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

KONE Public Limited Company Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Runnymede
  • 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
    KONE Public Limited Company
  • Address
    ******************
  • SIC Codes
    32990, 64203
  • SIC Description
    Other manufacturing n.e.c., Activities of construction holding companies
  • Company Number
    01372978
  • Listing UID
    83566
Google Advert
Location
  • Global House, Fox Ln N, Chertsey KT16 9HW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.387498
  • Longitude
    -0.509274
  • Easting
    503827.0
  • Northing
    166438.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU165405
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, March 13, 2023
    • Expiry Date
    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
    ALBERT, Tebogo Brenda
    Appointed On: October 1, 2018
    Occupation: N/A
    Role: secretary
    Address: Space, Third Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    ALBERT, Tebogo Brenda
    Appointed On: October 10, 2023
    Occupation: N/A
    Role: director
    Address: Space, Third Floor, 68 Woking Road, Woking, Surrey, GU21 5BJ, England
    HORN, Kurt
    Appointed On: September 20, 2023
    Occupation: N/A
    Role: director
    Address: Space, Third Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    TODD, Andrew James
    Appointed On: October 20, 2015
    Occupation: N/A
    Role: director
    Address: Space, Third Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    WEIL, Patrick
    Appointed On: October 20, 2015
    Occupation: N/A
    Role: director
    Address: Space, Third Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    YELCHENKO, Tetyana
    Appointed On: January 11, 2024
    Occupation: N/A
    Role: director
    Address: Space, Third Floor, 68 Chertsey Road, Woking, Surrey, GU21 5BJ, England
    HILL, Kenneth John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 5 Peach Way, Tynemouth, Tyne And Wear, Ne30 3ad, SW14 8SR
    Resigned On: May 31, 1992
    LOARING, Rachel Victoria
    Appointed On: September 1, 2011
    Occupation: N/A
    Role: secretary
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: July 3, 2012
    MANNOOCH, Jeffery Richard
    Appointed On: June 1, 1992
    Occupation: N/A
    Role: secretary
    Address: 21 Beaufort Road, Strood, Rochester, Kent, ME2 3SW
    Resigned On: August 31, 2011
    WHITE, Simon Nicholas
    Appointed On: September 1, 2011
    Occupation: N/A
    Role: secretary
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: October 1, 2018
    CAWEN, Klaus Thomas
    Appointed On: March 23, 2016
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: October 26, 2016
    CAWEN, Klavs
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hiiralankaari 9a, Espoo 02160, FOREIGN, Finland
    Resigned On: December 31, 1999
    CHAMBERLAIN, Paul Bernard
    Appointed On: February 20, 2006
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: March 12, 2010
    DAY, Mark
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: September 20, 2010
    DE ROSSI, Danilo
    Appointed On: October 20, 2014
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: October 20, 2015
    DENGS, Bernd Wilhelm
    Appointed On: November 10, 2003
    Occupation: N/A
    Role: director
    Address: Ruhrstrasse 89, Essen, 45219, FOREIGN, Germany
    Resigned On: January 19, 2010
    DWYER, Kevin
    Appointed On: November 30, 2010
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: November 20, 2011
    GIELIS, Laurent
    Appointed On: September 13, 2004
    Occupation: N/A
    Role: director
    Address: Kraaiboek 26,, 3700 Tongeren, Belgium
    Resigned On: May 10, 2005
    GRIFFIN, Peter James
    Appointed On: March 1, 2017
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: February 19, 2019
    HEIKKILA, Juhani Veikko
    Appointed On: December 7, 1999
    Occupation: N/A
    Role: director
    Address: 3 Ullswater Crescent, London, SW15 3RG
    Resigned On: November 5, 2001
    HINNERSKOV, Thomas
    Appointed On: October 26, 2016
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: March 9, 2020
    JAQUES, Anthony Jonathan
    Appointed On: July 30, 2001
    Occupation: N/A
    Role: director
    Address: Browmead, 82 Banks Lane, Riddlesden, Keighley, West Yorkshire, BD20 5PJ
    Resigned On: January 31, 2006
    JOYCE, Tim John
    Appointed On: May 2, 2017
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: August 15, 2023
    KEMPPAINEN, Pekka Juhani
