VAILLANT GROUP UK LIMITED
DERBYSHIRE HEPWORTH HEATING LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 1JT

Company number 00294316
Status Active
Incorporation Date 22 November 1934
Company Type Private Limited Company
Address NOTTINGHAM ROAD, BELPER, DERBYSHIRE, DE56 1JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Appointment of Mr Steven Wakely as a director; Appointment of Mr Steven Wakely as a director on 1 February 2017; Termination of appointment of Stephen Victor Wakely as a director on 1 February 2017. The most likely internet sites of VAILLANT GROUP UK LIMITED are www.vaillantgroupuk.co.uk, and www.vaillant-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and ten months. The distance to to Langley Mill Rail Station is 5.5 miles; to Derby Rail Station is 7.6 miles; to Matlock Bath Rail Station is 7.7 miles; to Matlock Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaillant Group Uk Limited is a Private Limited Company. The company registration number is 00294316. Vaillant Group Uk Limited has been working since 22 November 1934. The present status of the company is Active. The registered address of Vaillant Group Uk Limited is Nottingham Road Belper Derbyshire De56 1jt. . BRATZ, Achim is a Director of the company. GROOS, Andree, Dr is a Director of the company. JESSE, Klaus is a Director of the company. MATHERS, Keith is a Director of the company. MEISTER, Dietmar Jurgen, Dr. is a Director of the company. PARTRIDGE, Neil John is a Director of the company. VOIGTLAENDER, Carsten, Dr. is a Director of the company. WAKELY, Stephen Victor is a Director of the company. Secretary BOOTH, Alan has been resigned. Secretary GONZALEZ MURGA, Jose Javier has been resigned. Secretary WAKELY, Stephen Victor has been resigned. Director AUSTIN, Stuart Murray has been resigned. Director BRANT, Clifford Thomas has been resigned. Director BROSSET, Michel, Dr has been resigned. Director CHALUFOUR, Claude Raphael has been resigned. Director CLOSE, Michael John has been resigned. Director COWIN, David has been resigned. Director DRURY, David Alan has been resigned. Director EDWARDS, Shaun Barry has been resigned. Director GORANSSON, Rolf Claes Erik has been resigned. Director GREAR, John Lantsbery has been resigned. Director HAMILTON, Thomas Forbes has been resigned. Director KEETON, Stephen has been resigned. Director LIMBACH, Ralf Otto has been resigned. Director MARTINO, Herve has been resigned. Director MOORE, James Edward has been resigned. Director OSTERREICHER, Ludwig, Dr has been resigned. Director POWELL, Brian Robert has been resigned. Director SHAW, Joseph Keith has been resigned. Director WADDINGTON, Arthur has been resigned. Director WAIN, Anthony has been resigned. Director WAKELY, Stephen Victor has been resigned. Director WALKER, Ian Thomson has been resigned. Director WALTON, Derek has been resigned. Director WHITWELL, Nicholas Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRATZ, Achim
Appointed Date: 15 May 2009
57 years old

Director
GROOS, Andree, Dr
Appointed Date: 01 December 2015
51 years old

Director
JESSE, Klaus
Appointed Date: 01 August 2016
66 years old

Director
MATHERS, Keith
Appointed Date: 23 January 1995
72 years old

Director
MEISTER, Dietmar Jurgen, Dr.
Appointed Date: 24 March 2011
63 years old

Director
PARTRIDGE, Neil John

67 years old

Director
VOIGTLAENDER, Carsten, Dr.
Appointed Date: 20 December 2011
62 years old

Director
WAKELY, Stephen Victor
Appointed Date: 01 February 2017
64 years old

Resigned Directors

Secretary
BOOTH, Alan
Resigned: 31 August 2001

Secretary
GONZALEZ MURGA, Jose Javier
Resigned: 22 March 2002
Appointed Date: 31 August 2001

