This company is commonly known as Heidelberg Graphic Equipment Limited. The company was founded 49 years ago and was given the registration number 01177224. The firm's registered office is in MIDDLESEX. You can find them at 69-76 High Street, Brentford, Middlesex, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | HEIDELBERG GRAPHIC EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 01177224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69-76 High Street, Brentford, Middlesex, TW8 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Furzeground Way, Stockley Park, Uxbridge, England, UB11 1EZ | Director | 01 April 2016 | Active |
1, Furzeground Way, Stockley Park, Uxbridge, England, UB11 1EZ | Director | 01 April 2019 | Active |
1, Furzeground Way, Stockley Park, Uxbridge, England, UB11 1EZ | Director | 04 March 2021 | Active |
Heidelberger Druckmaschinen Vertrieb Deutschland, Gutenbergring 19, 69168 Wiesloch, Germany, | Director | 22 April 2020 | Active |
56 Stockwell Park Road, London, SW9 0DA | Secretary | - | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Secretary | 23 April 2004 | Active |
Long Spinney Englefield Green, Roberts Way, Egham, TW20 9SH | Secretary | 24 January 1995 | Active |
2 Sheen Gate Gardens, London, SW14 7NY | Secretary | 06 September 2000 | Active |
31 Highfield Avenue, Aldershot, GU11 3BZ | Secretary | 28 June 1999 | Active |
3, Tangier Road, Guildford, GU1 2DE | Secretary | 08 June 2000 | Active |
24 Lauderdale Road, Richmond, TW10 7BT | Secretary | 12 March 2007 | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | - | Active |
Neurottstasse 21, Walldorf 6909, Germany, | Director | - | Active |
31 Robin Hill Drive, Camberley, GU15 1EG | Director | - | Active |
40 Staveley Road, Chiswick, London, W4 3ES | Director | - | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | 23 April 2004 | Active |
Long Spinney Englefield Green, Roberts Way, Egham, TW20 9SH | Director | 01 January 1996 | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | 10 March 2010 | Active |
Robert Koch Str. 11,, Sandhausen, Germany, | Director | 19 March 2006 | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | 05 January 2012 | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | 03 May 2013 | Active |
Merianstrasse 7, Weinhein 6940, Germany, | Director | - | Active |
Helbighainer Weg 16, 61462 Konigstein, Germany, FOREIGN | Director | 12 June 1995 | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | 03 May 2013 | Active |
Moselstrasse 3, Heidelberg, Germany, | Director | 07 October 2008 | Active |
Albblick 3 Stuttgart 70563, Germany, FOREIGN | Director | 11 February 1998 | Active |
2 Sheen Gate Gardens, London, SW14 7NY | Director | 06 September 2000 | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | 20 January 2010 | Active |
Eggerten 34, Bruchsal, Germany, | Director | 04 February 2004 | Active |
31 Highfield Avenue, Aldershot, GU11 3BZ | Director | 28 June 1999 | Active |
28 Wimbushes, Finchampstead, Wokingham, RG40 4XG | Director | - | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | 01 July 2000 | Active |
69-76, High Street, Brentford, Middlesex, TW8 0AA | Director | 01 September 2006 | Active |
Heidelberger Druckmaschinen Ag | ||
Notified on | : | 09 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Kurfürsten-Anlage, 52-60, Baden-Württemberg, Germany, 69115 |
Nature of control | : |
|
Mr Ryan Miles | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 1, Furzeground Way, Uxbridge, England, UB11 1EZ |
Nature of control | : |
|
Mr. Simon Richard Gamble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Furzeground Way, Uxbridge, England, UB11 1EZ |
Nature of control | : |
|
Mr Ian Terence Wilcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 69-76, High Street, Middlesex, TW8 0AA |
Nature of control | : |
|
Mr Axel Lammer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | German |
Address | : | 69-76, High Street, Middlesex, TW8 0AA |
Nature of control | : |
|
Mr James Robert Todd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 69-76, High Street, Middlesex, TW8 0AA |
Nature of control | : |
|
Mr Gerard Joseph Heanue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 69-76, High Street, Middlesex, TW8 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-26 | Capital | Legacy. | Download |
2023-01-26 | Insolvency | Legacy. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Address | Change sail address company with new address. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.