SCHAEFFLER (UK) LIMITED
SUTTON COLDFIELD INA BEARING COMPANY LIMITED

Hellopages » West Midlands » Birmingham » B76 1AP
Company number 00556493
Status Active
Incorporation Date 26 October 1955
Company Type Private Limited Company
Address FORGE LANE, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AP
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements, 29320 - Manufacture of other parts and accessories for motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 005564930004 in full; Confirmation statement made on 11 February 2017 with updates. The most likely internet sites of SCHAEFFLER (UK) LIMITED are www.schaeffleruk.co.uk, and www.schaeffler-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. Schaeffler Uk Limited is a Private Limited Company. The company registration number is 00556493. Schaeffler Uk Limited has been working since 26 October 1955. The present status of the company is Active. The registered address of Schaeffler Uk Limited is Forge Lane Minworth Sutton Coldfield West Midlands B76 1ap. . EVANS, Peter Jonathan Michael is a Secretary of the company. BAUERREIS, Stefan Peter Hermann is a Director of the company. KROLL, Juergen Felix, Dr is a Director of the company. LITTLEFAIR, Greig Philipson is a Director of the company. MORGAN, Nigel Sidney is a Director of the company. Secretary BROCK, Aaron Justin James has been resigned. Secretary HINDLEY, David Charles has been resigned. Secretary SOUTHGATE, Richard George has been resigned. Director BLENKINSOP, Michael has been resigned. Director CHALUPSKY, Franz Siegfried has been resigned. Director EVANS, John Roger has been resigned. Director GAPPER, Clifford Melville has been resigned. Director GILBERT, Henry Michael has been resigned. Director GRESENS, Mary Jo, Dr has been resigned. Director HALL, Richard John has been resigned. Director HARTIGAN, Kathryn Joy has been resigned. Director HEYN, Harmen has been resigned. Director KINGSLEY, George Peter has been resigned. Director PALMER, Ian Richard has been resigned. Director PLEUS, Peter, Prof. has been resigned. Director RAITH, Lorenz Michael, Dr has been resigned. Director WOSKA, Rainer, Doctor has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
EVANS, Peter Jonathan Michael
Appointed Date: 01 July 2016

Director
BAUERREIS, Stefan Peter Hermann
Appointed Date: 01 January 2016
53 years old

Director
KROLL, Juergen Felix, Dr
Appointed Date: 01 January 2016
62 years old

Director
LITTLEFAIR, Greig Philipson
Appointed Date: 01 January 2016
48 years old

Director
MORGAN, Nigel Sidney
Appointed Date: 01 January 2016
67 years old

Resigned Directors

Secretary
BROCK, Aaron Justin James
Resigned: 01 July 2016
Appointed Date: 07 April 2006

Secretary
HINDLEY, David Charles
Resigned: 05 April 2000

Secretary
SOUTHGATE, Richard George
Resigned: 07 April 2006
Appointed Date: 05 April 2000

Director
BLENKINSOP, Michael
Resigned: 07 May 1999
Appointed Date: 28 February 1994
70 years old

Director
CHALUPSKY, Franz Siegfried
Resigned: 31 March 1996
91 years old

Director
EVANS, John Roger
Resigned: 30 June 2016
Appointed Date: 01 July 2001
71 years old

Director
GAPPER, Clifford Melville
Resigned: 31 December 1995
80 years old

Director
GILBERT, Henry Michael
Resigned: 31 July 2001
Appointed Date: 10 June 1998
71 years old

Director
GRESENS, Mary Jo, Dr
Resigned: 27 February 2006
Appointed Date: 26 January 1999
70 years old

Director
HALL, Richard John
Resigned: 01 January 2016
Appointed Date: 01 August 2013
52 years old

Director
HARTIGAN, Kathryn Joy
Resigned: 01 August 2013
Appointed Date: 04 January 1994
72 years old

Director
HEYN, Harmen
Resigned: 31 December 1992
81 years old

Director
KINGSLEY, George Peter
Resigned: 31 December 1993
83 years old

Director
PALMER, Ian Richard
Resigned: 09 April 1996
89 years old

Director
PLEUS, Peter, Prof.
Resigned: 01 January 2016
Appointed Date: 03 March 2010
71 years old

Director
RAITH, Lorenz Michael, Dr
Resigned: 11 December 1998
87 years old

Director
WOSKA, Rainer, Doctor
Resigned: 03 March 2010
Appointed Date: 29 March 1996
75 years old

Persons With Significant Control

Mr Matthias Zink
Notified on: 1 January 2017
56 years old
Nature of control: Has significant influence or control

Mr Georg Fw Schaeffler
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - 75% or more

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

Prof. Dr.-Ing. Peter Gutzmer
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

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

Prof. Dr. Peter Pleus
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Oliver Jung
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Dr. Stefan Spindler
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Corinna Schittenhelm
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

SCHAEFFLER (UK) LIMITED Events

15 Mar 2017
Satisfaction of charge 3 in full
13 Mar 2017
Satisfaction of charge 005564930004 in full
27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
23 Sep 2016
Register(s) moved to registered inspection location Schaeffler (Uk) Limited Waleswood Road Wales Bar Sheffield S26 5PN
23 Sep 2016
Register inspection address has been changed to Schaeffler (Uk) Limited Waleswood Road Wales Bar Sheffield S26 5PN
...
... and 124 more events
18 Jun 1987
Registered office changed on 18/06/87 from: clanelly, carmarthenshire

08 Nov 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Return made up to 27/03/86; full list of members

01 Jan 1970
Company name changed\certificate issued on 01/01/70
26 Oct 1955
Certificate of incorporation

SCHAEFFLER (UK) LIMITED Charges

29 April 2015
Charge code 0055 6493 0004
Delivered: 1 May 2015
Status: Satisfied on 13 March 2017
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Contains fixed charge…
27 January 2012
Debenture
Delivered: 7 February 2012
Status: Satisfied on 15 March 2017
Persons entitled: Deutsche Bank Luxembourg S.A. (For the Secured Creditors)
Description: The receivables by way of a first floating charge, assigned…
20 November 2009
Global assignment agreement
Delivered: 1 December 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All present and future rights and claims of the company,all…
20 November 2009
Fixed and floating security document
Delivered: 26 November 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charges full title guarantee by way of first fixed…