BENTELER HOLDINGS LIMITED
BOLTON UNITED TUBE STOCKHOLDINGS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 8TY

Company number 02848427
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address BENTELER DISTRIBUTION LTD, CROMPTON WAY, BOLTON, LANCASHIRE, BL1 8TY
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2,800,000 ; Director's details changed for Mr Robert Heath on 29 May 2016. The most likely internet sites of BENTELER HOLDINGS LIMITED are www.bentelerholdings.co.uk, and www.benteler-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Benteler Holdings Limited is a Private Limited Company. The company registration number is 02848427. Benteler Holdings Limited has been working since 26 August 1993. The present status of the company is Active. The registered address of Benteler Holdings Limited is Benteler Distribution Ltd Crompton Way Bolton Lancashire Bl1 8ty. . HARRIS, Anthony Joesph is a Secretary of the company. HEATH, Robert is a Director of the company. Secretary JOHNSON, William Henry has been resigned. Secretary NEYLON, David has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BECKER, Ulrich has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director DUGARD, Roy Edward has been resigned. Director FISCHER, Friedhelm has been resigned. Director FREIDERICH, Gunter Paul Ferdinand has been resigned. Director GERBER, Arthur has been resigned. Director HANNEMANN, Robert, Dr has been resigned. Director IVARSSON, Anders Paul has been resigned. Director JOHNSON, William Henry has been resigned. Director KRANZ, Ulf has been resigned. Director LARSSON, Bo has been resigned. Director NEYLON, David has been resigned. Director STORER, Stuart has been resigned. Director WENK, Siegmund has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HARRIS, Anthony Joesph
Appointed Date: 30 June 2014

Director
HEATH, Robert
Appointed Date: 14 November 2001
64 years old

Resigned Directors

Secretary
JOHNSON, William Henry
Resigned: 30 June 2014
Appointed Date: 30 June 1998

Secretary
NEYLON, David
Resigned: 30 June 1998
Appointed Date: 07 January 1994

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 07 January 1994
Appointed Date: 26 August 1993

Director
BECKER, Ulrich
Resigned: 11 April 2006
Appointed Date: 16 March 2001
64 years old

Nominee Director
COBBETTS LIMITED
Resigned: 07 January 1994
Appointed Date: 26 August 1993

Director
DUGARD, Roy Edward
Resigned: 14 November 2001
Appointed Date: 07 January 1994
88 years old

Director
FISCHER, Friedhelm
Resigned: 30 September 1999
Appointed Date: 25 January 1994
91 years old

Director
FREIDERICH, Gunter Paul Ferdinand
Resigned: 27 April 1995
Appointed Date: 25 January 1994
97 years old

Director
GERBER, Arthur
Resigned: 30 September 2002
Appointed Date: 30 November 1999
73 years old

Director
HANNEMANN, Robert, Dr
Resigned: 20 February 2006
Appointed Date: 30 September 2002
59 years old

Director
IVARSSON, Anders Paul
Resigned: 30 August 2013
Appointed Date: 18 May 2009
74 years old

Director
JOHNSON, William Henry
Resigned: 30 April 2014
Appointed Date: 07 January 1999
76 years old

Director
KRANZ, Ulf
Resigned: 18 May 2009
Appointed Date: 29 August 2000
65 years old

Director
LARSSON, Bo
Resigned: 07 May 2001
Appointed Date: 27 April 1995
76 years old

Director
NEYLON, David
Resigned: 30 June 1998
Appointed Date: 07 January 1994
85 years old

Director
STORER, Stuart
Resigned: 30 August 2013
Appointed Date: 07 January 1994
71 years old

Director
WENK, Siegmund
Resigned: 29 August 2000
Appointed Date: 25 January 1994
73 years old

BENTELER HOLDINGS LIMITED Events

21 Apr 2017
Full accounts made up to 31 December 2016
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,800,000

02 Jun 2016
Director's details changed for Mr Robert Heath on 29 May 2016
02 Jun 2016
Secretary's details changed for Mr Anthony Joesph Harris on 29 May 2016
23 May 2016
Amended full accounts made up to 31 December 2015
...
... and 109 more events
09 Feb 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

09 Feb 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1994
Company name changed cobco (114) LIMITED\certificate issued on 09/02/94

26 Aug 1993
Incorporation

BENTELER HOLDINGS LIMITED Charges

12 April 1994
Guarantee and debenture
Delivered: 26 April 1994
Status: Satisfied on 13 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…