CLAUDIUS PETERS (UK) LIMITED
RETFORD BMH LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 7HH

Company number 01148578
Status Active
Incorporation Date 30 November 1973
Company Type Private Limited Company
Address ENTERPRISE WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7HH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of CLAUDIUS PETERS (UK) LIMITED are www.claudiuspetersuk.co.uk, and www.claudius-peters-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Retford Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claudius Peters Uk Limited is a Private Limited Company. The company registration number is 01148578. Claudius Peters Uk Limited has been working since 30 November 1973. The present status of the company is Active. The registered address of Claudius Peters Uk Limited is Enterprise Way Retford Nottinghamshire Dn22 7hh. . WATSON, Bernard Anthony is a Secretary of the company. ASTLE, Alfred George is a Director of the company. FRUHLING, Reiner is a Director of the company. Secretary ALLEN, John has been resigned. Secretary MARTIN, Robert Scott has been resigned. Director ALLITT, Malcolm Peter has been resigned. Director BIEDENKOPF, Dieter has been resigned. Director CAMPBELL, Gordon Arden has been resigned. Director HEROLD, Reiner has been resigned. Director LANGLEY, Anthony John has been resigned. Director MEREAU, Jean Pierre has been resigned. Director MORSE, Barry has been resigned. Director PARKER, Thomas John, Sir has been resigned. Director PORTER, Erik Alexander Steven has been resigned. Director ROTHLANDER, Alfred has been resigned. Director ROTHLANDER, Alfred has been resigned. Director SALMON, Nicholas Robin has been resigned. Director WETHERALL, Robert James has been resigned. Director YOUNG, Nigel Robert has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WATSON, Bernard Anthony
Appointed Date: 31 December 2001

Director
ASTLE, Alfred George
Appointed Date: 20 December 1999
70 years old

Director
FRUHLING, Reiner
Appointed Date: 01 January 2010
69 years old

Resigned Directors

Secretary
ALLEN, John
Resigned: 16 February 1999

Secretary
MARTIN, Robert Scott
Resigned: 31 December 2001
Appointed Date: 17 February 1999

Director
ALLITT, Malcolm Peter
Resigned: 16 December 1994
70 years old

Director
BIEDENKOPF, Dieter
Resigned: 18 May 1995
89 years old

Director
CAMPBELL, Gordon Arden
Resigned: 31 December 2001
Appointed Date: 31 December 2000
78 years old

Director
HEROLD, Reiner
Resigned: 25 March 1996
83 years old

Director
LANGLEY, Anthony John
Resigned: 25 June 2004
Appointed Date: 31 December 2001
70 years old

Director
MEREAU, Jean Pierre
Resigned: 01 January 2008
Appointed Date: 01 January 2006
76 years old

Director
MORSE, Barry
Resigned: 30 May 2002
Appointed Date: 01 June 1995
75 years old

Director
PARKER, Thomas John, Sir
Resigned: 31 December 2000
Appointed Date: 01 November 1993
83 years old

Director
PORTER, Erik Alexander Steven
Resigned: 30 July 1997
Appointed Date: 19 April 1994
85 years old

Director
ROTHLANDER, Alfred
Resigned: 31 December 2009
Appointed Date: 01 January 2008
80 years old

Director
ROTHLANDER, Alfred
Resigned: 01 January 2006
Appointed Date: 20 December 1999
80 years old

Director
SALMON, Nicholas Robin
Resigned: 31 May 1997
Appointed Date: 01 November 1993
73 years old

Director
WETHERALL, Robert James
Resigned: 30 June 1994
82 years old

Director
YOUNG, Nigel Robert
Resigned: 30 November 2001
Appointed Date: 31 July 1997
72 years old

Persons With Significant Control

Langley Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAUDIUS PETERS (UK) LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 12 July 2016 with updates
08 Sep 2015
Full accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000

17 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000

...
... and 137 more events
16 Apr 1987
Full accounts made up to 28 December 1986

27 Feb 1987
Return made up to 30/12/86; full list of members

12 Feb 1987
Full accounts made up to 29 December 1985

05 Sep 1986
New director appointed

27 Jun 1986
Secretary resigned;new secretary appointed