Secretary
WAKELY, Stephen Victor
Resigned: 01 February 2017
Appointed Date: 22 March 2002

Director
AUSTIN, Stuart Murray
Resigned: 13 March 2004
Appointed Date: 30 September 2003
72 years old

Director
BRANT, Clifford Thomas
Resigned: 22 March 2002
82 years old

Director
BROSSET, Michel, Dr
Resigned: 12 November 2004
Appointed Date: 01 August 2001
69 years old

Director
CHALUFOUR, Claude Raphael
Resigned: 20 December 2007
Appointed Date: 30 September 2003
73 years old

Director
CLOSE, Michael John
Resigned: 01 October 2004
Appointed Date: 01 June 2000
60 years old

Director
COWIN, David
Resigned: 27 May 1997
74 years old

Director
DRURY, David Alan
Resigned: 21 July 2005
Appointed Date: 01 May 1998
74 years old

Director
EDWARDS, Shaun Barry
Resigned: 24 June 2009
Appointed Date: 01 March 2000
57 years old

Director
GORANSSON, Rolf Claes Erik
Resigned: 12 November 2004
Appointed Date: 01 August 2001
72 years old

Director
GREAR, John Lantsbery
Resigned: 01 July 1994
83 years old

Director
HAMILTON, Thomas Forbes
Resigned: 28 November 2000
Appointed Date: 02 November 1992
81 years old

Director
KEETON, Stephen
Resigned: 21 July 2005
Appointed Date: 01 December 2000
61 years old

Director
LIMBACH, Ralf Otto
Resigned: 01 November 2011
Appointed Date: 16 February 2009
63 years old

Director
MARTINO, Herve
Resigned: 15 October 2001
Appointed Date: 01 May 1998
65 years old

Director
MOORE, James Edward
Resigned: 31 July 2016
Appointed Date: 22 November 2004
63 years old

Director
OSTERREICHER, Ludwig, Dr
Resigned: 01 April 2009
Appointed Date: 16 February 2009
57 years old

Director
POWELL, Brian Robert
Resigned: 31 May 2000
87 years old

Director
SHAW, Joseph Keith
Resigned: 05 April 2001
83 years old

Director
WADDINGTON, Arthur
Resigned: 31 December 1992
91 years old

Director
WAIN, Anthony
Resigned: 31 January 2001
83 years old

Director
WAKELY, Stephen Victor
Resigned: 01 February 2017
Appointed Date: 01 February 2001
64 years old

Director
WALKER, Ian Thomson
Resigned: 01 February 2000
Appointed Date: 22 October 1998
71 years old

Director
WALTON, Derek
Resigned: 31 December 1998
92 years old

Director
WHITWELL, Nicholas Alan
Resigned: 30 September 2003
Appointed Date: 15 May 2000
65 years old

Persons With Significant Control

Vaillant Home Products Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VAILLANT GROUP UK LIMITED Events

16 Feb 2017
Appointment of Mr Steven Wakely as a director
16 Feb 2017
Appointment of Mr Steven Wakely as a director on 1 February 2017
16 Feb 2017
Termination of appointment of Stephen Victor Wakely as a director on 1 February 2017
16 Feb 2017
Termination of appointment of Stephen Victor Wakely as a secretary on 1 February 2017
26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
...
... and 189 more events
31 Jul 1986
Return made up to 08/04/86; full list of members

15 Oct 1985
Accounts made up to 31 December 1984
21 Aug 1981
Accounts made up to 31 December 1980
22 Nov 1934
Certificate of incorporation
22 Nov 1934
Incorporation

VAILLANT GROUP UK LIMITED Charges

18 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 18 August 2004
Persons entitled: Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)
Description: Including (I) vaillant house,medway city estate,trident…
18 April 2002
Pik debenture
Delivered: 30 April 2002
Status: Satisfied on 18 August 2004
Persons entitled: Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)
Description: Including (I) vaillant house,medway city estate,trident…