About

Registered Number: 02665623
Date of Incorporation: 25/11/1991 (32 years and 5 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Having been setup in 1991, Kottermann Ltd have registered office in Marlow, Bucks, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. There are 9 directors listed for Kottermann Ltd at Companies House. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUGH, Keith Brian 25 November 1991 23 August 1993 1
BRADFORD, Steven Neil 30 March 2010 01 January 2014 1
KOCHEN, Rainer, Dr 25 November 1991 01 July 2006 1
THIELE, Tobias 01 January 2015 31 January 2017 1
WALDAU, Ralf 01 July 2006 05 December 2014 1
WIENER, Albrecht Norbert Christian 03 August 2018 16 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BLAZEY, Ian Gavin 08 December 1994 01 March 2001 1
BRADFORD, Steven Neil 23 June 2011 01 January 2014 1
DURSEC LIMITED 23 August 1993 08 December 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2019
RESOLUTIONS - N/A 06 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2019
LIQ02 - N/A 06 April 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 15 November 2018
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 08 June 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 04 March 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 25 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AP03 - Appointment of secretary 22 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 06 December 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 27 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 09 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 19 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 27 October 1995
287 - Change in situation or address of Registered Office 28 September 1995
AA - Annual Accounts 14 June 1995
RESOLUTIONS - N/A 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1994
123 - Notice of increase in nominal capital 14 December 1994
288 - N/A 14 December 1994
363s - Annual Return 10 November 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 02 December 1993
288 - N/A 07 September 1993
AA - Annual Accounts 03 June 1993
395 - Particulars of a mortgage or charge 05 January 1993
363s - Annual Return 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1992
288 - N/A 04 December 1991
NEWINC - New incorporation documents 25 November 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 May 1998 Outstanding

N/A

Deed of charge over credit balances 17 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.