KRAUS & NAIMER LIMITED
BERKS U.K.SOLENOID LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2AH

Company number 00749778
Status Active
Incorporation Date 12 February 1963
Company Type Private Limited Company
Address 115 LONDON ROAD, NEWBURY, BERKS, RG14 2AH
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 500,000 . The most likely internet sites of KRAUS & NAIMER LIMITED are www.krausnaimer.co.uk, and www.kraus-naimer.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Newbury Racecourse Rail Station is 0.7 miles; to Thatcham Rail Station is 3.3 miles; to Kintbury Rail Station is 5.6 miles; to Midgham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kraus Naimer Limited is a Private Limited Company. The company registration number is 00749778. Kraus Naimer Limited has been working since 12 February 1963. The present status of the company is Active. The registered address of Kraus Naimer Limited is 115 London Road Newbury Berks Rg14 2ah. . CODD, Anthony Rex is a Secretary of the company. CODD, Anthony Rex is a Director of the company. DONOGHUE, Mark Richard is a Director of the company. NAIMER, Joachim Laurenz is a Director of the company. Secretary TERRY, Joseph Anthony has been resigned. Director BROWN, Philip John has been resigned. Director NAIMER, Gerda has been resigned. Director NAIMER, Hubert Laurenz has been resigned. Director TERRY, Joseph Anthony has been resigned. Director WARD, Gerald John has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
CODD, Anthony Rex
Appointed Date: 01 January 1993

Director
CODD, Anthony Rex
Appointed Date: 01 December 1994
86 years old

Director
DONOGHUE, Mark Richard
Appointed Date: 03 December 2008
59 years old

Director

Resigned Directors

Secretary
TERRY, Joseph Anthony
Resigned: 31 December 1992

Director
BROWN, Philip John
Resigned: 03 February 1996
Appointed Date: 01 December 1994
64 years old

Director
NAIMER, Gerda
Resigned: 15 December 2004
105 years old

Director
NAIMER, Hubert Laurenz
Resigned: 12 September 2004
103 years old

Director
TERRY, Joseph Anthony
Resigned: 31 December 2002
100 years old

Director
WARD, Gerald John
Resigned: 23 September 2008
87 years old

Persons With Significant Control

Mr Joachim Laurenz Naimer
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

KRAUS & NAIMER LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
17 Sep 2016
Accounts for a small company made up to 31 December 2015
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 500,000

14 Oct 2015
Accounts for a small company made up to 31 December 2014
20 Jul 2015
Satisfaction of charge 4 in full
...
... and 85 more events
10 Jan 1987
Declaration of satisfaction of mortgage/charge

10 Jan 1987
Declaration of satisfaction of mortgage/charge

10 Jan 1987
Declaration of satisfaction of mortgage/charge

17 Dec 1986
Particulars of mortgage/charge

24 Nov 1986
Return made up to 26/05/86; full list of members

KRAUS & NAIMER LIMITED Charges

19 December 2008
Legal charge
Delivered: 23 December 2008
Status: Satisfied on 20 July 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 115 london road newbury berks t/no BK96609; any other…
13 December 2008
Debenture
Delivered: 31 December 2008
Status: Satisfied on 20 July 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 28 April 2007
Persons entitled: London and Manchester (Commercial Mortgages) Limited
Description: 115 london road newbury berkshire rg 13 2AH title no bk…
15 December 1986
Legal charge
Delivered: 17 December 1986
Status: Satisfied on 28 April 2007
Persons entitled: The Royal Bank of Canada
Description: London road, newbury, berkshire tn bk 96609.
16 September 1980
Debenture
Delivered: 22 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…