PFAUDLER UK LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 8TG

Company number 09271753
Status Active
Incorporation Date 20 October 2014
Company Type Private Limited Company
Address UNIT 5 LYON ROAD INDUSTRIAL ESTATE, KEARSLEY, BOLTON, BL4 8TG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Andrew Crawford Wills as a director on 1 December 2016; Confirmation statement made on 20 October 2016 with updates; Statement of capital following an allotment of shares on 4 April 2016 USD 35,145,802 . The most likely internet sites of PFAUDLER UK LTD are www.pfaudleruk.co.uk, and www.pfaudler-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Pfaudler Uk Ltd is a Private Limited Company. The company registration number is 09271753. Pfaudler Uk Ltd has been working since 20 October 2014. The present status of the company is Active. The registered address of Pfaudler Uk Ltd is Unit 5 Lyon Road Industrial Estate Kearsley Bolton Bl4 8tg. . DUNN, Pauline is a Secretary of the company. DELLER, Dominic Thilo, Dr is a Director of the company. GOLDSMITH, Mark is a Director of the company. KEHL, Thomas Otto is a Director of the company. MCCANN, Kathryn Patricia is a Director of the company. Secretary MCCANN, Kathryn Patricia has been resigned. Director HARRISON, Paul David has been resigned. Director WHITTINGHAM, James Ronald has been resigned. Director WILLS, Andrew Crawford has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DUNN, Pauline
Appointed Date: 22 September 2015

Director
DELLER, Dominic Thilo, Dr
Appointed Date: 11 January 2016
56 years old

Director
GOLDSMITH, Mark
Appointed Date: 01 October 2016
63 years old

Director
KEHL, Thomas Otto
Appointed Date: 01 October 2016
65 years old

Director
MCCANN, Kathryn Patricia
Appointed Date: 22 September 2015
61 years old

Resigned Directors

Secretary
MCCANN, Kathryn Patricia
Resigned: 22 September 2015
Appointed Date: 06 August 2015

Director
HARRISON, Paul David
Resigned: 22 September 2015
Appointed Date: 20 October 2014
48 years old

Director
WHITTINGHAM, James Ronald
Resigned: 22 September 2015
Appointed Date: 20 October 2014
47 years old

Director
WILLS, Andrew Crawford
Resigned: 01 December 2016
Appointed Date: 06 August 2015
64 years old

PFAUDLER UK LTD Events

01 Dec 2016
Termination of appointment of Andrew Crawford Wills as a director on 1 December 2016
08 Nov 2016
Confirmation statement made on 20 October 2016 with updates
03 Nov 2016
Statement of capital following an allotment of shares on 4 April 2016
  • USD 35,145,802

03 Nov 2016
Statement of capital following an allotment of shares on 26 August 2015
  • USD 35,145,801

03 Nov 2016
Second filing of a statement of capital following an allotment of shares on 23 December 2014
  • USD 35,145,800

...
... and 33 more events
06 Jan 2015
Memorandum and Articles of Association
06 Jan 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Jan 2015
Resolutions
  • RES13 ‐ Agreement 10/12/2014

30 Oct 2014
Current accounting period extended from 31 October 2015 to 31 December 2015
20 Oct 2014
Incorporation
Statement of capital on 2014-10-20
  • GBP 1

PFAUDLER UK LTD Charges

28 June 2016
Charge code 0927 1753 0010
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Zurich Insurance PLC Niederlassung Fur Deutschland, Solmsstrasse 27-37, 60486, Frankfurt Am Main, Germany as Current Pledgee Ikb Deutsch Industriebank Ag, Wilhelm-Botzkes-Strasse 1, 40474 Dusselldorf, Germany, as Arranger and Current Pledgee Commerzbank Finance & Covered Bond S.A., 25 Rue Edward Steichen, L-2540 Luxembourg, Luxembourg as Successor Security Agent Commerzbank Aktiengesellschaft, Kaiserstrasse 16, 60311 Frankfurt Am Main, Germany, as Arranger and Current Pledgee
Description: Contains fixed charge…
28 August 2015
Charge code 0927 1753 0009
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Commerzbank International S.A., as Security Agent
Description: Contains fixed charge…
28 August 2015
Charge code 0927 1753 0008
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Commerzbank International S.A., as Common Representative, Agent and Security Agent
Description: Contains fixed charge…
28 August 2015
Charge code 0927 1753 0007
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Commerzbank International S.A., as Security Agent
Description: Contains fixed charge…
27 August 2015
Charge code 0927 1753 0006
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Fifth Third Bank as Arranger Ikb Deutsche Industriebank Ag, as Arranger Commerzbank Aktiengesellschaft as Arranger Commerzbank International S.A. as Security Agent and Agent
Description: Contains fixed charge…
24 March 2015
Charge code 0927 1753 0005
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Commerzbank International S.A.
Description: Contains fixed charge…
26 February 2015
Charge code 0927 1753 0004
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Ikb Deutsche Industriebank Ag Zurich Insurance PLC Commerzbank International S.A. Commerzbank Aktiengesellschaft
Description: Contains fixed charge…
23 December 2014
Charge code 0927 1753 0002
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Commerzbank International S.A.
Description: Contains fixed charge…
22 December 2014
Charge code 0927 1753 0003
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Commerzbank International S.A.
Description: Contains fixed charge…
22 December 2014
Charge code 0927 1753 0001
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Commerzbank International S.A.
Description: Contains fixed charge…