This company is commonly known as Haltermann Carless Uk Limited. The company was founded 77 years ago and was given the registration number 00429315. The firm's registered office is in LEATHERHEAD. You can find them at Grove House, Guildford Road, Leatherhead, Surrey. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | HALTERMANN CARLESS UK LIMITED |
---|---|---|
Company Number | : | 00429315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1947 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove House, Guildford Road, Leatherhead, Surrey, England, KT22 9DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Secretary | 30 May 2022 | Active |
3, Edmund Rumpler Strabe, Frankfurt Am Main, Germany, 60549 | Director | 01 February 2024 | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Director | 01 September 2023 | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Director | 08 March 2024 | Active |
Cedar Court, Guildford Road, Leatherhead, KT22 9RX | Secretary | 01 February 2003 | Active |
60 Broadwalk, Winchmore Hill, London, N21 3BX | Secretary | - | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Secretary | 20 July 2017 | Active |
"Tykes", Grosvenor Road, Orsett, RM16 3BT | Secretary | 07 September 2001 | Active |
"Tykes", Grosvenor Road, Orsett, RM16 3BT | Secretary | 18 May 2000 | Active |
10 Cheyne Hill, Surbiton, KT5 8BN | Secretary | 01 January 2002 | Active |
20 Etheldene Avenue, London, England, N10 3QH | Secretary | 06 June 1996 | Active |
Merrylands, Polesden Lane Ripley, Woking, GU23 6DX | Secretary | 14 December 2000 | Active |
Cedar Court, Guildford Road, Leatherhead, United Kingdom, KT22 9RX | Secretary | 15 April 2013 | Active |
Diegodeleon 69, 3rd Floor A, Madrid, Spain, | Director | 09 May 1996 | Active |
Jazmin 95, 1a El Soto 28017 Madrid, Spain, | Director | - | Active |
Cedar Court, Guildford Road, Leatherhead, KT22 9RX | Director | 04 January 2011 | Active |
O` Donnell - 6, Madrid, Spain, 28009 | Director | 22 July 1993 | Active |
Cedar Court, Guildford Road, Leatherhead, KT22 9RX | Director | 01 February 2003 | Active |
Nuria 80, Madrid, Spain, 28034 | Director | 22 July 1993 | Active |
Tall Fire, 134 Oakhill Road, Sevenoaks, TN13 1NX | Director | - | Active |
13 Oakley Dell, Guildford, GU4 7HJ | Director | - | Active |
Neptuno No 4, Pozuelo De Alarcon, Madrid, 282244 | Director | 09 May 1996 | Active |
16a Villa Road, Stanway, Colchester, CO3 5RH | Director | - | Active |
10 Birch Close, Brandon Groves, South Ockendon, RM15 6XD | Director | 04 November 2003 | Active |
Cedar Court, Guildford Road, Leatherhead, KT22 9RX | Director | 10 September 2003 | Active |
3 The Hawthorns, Woodbridge Road, Birmingham, B13 9DY | Director | 02 December 2002 | Active |
Cedar Court, Guildford Road, Leatherhead, KT22 9RX | Director | 04 November 2003 | Active |
C/Puerto De Canencia No 10 3od, 280220 Majadahonda, Madrid, Spain, FOREIGN | Director | 22 July 1993 | Active |
Grove House, Guildford Road, Leatherhead, England, KT22 9DF | Director | 02 March 2017 | Active |
64 Balliol Avenue, Highams Park, London, E4 6LY | Director | 18 December 2000 | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Director | 01 April 2019 | Active |
Cedar Court, Guildford Road, Leatherhead, KT22 9RX | Director | 23 December 2004 | Active |
12 Fenby Close, Horsham, RH13 6RP | Director | 14 August 2003 | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Director | 01 April 2019 | Active |
4 The Copse, Cranleigh, GU6 7NU | Director | 18 December 2000 | Active |
Mr Hans Henrik Kruepper | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Hcs Group, Gateway Gardens, Frankfurt 60549, Germany, |
Nature of control | : |
|
Pcl Bidco Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cedar Court, Guildford Road, Leatherhead, England, KT22 9RX |
Nature of control | : |
|
Dr Uwe Nickel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Grove House, Guildford Road, Leatherhead, England, KT22 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person secretary company with change date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.