    Appointed On: January 19, 2010
    Occupation: N/A
    Role: director
    Address: 9, Erkinkuja, Hyvinka, 05840, Finland
    Resigned On: November 30, 2010
    KEMPPAINEN, Pekka Juhani
    Appointed On: August 9, 2004
    Occupation: N/A
    Role: director
    Address: Erkinkuja 9, Hyvinkaa, 05840, Finland
    Resigned On: January 19, 2010
    KORNICH, Heiko
    Appointed On: November 5, 2001
    Occupation: N/A
    Role: director
    Address: Nordmeer Str 58, Lubeck, 23520, Germany
    Resigned On: September 13, 2004
    LEHTORANTA, Ari Tapio
    Appointed On: November 30, 2010
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: August 31, 2014
    LOTY, Gerard Keith
    Appointed On: November 2, 2010
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: January 31, 2020
    MANN, Chris Richard
    Appointed On: January 5, 2015
    Occupation: N/A
    Role: director
    Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
    Resigned On: August 8, 2016
    MARJAMAA, Ilpo Olavi
    Appointed On: January 5, 2000
    Occupation: N/A
    Role: director
    Address: Sonnenacker 24 D-40489, Duesseldorf, Germany, FOREIGN
    Resigned On: October 27, 2003
    MILES, Andrew Brian
    Appointed On: February 19, 2019
    Occupation: N/A
    Role: director
    Address: Global House, Fox Lane North, Station Place, Chertsey, Surrey, KT16 9HW, England
    Resigned On: January 11, 2024
    ORCHARD, William Henslow
    Appointed On: May 31, 1999
    Occupation: N/A
    Role: director
    Address: Woodlands Cottage, Copse Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TA
    Resigned On: November 5, 2001
    RAJAHALME, Aimo Kalevi
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Vanhanvaylankuja 6, Helsinki 00830, FOREIGN, Finland
    Resigned On: December 31, 1999
    SCANLAN, Matthew Dewar
    Appointed On: September 13, 2004
    Occupation: N/A
    Role: director
    Address: Meadow House Sunton, Collingbourne, Marlborourgh, Wiltshire, SN8 3DZ
    Resigned On: September 30, 2005
    TAYLOR, Kevin Paul
    Appointed On: January 5, 2000
    Occupation: N/A
    Role: director
    Address: Stable Cottage, Upper Farringdon, Alton, Hampshire, GU34 3DT
    Resigned On: April 30, 2006
    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
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    KONE PUBLIC LIMITED COMPANY
    Company Number
    01372978
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 26, 2025
    Next Due
    November 9, 2026
    Next Made Up To
    October 26, 2026
    Overdue
    No
    Date Of Creation
    June 13, 1978
    ETag
    3611456941cc24a36dacc28f1bc7f7c7eb4daecf
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 1, 2015
    Previous Company Names
    Ceased On
    December 23, 1999
    Effective From
    December 31, 1979
    Name
    KONE (U.K.) PUBLIC LIMITED COMPANY
    Ceased On
    December 31, 1979
    Effective From
    December 31, 1978
    Name
    MARRYAT HOLDINGS (NO.1) LIMITED
    Ceased On
    December 31, 1978
    Effective From
    June 13, 1978
    Name
    FASCORE LIMITED
    Registered Office Address
    Address Line 1
    Space Third Floor
    Address Line 2
    68 Chertsey Road
    country
    England
    Locality
    Woking
    Post Code
    GU21 5BJ
    Region
    Surrey
    Type
    plc

    You May Also Be Interested In

    Haymac Enterprises Limited Verified listing

    • Haymac Enterprises, Church Farm, Bobbing, Sittingbourne, ME9 8PH
    • Swale
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Clearway Doors And Windows LTD Verified listing

    • Clearway Doors & Windows LTD, Unit 5, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX
    • Cheltenham
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Manktelow LTD Verified listing

    • 1A, Saxon Road, London, N22 5EB
    • Haringey
    • Other manufacturing n.e.c., Activities of exhibition and fair organisers
    • Carrier, Broker, Dealer

    Signs Now UK LTD Verified listing

    • Signs Now UK LTD, Laches Close, Wolverhampton, WV10 7DZ
    • South Staffordshire
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Elijahwillow Group LTD Verified listing

    • Ardencote, Henley Bank Lane, Brockworth, Gloucester, GL3 4PG
    • Tewkesbury
    • Activities of construction holding companies
    • Carrier, Broker, Dealer

    Stephenson Gobin LTD Verified listing

    • Unit 20, Longfield Road, South Church Enterprise Park, Bishop Auckland, DL14 6XB
    • County Durham
    • Other manufacturing n.e.c.
    • 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