KPSS (UK) LIMITED
LONDON GOLDWELL (HAIR COSMETICS) LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 00599640
Status Active
Incorporation Date 27 February 1958
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Eric Brockhus as a director on 12 October 2016; Appointment of Mr Mark Giannandrea as a director on 12 October 2016; Appointment of Mrs Charlotte Renwick as a secretary on 4 October 2016. The most likely internet sites of KPSS (UK) LIMITED are www.kpssuk.co.uk, and www.kpss-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. Kpss Uk Limited is a Private Limited Company. The company registration number is 00599640. Kpss Uk Limited has been working since 27 February 1958. The present status of the company is Active. The registered address of Kpss Uk Limited is 130 Shaftesbury Avenue London W1d 5eu. . RENWICK, Charlotte is a Secretary of the company. BUSH, Stephen is a Director of the company. GIANNANDREA, Mark is a Director of the company. Secretary BUSH, Stephen has been resigned. Secretary FILER, Christopher has been resigned. Secretary HILL, Nicholas Albert has been resigned. Secretary HUGHES, Martin has been resigned. Secretary KERIN, Leta Mary Josephine has been resigned. Secretary RENWICK, Charlotte Evelyn has been resigned. Secretary WHINNEY, Charles Humphrey Dickens has been resigned. Director BROCKHUS, Eric has been resigned. Director HEAL, Richard Gordon John has been resigned. Director HILL, Nicholas Albert has been resigned. Director HUGHES, Martin has been resigned. Director JERZEMBECK, Klaus has been resigned. Director MENKHORST, Johanna Wilhelmina has been resigned. Director REILLY, Paul Stephen has been resigned. Director ROBERTS, Raymond Joseph has been resigned. Director WOOD, Nicholas John Kendal has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
RENWICK, Charlotte
Appointed Date: 04 October 2016

Director
BUSH, Stephen
Appointed Date: 11 February 2016
62 years old

Director
GIANNANDREA, Mark
Appointed Date: 12 October 2016
52 years old

Resigned Directors

Secretary
BUSH, Stephen
Resigned: 04 October 2016
Appointed Date: 01 August 2015

Secretary
FILER, Christopher
Resigned: 13 June 2014
Appointed Date: 07 November 2012

Secretary
HILL, Nicholas Albert
Resigned: 31 August 2006
Appointed Date: 03 December 1993

Secretary
HUGHES, Martin
Resigned: 19 March 2012
Appointed Date: 20 December 2006

Secretary
KERIN, Leta Mary Josephine
Resigned: 03 December 1993

Secretary
RENWICK, Charlotte Evelyn
Resigned: 01 August 2015
Appointed Date: 13 June 2014

Secretary
WHINNEY, Charles Humphrey Dickens
Resigned: 07 November 2012
Appointed Date: 11 June 2012

Director
BROCKHUS, Eric
Resigned: 12 October 2016
Appointed Date: 07 September 2015
61 years old

Director
HEAL, Richard Gordon John
Resigned: 14 June 2005
69 years old

Director
HILL, Nicholas Albert
Resigned: 31 August 2006
Appointed Date: 01 April 1995
60 years old

Director
HUGHES, Martin
Resigned: 19 March 2012
Appointed Date: 20 December 2006
61 years old

Director
JERZEMBECK, Klaus
Resigned: 31 December 2000
83 years old

Director
MENKHORST, Johanna Wilhelmina
Resigned: 01 September 2015
Appointed Date: 10 July 2012
55 years old

Director
REILLY, Paul Stephen
Resigned: 18 December 1992
Appointed Date: 13 July 1992
70 years old

Director
ROBERTS, Raymond Joseph
Resigned: 07 April 2000
85 years old

Director
WOOD, Nicholas John Kendal
Resigned: 25 November 2015
Appointed Date: 15 June 2005
64 years old

KPSS (UK) LIMITED Events

25 Oct 2016
Termination of appointment of Eric Brockhus as a director on 12 October 2016
25 Oct 2016
Appointment of Mr Mark Giannandrea as a director on 12 October 2016
04 Oct 2016
Appointment of Mrs Charlotte Renwick as a secretary on 4 October 2016
04 Oct 2016
Termination of appointment of Stephen Bush as a secretary on 4 October 2016
29 Sep 2016
Full accounts made up to 31 December 2015
...
... and 119 more events
04 Mar 1987
Full accounts made up to 31 December 1985

18 Dec 1986
Declaration of satisfaction of mortgage/charge

18 Dec 1986
Declaration of satisfaction of mortgage/charge

28 Oct 1986
Particulars of mortgage/charge

27 Feb 1958
Incorporation

KPSS (UK) LIMITED Charges

22 January 2008
Deed of charge over credit balances
Delivered: 30 January 2008
Status: Satisfied on 6 May 2015
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re kpss (UK) limited. Business premium…
23 August 1996
Memorandum of charge on cash deposits creating a first fixed charge
Delivered: 11 September 1996
Status: Satisfied on 7 May 2015
Persons entitled: Commerzbank Aktiengesellschaft
Description: All balances on any account together with all interest…
24 October 1986
Legal mortgage
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: Bayerische Vereinsbank Aktiengesell Schaft
Description: Land & buildings on the north west side of faraday close…
19 January 1982
Legal charge
Delivered: 26 January 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank LTD
Description: L/H factory at faraday close hampden park eastbourne east…
19 January 1982
Debenture
Delivered: 26 January 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed & floating charge on undertaking and all property and…