KRUIDVAT REAL ESTATE UK LIMITED
LONDON PRECIS (1979) LIMITED

Hellopages » Greater London » Wandsworth » SW11 4AN

Company number 04138209
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address HUTCHISON HOUSE 5 HESTER ROAD, BATTERSEA, LONDON, SW11 4AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 26 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of KRUIDVAT REAL ESTATE UK LIMITED are www.kruidvatrealestateuk.co.uk, and www.kruidvat-real-estate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kruidvat Real Estate Uk Limited is a Private Limited Company. The company registration number is 04138209. Kruidvat Real Estate Uk Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Kruidvat Real Estate Uk Limited is Hutchison House 5 Hester Road Battersea London Sw11 4an. . SHIH, Edith is a Secretary of the company. FLEMING, Richard Alexander is a Director of the company. HEATON, Alan John, Dr is a Director of the company. LAI, Dominic Kai Ming is a Director of the company. MACNAB, Peter William is a Director of the company. Secretary DE RIJCKE, Pieter Willem Jacobus has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASEY, Dennis has been resigned. Director DE RIJCKE, Pieter Willem Jacobus has been resigned. Director HAZELEBACH, Gerard Willem has been resigned. Director INGHAM, Brian Philip has been resigned. Director PAGE, Neil Lloyd has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SEIGAL, Jeremy Paul has been resigned. Director SIEBRAND, Dirk Jan has been resigned. Director SMITH, Gillian Greig has been resigned. Director SO, Aloysius Martin Yirk Yu has been resigned. Director SUTHERLAND, Euan Angus has been resigned. Director VAN HEDEL, Theodorus Johannes Maria has been resigned. Director WADE, Ian Frances has been resigned. Director WAT, Joey Chui Yung has been resigned. Director YING, Kenneth Tze Man has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHIH, Edith
Appointed Date: 21 October 2002

Director
FLEMING, Richard Alexander
Appointed Date: 01 October 2015
53 years old

Director
HEATON, Alan John, Dr
Appointed Date: 01 February 2009
62 years old

Director
LAI, Dominic Kai Ming
Appointed Date: 21 October 2002
72 years old

Director
MACNAB, Peter William
Appointed Date: 20 May 2014
67 years old

Resigned Directors

Secretary
DE RIJCKE, Pieter Willem Jacobus
Resigned: 21 October 2002
Appointed Date: 27 February 2001

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
CASEY, Dennis
Resigned: 03 January 2006
Appointed Date: 21 October 2002
74 years old

Director
DE RIJCKE, Pieter Willem Jacobus
Resigned: 25 November 2002
Appointed Date: 27 February 2001
58 years old

Director
HAZELEBACH, Gerard Willem
Resigned: 09 July 2004
Appointed Date: 10 July 2003
71 years old

Director
INGHAM, Brian Philip
Resigned: 03 January 2006
Appointed Date: 21 October 2002
75 years old

Director
PAGE, Neil Lloyd
Resigned: 20 June 2008
Appointed Date: 03 January 2006
62 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
SEIGAL, Jeremy Paul
Resigned: 31 January 2012
Appointed Date: 18 April 2008
65 years old

Director
SIEBRAND, Dirk Jan
Resigned: 05 April 2004
Appointed Date: 27 February 2001
79 years old

Director
SMITH, Gillian Greig
Resigned: 01 October 2015
Appointed Date: 20 June 2008
59 years old

Director
SO, Aloysius Martin Yirk Yu
Resigned: 01 May 2008
Appointed Date: 21 October 2002
74 years old

Director
SUTHERLAND, Euan Angus
Resigned: 18 April 2008
Appointed Date: 31 August 2006
56 years old

Director
VAN HEDEL, Theodorus Johannes Maria
Resigned: 01 June 2004
Appointed Date: 27 February 2001
84 years old

Director
WADE, Ian Frances
Resigned: 31 August 2006
Appointed Date: 21 October 2002
85 years old

Director
WAT, Joey Chui Yung
Resigned: 20 May 2014
Appointed Date: 31 January 2012
54 years old

Director
YING, Kenneth Tze Man
Resigned: 01 February 2009
Appointed Date: 01 May 2008
70 years old

Persons With Significant Control

A S Watson (Health & Beauty Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

KRUIDVAT REAL ESTATE UK LIMITED Events

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Oct 2016
Full accounts made up to 26 December 2015
15 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

18 Nov 2015
Termination of appointment of Gillian Greig Smith as a director on 1 October 2015
09 Oct 2015
Appointment of Richard Alexander Fleming as a director on 1 October 2015
...
... and 86 more events
04 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Feb 2001
Company name changed precis (1979) LIMITED\certificate issued on 28/02/01
24 Jan 2001
Secretary resigned
10 Jan 2001
Incorporation

Similar Companies

KRUGLOV INVEST LIMITED KRUHI LTD KRUIDVAT UK LIMITED KRUIJT LTD KRUIS INDUSTRIAL LIMITED KRUK LETEE LLP KRUK LIMITED