• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Kinnarps (U K ) LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Spelthorne
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Kinnarps (U K ) LTD.
  • Address
    ******************
  • SIC Codes
    46650
  • SIC Description
    Wholesale of office furniture
  • Company Number
    01038990
  • Listing UID
    87698
Google Advert
Location
  • 19B Brook Cl, Stanwell, Staines TW19 7AW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.454373
  • Longitude
    -0.463947
  • Easting
    506825.0
  • Northing
    173940.0
  • Opportunities
    25
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL178595
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, May 11, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BERGSTEN, Ulf Fredrik
    Appointed On: June 1, 2020
    Occupation: N/A
    Role: director
    Address: The Stock House, 17-18 Britton Street, London, EC1M 5TP, England
    PETERSSON, Per Ake Robert
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: director
    Address: The Stock House, 17-18 Britton Street, London, EC1M 5NZ, England
    GAMBLE, Anthony
    Appointed On: June 14, 2006
    Occupation: N/A
    Role: secretary
    Address: 30 Victor Road, Windsor, Berkshire, SL4 3JU
    Resigned On: October 5, 2009
    LINDEN, Inger Elise
    Appointed On: December 15, 1994
    Occupation: N/A
    Role: secretary
    Address: 25 Benham House, 552 Kings Road, London, SW10 0RD
    Resigned On: June 30, 2006
    PADBURY, Stuart Malvern
    Appointed On: June 14, 2013
    Occupation: N/A
    Role: secretary
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: April 29, 2014
    PRIDE, Malcolm David
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Tennings House, Sutton Place Abinger Hammer, Dorking, Surrey, RH5 6RL
    Resigned On: December 15, 1994
    QUIN, Brian
    Appointed On: April 29, 2014
    Occupation: N/A
    Role: secretary
    Address: Unit 6c, Langley Business Centre, 11-49 Station Road, Langley, Berkshire, SL3 8GQ, England
    Resigned On: November 30, 2016
    QUIN, Brian Anthony, Mr.
    Appointed On: July 13, 2011
    Occupation: N/A
    Role: secretary
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: February 15, 2012
    RAYMOND, Shirley Anne
    Appointed On: February 15, 2012
    Occupation: N/A
    Role: secretary
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: June 14, 2013
    ROGESTEDT BHILADVALA, Gunilla Karin Charlotte
    Appointed On: May 31, 2011
    Occupation: N/A
    Role: secretary
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: July 13, 2011
    VON DER HEYDE, Paul Heinrich Sigismund
    Appointed On: October 5, 2009
    Occupation: N/A
    Role: secretary
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: May 31, 2011
    ANDERSON, Per-Arne Johan Mikael
    Appointed On: April 5, 2006
    Occupation: N/A
    Role: director
    Address: Albert Engstromsvag 6c, 55448 Jonkoping, Sweden
    Resigned On: November 30, 2016
    DOYLE, Peter Joseph
    Appointed On: September 1, 1995
    Occupation: N/A
    Role: director
    Address: 76 Kidbrooke Park Road, Blackheath, London, SE3 0DX
    Resigned On: October 21, 2005
    FOX, Colin Michael
    Appointed On: July 13, 2011
    Occupation: N/A
    Role: director
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: March 18, 2014
    GAMBLE, Anthony
    Appointed On: April 1, 2000
    Occupation: N/A
    Role: director
    Address: 30 Victor Road, Windsor, Berkshire, SL4 3JU
    Resigned On: October 1, 2009
    GUSTAFSON, Rolf Magnus
    Appointed On: August 9, 2006
    Occupation: N/A
    Role: director
    Address: Adalsvagen 39, 561 31 Huskvarna, 421212 2677, Sweden
    Resigned On: May 9, 2010
    HAYWARD, Ashley Grant
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: director
    Address: 2 Waterside Court, Waterside Drive, Langley, Berkshire, SL3 6EZ, England
    Resigned On: November 30, 2019
    LINDEN, Inger Elise
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 Benham House, 552 Kings Road, London, SW10 0RD
    Resigned On: June 30, 2006
    LINDEN, Jan Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 Benham House, 552 Kings Road, London, SW10 0RD
    Resigned On: June 30, 2006
    PETERSEN, Lynn
    Appointed On: November 1, 1991
    Occupation: N/A
    Role: director
    Address: Picket Piece, The Hale, Wendover, Buckinghamshire, HP22 6NQ
    Resigned On: April 24, 1998
    PRIDE, Malcolm David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Tennings House, Sutton Place Abinger Hammer, Dorking, Surrey, RH5 6RL
    Resigned On: December 15, 1994
    QUIN, Brian Anthony
    Appointed On: January 12, 1998
    Occupation: N/A
    Role: director
    Address: 15 Alderside Walk, Englefield Green, Egham, Surrey, TW20 0LX
    Resigned On: December 31, 2016
    ROGESTEDT BHILADVALA, Gunilla Karin Charlotte
    Appointed On: May 27, 2010
    Occupation: N/A
    Role: director
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: October 25, 2013
    SJOBLOM, Eva-Lotta
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: March 14, 2011
    SÖDERLUNDH, Björn Erik
    Appointed On: October 28, 2013
    Occupation: N/A
    Role: director
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: March 18, 2014
    VON DER HEYDE, Paul Heinrich Sigismund
    Appointed On: December 15, 1994
    Occupation: N/A
    Role: director
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: May 31, 2011
    WEDDELL, Ian Paul
    Appointed On: July 13, 2011
    Occupation: N/A
    Role: director
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: August 31, 2012
    ZINN, Rolf Lars Torbjorn
    Appointed On: May 3, 2011
    Occupation: N/A
    Role: director
    Address: Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX
    Resigned On: October 25, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2025
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Type
    medium
    Next Accounts
    Due On
    May 31, 2027
    Overdue
    No
    Period End On
    August 31, 2026
    Period Start On
    September 1, 2025
    Next Due
    May 31, 2027
    Next Made Up To
    August 31, 2026
    Overdue
    No
    Company Name
    KINNARPS (U.K.) LIMITED
    Company Number
    01038990
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 26, 2025
    Next Due
    October 10, 2026
    Next Made Up To
    September 26, 2026
    Overdue
    No
    Date Of Creation
    January 19, 1972
    ETag
    1e5c9197c4eea19d1be001644bbdfcf48e5eca6d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 31, 2015
    Previous Company Names
    Ceased On
    April 12, 1984
    Effective From
    January 19, 1972
    Name
    LINDEN PRIDE LIMITED
    Registered Office Address
    Address Line 1
    The Stock House
    Address Line 2
    17-18 Britton Street
    country
    United Kingdom
    Locality
    London
    Post Code
    EC1M 5NZ
    Type
    ltd

