A&E KARNER LIMITED
Overview
| Company Name | A&E KARNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01409596 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A&E KARNER LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is A&E KARNER LIMITED located?
| Registered Office Address | Building 9 Croxley Park Hatters Lane WD18 8WW Watford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A&E KARNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| KARNER EUROPE LIMITED | Sep 21, 2000 | Sep 21, 2000 |
| KARNER-BATTS LIMITED | Nov 14, 1995 | Nov 14, 1995 |
| KARNER-BIRNBAUM LIMITED | Mar 10, 1983 | Mar 10, 1983 |
| KARNER (U.K.) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CHAINPORT LIMITED | Jan 16, 1979 | Jan 16, 1979 |
What are the latest accounts for A&E KARNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for A&E KARNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 28, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on Nov 23, 2016 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Sep 30, 2017 to Apr 30, 2017 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Mrs Joanne Pascucci on Nov 01, 2016 | 1 pages | CH03 | ||||||||||
Termination of appointment of Michelangelo Federico Stefani as a director on Oct 03, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 400 Capabilty Green Luton Bedfordshire LU1 3AE to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE | 1 pages | AD03 | ||||||||||
Full accounts made up to Sep 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Dec 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Dec 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Dec 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of A&E KARNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PASCUCCI, Joanne | Secretary | Croxley Park Hatters Lane WD18 8WW Watford Building 9 United Kingdom | 181492580001 | |||||||
| DE GRES, Erik Virgenie Edmond | Director | Boulevard Prince Henri L-1724 Luxembourg 3b Luxembourg Luxembourg | Belgium | Belgian | 166336220001 | |||||
| CATTERSON, Alan | Secretary | 8212 Neuhausen Am Rheinfall Victor Von Bruns Strasse 19 Switzerland | British | 188619950002 | ||||||
| COOTE, John Joseph | Secretary | 23 Roden Close CM17 0LE Harlow Essex | British | 63496740001 | ||||||
| JENKINS JR, John Smith | Secretary | 1 Banyan Road FOREIGN Skillman New Jersey 08558 Usa | American | 115774940001 | ||||||
| MCNEIL, Ian | Secretary | 13 Oakhill Road BR6 0AE Orpington Kent | British | 54799340001 | ||||||
| RIMELL, Peter John | Secretary | Coppice House Wrights Green Little Hallingbury CM22 7RH Bishops Stortford Hertfordshire | British | 42214300003 | ||||||
| ANDERSON, Anthony John | Director | 17 Evelyn Avenue HA4 8AR Ruislip Middlesex | British | 12547210001 | ||||||
| BAMBACH, Erich | Director | Griessenbeckst 64 92342 Freystadt D92342 Freystadt Nurnberg Germany | German | 52310710001 | ||||||
| BARTHOLDI, Jan Christer | Director | Klyvarevagen 36 FOREIGN Nacka 131 42 Sweden | Swedish | 30500700001 | ||||||
| BREWSTER, Michael Alan | Director | 105 Elm Walk SW20 9EF London | British | 87926260001 | ||||||
| CATTERSON, Alan | Director | 8212 Neuhausen Am Rheinfall Victor Von Bruns Strasse 19 Switzerland | Switzerland | British | 188619950002 | |||||
| COOTE, John Joseph | Director | 23 Roden Close CM17 0LE Harlow Essex | British | 63496740001 | ||||||
| DITCHBURN, Michael | Director | 10 Blackmores Laindon SS15 6SN Basildon Essex | England | British | 182956880001 | |||||
| FAWCETT, Cyril | Director | Rivendell Springfield Lane Tockwith YO5 8PN York North Yorkshire | British | 6347190002 | ||||||
| FEIST, Roger | Director | Thornacre Lodge EN5 3JZ Barnet Road Hertfordshire | British | 72466200001 | ||||||
| FRIEDMANN, Marco | Director | Alex-Zink-Str 7 Roth Bavaria 91154 Germany | German | 65959040001 | ||||||
| HUND MEJEAN, Martina | Director | 250 W. 90th Street Apartment 17k New York New York 10024 Usa | Usa | United States | 115774770001 | |||||
| KARLSSON, Anders Carl Ingvar | Director | Stora Nygatan 61 Box 318 20123 Malmo FOREIGN Sweden | Swedish | 34744740001 | ||||||
| MCDONOUGH, Stephen Burke | Director | 43 Ridge Lane Nantucket Massachusetts 02554 | American | 79014650001 | ||||||
| MCINTOSH, Alastair | Director | 23 Reres Road Broughty Ferry DD5 2QA Dundee Angus | British | 73034830001 | ||||||
| MCNEIL, Ian | Director | 13 Oakhill Road BR6 0AE Orpington Kent | British | 54799340001 | ||||||
| MORGAN, Donald Farrell | Director | 2574 Meadow Drive Zeeland Michigan Mi 49464 Usa | American | 33284750001 | ||||||
| MOROZE, Marshall Brian | Director | 34 Pine Street Exeter FOREIGN New Hampshire Rockingham County 03833 Usa | American | 76314240001 | ||||||
| NAGEL, Russell Allen | Director | 3246 Bonnockburn Drive S E Ada Michigan Mi 49301 Usa | American | 33284740001 | ||||||
| POERTNER, Kenneth Earl | Director | 4731 Treasure Trail Wyoming Michigan Mi 49509 Usa | American | 33284760001 | ||||||
| REUTERSHIOLD, Clas Gustaf | Director | Granhallsvagen 39 Stocksund Se-17585 Sweden | Swedish | 76275580001 | ||||||
| RIMELL, Peter John | Director | Coppice House Wrights Green Little Hallingbury CM22 7RH Bishops Stortford Hertfordshire | United Kingdom | British | 42214300003 | |||||
| STEFANI, Michelangelo Federico | Director | Boulevard Prince Henri L-1724 3b Luxembourg | Luxembourg | Italian | 148209500001 | |||||
| UNGER, Anders Bertil | Director | Eketorpsvagen 16 FOREIGN Djursholm 182 61 Sweden | Swedish | 30500710001 | ||||||
| WARNIER, Wim | Director | Hertoginastraat 34 2018 Antwerpen Belguim | Belgian | 96387050001 |
Who are the persons with significant control of A&E KARNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medtronic Public Limited Company | Apr 06, 2016 | Lower Hatch Street Dublin 2 20 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0