CALIFORNIA KLEINDIENST LTD.
GREAT DUNMOW

Hellopages » Essex » Uttlesford » CM6 1XN

Company number 00896329
Status Active
Incorporation Date 20 January 1967
Company Type Private Limited Company
Address 14A OAK INDUSTRIAL PARK, CHELMSFORD ROAD, GREAT DUNMOW, ESSEX, CM6 1XN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 250,000 . The most likely internet sites of CALIFORNIA KLEINDIENST LTD. are www.californiakleindienst.co.uk, and www.california-kleindienst.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. California Kleindienst Ltd is a Private Limited Company. The company registration number is 00896329. California Kleindienst Ltd has been working since 20 January 1967. The present status of the company is Active. The registered address of California Kleindienst Ltd is 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex Cm6 1xn. . HALLS, David John is a Secretary of the company. HALLS, David John is a Director of the company. Secretary BALDWIN, Richard Brian has been resigned. Secretary DERMODY, Ian Joseph has been resigned. Secretary HAMBLIN, Peter Lawrence has been resigned. Secretary POTTER, Terence William has been resigned. Secretary SHILLITOE, Ian Andrew has been resigned. Secretary BUSINESS ADMINISTRATION PROJECTS LIMITED has been resigned. Director BECK, Eberhard has been resigned. Director BOYDELL, Owen Christopher Kierby has been resigned. Director CASEY, Joseph Laurence has been resigned. Director DECKER, Sabine Michaela has been resigned. Director PHILLIPS, Donald William has been resigned. Director RUSSELL, Colin has been resigned. Director STILLHAMMER, Manfred has been resigned. Director VON DOERING, Bernd Christian Gebhard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HALLS, David John
Appointed Date: 06 February 2006

Director
HALLS, David John
Appointed Date: 31 May 2009
74 years old

Resigned Directors

Secretary
BALDWIN, Richard Brian
Resigned: 05 May 2000
Appointed Date: 08 June 1999

Secretary
DERMODY, Ian Joseph
Resigned: 07 March 1996

Secretary
HAMBLIN, Peter Lawrence
Resigned: 31 December 2002
Appointed Date: 31 July 2000

Secretary
POTTER, Terence William
Resigned: 01 January 2004
Appointed Date: 31 December 2002

Secretary
SHILLITOE, Ian Andrew
Resigned: 07 June 1999
Appointed Date: 08 March 1996

Secretary
BUSINESS ADMINISTRATION PROJECTS LIMITED
Resigned: 06 February 2006
Appointed Date: 01 January 2004

Director
BECK, Eberhard
Resigned: 22 April 1997
Appointed Date: 25 February 1994
82 years old

Director
BOYDELL, Owen Christopher Kierby
Resigned: 30 November 1993
86 years old

Director
CASEY, Joseph Laurence
Resigned: 10 January 1997
Appointed Date: 25 February 1994
92 years old

Director
DECKER, Sabine Michaela
Resigned: 31 December 2003
Appointed Date: 31 July 2000
59 years old

Director
PHILLIPS, Donald William
Resigned: 31 December 2002
Appointed Date: 31 July 2000
93 years old

Director
RUSSELL, Colin
Resigned: 31 July 2000
Appointed Date: 11 March 1997
70 years old

Director
STILLHAMMER, Manfred
Resigned: 30 November 1994
83 years old

Director
VON DOERING, Bernd Christian Gebhard
Resigned: 31 May 2009
Appointed Date: 31 December 2003
63 years old

Persons With Significant Control

Washtec Cleaning Technology Gmbh
Notified on: 9 November 2016
Nature of control: Ownership of shares – 75% or more

CALIFORNIA KLEINDIENST LTD. Events

28 Apr 2017
Confirmation statement made on 19 April 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000

...
... and 114 more events
13 Nov 1987
New secretary appointed

11 Aug 1987
Director resigned

10 Sep 1986
Return made up to 01/08/86; full list of members

13 Aug 1986
Full accounts made up to 31 December 1985

20 Jan 1967
Incorporation

CALIFORNIA KLEINDIENST LTD. Charges

19 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 16 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1998
Rent deposit deed
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Phoenix Contract Limited and the Scottish Provident Institution
Description: £30,000.
3 February 1997
Charge over deposit
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: Bayerische Vereinsbank Ag, London Branch
Description: Such sum or sums deposited at the date of the charge or…