LEUZE ELECTRONIC LIMITED
ST. NEOTS LEUZE MAYSER ELECTRONIC LIMITED

Hellopages » Bedfordshire » Bedford » PE19 8EP

Company number 02136045
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address TEREK HOUSE PHOENIX PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8EP
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Patrick Speichinger as a director on 1 May 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of LEUZE ELECTRONIC LIMITED are www.leuzeelectronic.co.uk, and www.leuze-electronic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Sandy Rail Station is 5.7 miles; to Biggleswade Rail Station is 8.5 miles; to Huntingdon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leuze Electronic Limited is a Private Limited Company. The company registration number is 02136045. Leuze Electronic Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Leuze Electronic Limited is Terek House Phoenix Park Eaton Socon St Neots Cambridgeshire Pe19 8ep. . WHITNEY, Fiona Helen Hadfield is a Secretary of the company. BRANDT, Klaus is a Director of the company. HOCKIN, Gary is a Director of the company. SPEICHINGER, Patrick is a Director of the company. Secretary LONGCROFT, John has been resigned. Director BEILKE, Hans Jochen has been resigned. Director BOUGHEN, Terence has been resigned. Director BRANDT, Klaus has been resigned. Director BUCHIEN, Fritz-Dietmar has been resigned. Director GRUBEL, Harald has been resigned. Director JUST, Karsten Diethold has been resigned. Director KIRCHHERR, Matthias, Dr has been resigned. Director LONGCROFT, John has been resigned. Director VAN DRAVIK, Adrianus Wilhelmus has been resigned. Director VETTER, Wolfgang has been resigned. Director VON DER HEYDE, Paul Heinrich Sigismund has been resigned. Director WEYMOUTH, Mark has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
WHITNEY, Fiona Helen Hadfield
Appointed Date: 15 October 1999

Director
BRANDT, Klaus
Appointed Date: 31 March 2014
54 years old

Director
HOCKIN, Gary
Appointed Date: 30 June 2015
60 years old

Director
SPEICHINGER, Patrick
Appointed Date: 01 May 2016
43 years old

Resigned Directors

Secretary
LONGCROFT, John
Resigned: 15 October 1999

Director
BEILKE, Hans Jochen
Resigned: 31 December 2001
75 years old

Director
BOUGHEN, Terence
Resigned: 31 January 2008
Appointed Date: 01 October 1999
72 years old

Director
BRANDT, Klaus
Resigned: 01 April 2014
Appointed Date: 01 April 2014
54 years old

Director
BUCHIEN, Fritz-Dietmar
Resigned: 01 January 2009
Appointed Date: 29 June 1994
81 years old

Director
GRUBEL, Harald
Resigned: 04 June 2008
Appointed Date: 01 January 2002
70 years old

Director
JUST, Karsten Diethold
Resigned: 01 March 2012
Appointed Date: 04 June 2008
59 years old

Director
KIRCHHERR, Matthias, Dr
Resigned: 31 March 2014
Appointed Date: 01 March 2012
62 years old

Director
LONGCROFT, John
Resigned: 14 February 2002
82 years old

Director
VAN DRAVIK, Adrianus Wilhelmus
Resigned: 01 September 2008
Appointed Date: 25 January 2008
81 years old

Director
VETTER, Wolfgang
Resigned: 30 April 2016
Appointed Date: 30 June 2015
55 years old

Director
VON DER HEYDE, Paul Heinrich Sigismund
Resigned: 12 February 2002
Appointed Date: 06 July 2000
72 years old

Director
WEYMOUTH, Mark
Resigned: 31 January 2013
Appointed Date: 01 September 2008
57 years old

Persons With Significant Control

Mr Ulrich Balbach
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Klaus Brandt
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Gary Hockin
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

LEUZE ELECTRONIC LIMITED Events

08 Mar 2017
Full accounts made up to 31 December 2016
16 Nov 2016
Appointment of Mr Patrick Speichinger as a director on 1 May 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
04 Jul 2016
Accounts for a small company made up to 31 December 2015
02 May 2016
Termination of appointment of Wolfgang Vetter as a director on 30 April 2016
...
... and 124 more events
04 Feb 1989
Full accounts made up to 31 December 1987

20 Jul 1987
Accounting reference date notified as 31/12

26 Jun 1987
Secretary resigned;new secretary appointed

26 Jun 1987
Director resigned;new director appointed

01 Jun 1987
Incorporation

LEUZE ELECTRONIC LIMITED Charges

6 July 1992
Counter indemnity and charge on deposit
Delivered: 21 July 1992
Status: Satisfied on 16 March 2009
Persons entitled: Lloyds Bank PLC
Description: The sum of $14,000 standing in designated account with…