WEBER UK LIMITED
HALSTEAD WEBER (UK) LIMITED WEBER HYDRAULIK (UK) LIMITED

Hellopages » Essex » Braintree » CO9 2EX

Company number 01143125
Status Active
Incorporation Date 2 November 1973
Company Type Private Limited Company
Address UNIT 10 FIRST AVENUE, BLUEBRIDGE INDUSTRIAL ESTATE, HALSTEAD, ESSEX, CO9 2EX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of WEBER UK LIMITED are www.weberuk.co.uk, and www.weber-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Weber Uk Limited is a Private Limited Company. The company registration number is 01143125. Weber Uk Limited has been working since 02 November 1973. The present status of the company is Active. The registered address of Weber Uk Limited is Unit 10 First Avenue Bluebridge Industrial Estate Halstead Essex Co9 2ex. . TOKLEY, Jonathan Andrew is a Secretary of the company. TOKLEY, Douglas is a Director of the company. TOKLEY, Janet is a Director of the company. TOKLEY, Jonathan Andrew is a Director of the company. Secretary CARD, Kathe Klara Freida has been resigned. Secretary HASLEMANN, Lothar, Dr -Ing has been resigned. Secretary MAYNARD, Paul has been resigned. Secretary OBERHAGEMAN, Volker has been resigned. Director CARD, Kathe Klara Freida has been resigned. Director HASLEMANN, Lothar, Dr -Ing has been resigned. Director JEROME, Anthony Laurence has been resigned. Director MAYNARD, Paul has been resigned. Director WEBER, Eberhard has been resigned. Director WEBER, Eberhardt has been resigned. Director WEBER, Emil has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
TOKLEY, Jonathan Andrew
Appointed Date: 01 January 2013

Director
TOKLEY, Douglas
Appointed Date: 24 May 2002
67 years old

Director
TOKLEY, Janet
Appointed Date: 01 August 2014
65 years old

Director
TOKLEY, Jonathan Andrew
Appointed Date: 01 August 2014
38 years old

Resigned Directors

Secretary
CARD, Kathe Klara Freida
Resigned: 31 August 1994

Secretary
HASLEMANN, Lothar, Dr -Ing
Resigned: 01 January 2000
Appointed Date: 31 August 1994

Secretary
MAYNARD, Paul
Resigned: 31 December 2012
Appointed Date: 24 May 2002

Secretary
OBERHAGEMAN, Volker
Resigned: 24 May 2002
Appointed Date: 01 January 2000

Director
CARD, Kathe Klara Freida
Resigned: 31 August 1994
88 years old

Director
HASLEMANN, Lothar, Dr -Ing
Resigned: 24 May 2002
Appointed Date: 01 March 1993
82 years old

Director
JEROME, Anthony Laurence
Resigned: 15 April 2014
Appointed Date: 24 May 2002
78 years old

Director
MAYNARD, Paul
Resigned: 31 December 2012
87 years old

Director
WEBER, Eberhard
Resigned: 01 January 2000
Appointed Date: 01 March 1993
85 years old

Director
WEBER, Eberhardt
Resigned: 01 March 1993
85 years old

Director
WEBER, Emil
Resigned: 01 March 1993
115 years old

Persons With Significant Control

Mr Douglas Tokley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Tokley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Andrew Tokley
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

WEBER UK LIMITED Events

20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Statement of company's objects
07 Dec 2015
Change of share class name or designation
07 Dec 2015
Particulars of variation of rights attached to shares
...
... and 106 more events
01 Oct 1987
Full accounts made up to 31 December 1986

25 Sep 1987
Return made up to 20/07/87; full list of members

18 Sep 1986
Full accounts made up to 31 December 1985

18 Sep 1986
Return made up to 07/08/86; full list of members

02 Nov 1973
Incorporation

WEBER UK LIMITED Charges

21 June 2002
All assets debenture deed
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…