    You May Also Be Interested In

    Spectrum Workplace LTD Verified listing

    • Spectrum Workplace LTD, 2, Marples Way, Havant, PO9 1UH
    • Havant
    • Wholesale of office furniture
    • Carrier, Broker, Dealer

    Sketch Studios Limited Verified listing

    • Area LTD, 2 Windsor Dials, Arthur Road, Windsor, SL4 1RS
    • Windsor and Maidenhead
    • Wholesale of office furniture
    • Carrier, Broker, Dealer

    Millpriceonline Limited Verified listing

    • Halatextile UK LTD, Unit 3, 249, Church Road, Mitcham, CR4 3BH
    • Merton
    • Wholesale of textiles, Wholesale of furniture, carpets and lighting equipment, Wholesale of electronic and telecommunications equipment and parts, Wholesale of office furniture
    • Carrier, Broker, Dealer

    Office Right Business Solutions LTD Verified listing

    • Office Right, Unit 9, Doric Business Centre, Avon Way, Trowbridge, BA14 8FW
    • Wiltshire
    • Wholesale of office furniture
    • Carrier, Broker, Dealer

    Office Inspired Limited Verified listing

    • Office Inspired LTD, Tanning Court, Warrington, WA1 2HF
    • Warrington
    • Wholesale of office furniture
    • Carrier, Dealer

    New Office Group LTD Verified listing

    • Breathe Technology LTD, Oakington Road, Cambridge, CB3 0QH
    • South Cambridgeshire
    • Wholesale of office furniture
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link