This company is commonly known as Hertel (uk) Limited. The company was founded 48 years ago and was given the registration number 01215183. The firm's registered office is in MIDDLESBROUGH. You can find them at Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, . This company's SIC code is 43290 - Other construction installation.
Name | : | HERTEL (UK) LIMITED |
---|---|---|
Company Number | : | 01215183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1975 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, England, TS6 6XJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST | Director | 13 June 2023 | Active |
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST | Director | 21 August 2019 | Active |
3 Island Ganniv, Greenville, Listowel, Co Kerry, Ireland, | Director | 21 August 2019 | Active |
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST | Director | 21 August 2019 | Active |
Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, England, TS6 6XJ | Secretary | 11 March 2013 | Active |
11 Raven Wharf, Lafone Street, London, SE1 2LR | Secretary | 20 August 2002 | Active |
1, Hudson Quay The Halyard, Middlehaven, Middlesbrough, TS3 6RT | Secretary | 01 December 2004 | Active |
3 Princeton Street, Holborn, London, WC1R 4AX | Corporate Secretary | - | Active |
75, Doeford Close, Culcheth, Warrington, United Kingdom, WA3 4DP | Director | 28 November 2008 | Active |
6 Sandwood Park, Guisborough, TS14 8EH | Director | - | Active |
Zuizijdsedijk 22, Nieuw Beyerland, The Netherlands, | Director | 26 March 1992 | Active |
1 Chapter House, Chapterhouse Close, Ellesmere Port, England, CH65 4EP | Director | 01 November 2008 | Active |
16 Richmond Road, Stockton On Tees, TS18 4DT | Director | 01 March 1997 | Active |
Woodside, Firs Lane Appleton, Warrington, WA4 5LD | Director | - | Active |
16 Mayfield Road, Timperley, Altrincham, WA15 7SZ | Director | 26 February 1992 | Active |
Nieuweweg 2, Oostvoorne, Netherlands, | Director | 29 November 2003 | Active |
1, Hudson Quay The Halyard, Middlehaven, Middlesbrough, TS3 6RT | Director | 26 February 2015 | Active |
Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, England, TS6 6XJ | Director | 01 October 2017 | Active |
Merestyn 1, Maasland, The Netherlands, | Director | - | Active |
3, Island Ganniv, Greenville, Listowel, Ireland, | Director | 03 June 2009 | Active |
Charnwood, Stokesley Road, Guisborough, TS14 8DL | Director | 23 February 1999 | Active |
Lutmastraat 134 A Ii, Amsterdam, FOREIGN | Director | 26 March 1992 | Active |
Burchtplein 7, Wassenaar, The Netherlands, FOREIGN | Director | - | Active |
Welplaatkade 9, 3197 Kr Botlek-Rotterdam, Rotterdam, Netherlands, FOREIGN | Corporate Director | 23 November 2005 | Active |
Mr Mohamed Altrad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 125, Rue Du Mas De Carbonnier, 34000 Montpellier, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-06 | Gazette | Gazette filings brought up to date. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.