all cash…
15 August 2008
Pledge agreement
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: European Central Counterparty Limited
Description: All right in the euroclear securities being all securities…
28 July 1995
Charge in favour of the international stock exchange of the united kingdom and the republic of ireland limited
Delivered: 29 July 1995
Status: Satisfied on 9 August 1997
Persons entitled: The International Stock Excange of the United Kingdom and the Republic of Ireland Limited
Description: All stocks shares and securities of any description which…