HELLER MACHINE TOOLS LIMITED
REDDITCH HELLER MACHINE TOOLS (U.K.) LIMITED

Hellopages » Worcestershire » Bromsgrove » B98 9EX

Company number 01414150
Status Active
Incorporation Date 9 February 1979
Company Type Private Limited Company
Address ACANTHUS ROAD, RAVENSBANK BUSINESS PARK, REDDITCH, WORCESTERSHIRE, B98 9EX
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Director's details changed for Mr Matthias Carsten Meyer on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HELLER MACHINE TOOLS LIMITED are www.hellermachinetools.co.uk, and www.heller-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Heller Machine Tools Limited is a Private Limited Company. The company registration number is 01414150. Heller Machine Tools Limited has been working since 09 February 1979. The present status of the company is Active. The registered address of Heller Machine Tools Limited is Acanthus Road Ravensbank Business Park Redditch Worcestershire B98 9ex. . DYER, Juliette Angela is a Secretary of the company. MEYER, Matthias Carsten is a Director of the company. WINKLER, Klaus is a Director of the company. Secretary LLOYD, Geoffrey Edward has been resigned. Director HELLER, Berndt has been resigned. Director HELLER, Hubert has been resigned. Director LLOYD, Geoffrey Edward has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
DYER, Juliette Angela
Appointed Date: 17 December 2015

Director
MEYER, Matthias Carsten
Appointed Date: 06 January 2015
56 years old

Director
WINKLER, Klaus
Appointed Date: 19 September 2007
67 years old

Resigned Directors

Secretary
LLOYD, Geoffrey Edward
Resigned: 06 November 2015

Director
HELLER, Berndt
Resigned: 19 September 2007
Appointed Date: 07 December 1992
81 years old

Director
HELLER, Hubert
Resigned: 31 December 1999
89 years old

Director
LLOYD, Geoffrey Edward
Resigned: 06 November 2015
75 years old

Persons With Significant Control

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

Mr Matthias Carsten Meyer
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

HELLER MACHINE TOOLS LIMITED Events

18 Oct 2016
Confirmation statement made on 1 October 2016 with updates
17 Oct 2016
Director's details changed for Mr Matthias Carsten Meyer on 30 September 2016
13 May 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Appointment of Juliette Angela Dyer as a secretary on 17 December 2015
24 Nov 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
14 Jan 1988
Accounts for a small company made up to 31 December 1986

21 Dec 1987
Director's particulars changed

14 May 1987
Return made up to 31/10/86; full list of members

25 Oct 1986
Full accounts made up to 31 December 1985

09 Feb 1979
Incorporation

HELLER MACHINE TOOLS LIMITED Charges

30 October 1998
Legal charge
Delivered: 18 November 1998
Status: Satisfied on 3 July 2010
Persons entitled: Baden-Wurttembergische Bank Aktiengesellschaft
Description: Freehold property k/a land at ravensbank drive north moons…
18 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 3 July 2010
Persons entitled: Baden-Wurttembergische Bank Ag
Description: Land at ravensbank business park ravensbank drive north…
18 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 3 July 2010
Persons entitled: Baden-Wurttembergische Bank Ag
Description: Land at ravensbank drive north moons moat redditch…
4 December 1992
Legal mortgage
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ravensbank business park ravensbank drive north…
11 September 1981
Legal mortgage
Delivered: 23 September 1981
Status: Satisfied on 27 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold site 12, north moons moat industrial estate…
19 March 1980
Charge
Delivered: 24 March 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge of all the company's benefit of an…
19 March 1980
Mortgage debenture
Delivered: 24 March 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charges on undertaking and all property…