MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED
BURNLEY VOKES AIR TREATMENT HOLDINGS LIMITED MCLEOD RUSSEL HOLDINGS PLC

Hellopages » Lancashire » Burnley » BB11 5SY

Company number 00160346
Status Active
Incorporation Date 6 November 1919
Company Type Private Limited Company
Address C/O VOKES AIR LIMITED, FARRINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of George Henry Black as a director on 30 May 2016; Appointment of Berndt Hakan Ekberg as a director on 30 May 2016. The most likely internet sites of MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED are www.mannhummelvokesairtreatmentholdings.co.uk, and www.mann-hummel-vokes-air-treatment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eleven months. The distance to to Burnley Manchester Road Rail Station is 1 miles; to Burnley Central Rail Station is 1.5 miles; to Church & Oswaldtwistle Rail Station is 5.2 miles; to Clitheroe Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mann Hummel Vokes Air Treatment Holdings Limited is a Private Limited Company. The company registration number is 00160346. Mann Hummel Vokes Air Treatment Holdings Limited has been working since 06 November 1919. The present status of the company is Active. The registered address of Mann Hummel Vokes Air Treatment Holdings Limited is C O Vokes Air Limited Farrington Road Burnley Lancashire Bb11 5sy. . EKBERG, Berndt Hakan is a Director of the company. SCHNEIDER, Steffen is a Director of the company. Secretary BARKER, Andrew Peter has been resigned. Secretary BLOMQVIST, Thomas has been resigned. Secretary BRICKER, Ross Benjamin has been resigned. Secretary COTTON, Richard John has been resigned. Secretary FITCHFORD, Andrew Michael John has been resigned. Secretary LILLY, Kevin Lucius has been resigned. Secretary MACKNESS, Donald Richard has been resigned. Secretary MR SERVICES LIMITED has been resigned. Secretary PENSON, Christopher James has been resigned. Director ANDREWS, John Michael Geoffrey has been resigned. Director BALFOUR, Michael Warren has been resigned. Director BLACK, George Henry has been resigned. Director BLOMQVIST, Thomas has been resigned. Director BRICKER, Ross Benjamin has been resigned. Director BROWN, Christopher John has been resigned. Director COTTON, Richard John has been resigned. Director COTTON, Richard John has been resigned. Director DOHERTY, James Patrick has been resigned. Director FERRARI, Fabio has been resigned. Director FITCHFORD, Andrew Michael John has been resigned. Director FROY, Robert Anthony Douglas has been resigned. Director GOPSILL, Michael Clement has been resigned. Director HAZLEHURST, Ian James has been resigned. Director HENDERSON, Michael, Dr has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director KEARNEY, Christopher James has been resigned. Director LADENBERGER, Daniel Timothy has been resigned. Director LEEK, James Anthony has been resigned. Director LILLY, Kevin Lucius has been resigned. Director O'LEARY, Patrick Joseph has been resigned. Director OPENSHAW, Nigel Edmond Kippax has been resigned. Director REILLY, Michael Andrew has been resigned. Director RENZI, Anthony Andrew has been resigned. Director WALKER, Craig Allen has been resigned. Director WINOWIECKI, Ronald Lee has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EKBERG, Berndt Hakan
Appointed Date: 30 May 2016
58 years old

Director
SCHNEIDER, Steffen
Appointed Date: 14 February 2014
61 years old

Resigned Directors

Secretary
BARKER, Andrew Peter
Resigned: 09 March 2001
Appointed Date: 01 April 1998

Secretary
BLOMQVIST, Thomas
Resigned: 14 February 2014
Appointed Date: 03 July 2008

Secretary
BRICKER, Ross Benjamin
Resigned: 01 January 2006
Appointed Date: 14 October 2005

Secretary
COTTON, Richard John
Resigned: 01 August 2002
Appointed Date: 19 September 2001

Secretary
FITCHFORD, Andrew Michael John
Resigned: 14 October 2005
Appointed Date: 14 June 2004

Secretary
LILLY, Kevin Lucius
Resigned: 03 July 2008
Appointed Date: 01 January 2006

Secretary
MACKNESS, Donald Richard
Resigned: 01 July 2004
Appointed Date: 01 August 2002

Secretary
MR SERVICES LIMITED
Resigned: 01 April 1998
Appointed Date: 28 January 1991

Secretary
PENSON, Christopher James
Resigned: 14 September 2001
Appointed Date: 09 March 2001

Director
ANDREWS, John Michael Geoffrey
Resigned: 10 January 1994
98 years old

Director
BALFOUR, Michael Warren
Resigned: 21 January 2004
Appointed Date: 30 April 2003
65 years old

Director
BLACK, George Henry
Resigned: 30 May 2016
Appointed Date: 07 September 2009
69 years old

Director
BLOMQVIST, Thomas
Resigned: 14 February 2014
Appointed Date: 03 July 2008
57 years old

Director
BRICKER, Ross Benjamin
Resigned: 01 January 2006
Appointed Date: 11 April 2005
69 years old

Director
BROWN, Christopher John
Resigned: 21 January 2004
Appointed Date: 01 February 2003
71 years old

Director
COTTON, Richard John
Resigned: 01 April 2005
Appointed Date: 12 April 2002
64 years old

Director
COTTON, Richard John
Resigned: 19 September 2001
Appointed Date: 19 September 2001
64 years old

Director
DOHERTY, James Patrick
Resigned: 31 December 2005
Appointed Date: 11 April 2005
79 years old

Director
FERRARI, Fabio
Resigned: 07 September 2009
Appointed Date: 03 July 2008
63 years old

Director
FITCHFORD, Andrew Michael John
Resigned: 14 October 2005
Appointed Date: 14 June 2004
60 years old

Director
FROY, Robert Anthony Douglas
Resigned: 21 January 2004
Appointed Date: 24 May 1994
89 years old

Director
GOPSILL, Michael Clement
Resigned: 15 November 1996
78 years old

Director
HAZLEHURST, Ian James
Resigned: 31 March 2004
Appointed Date: 18 May 1995
81 years old

Director
HENDERSON, Michael, Dr
Resigned: 01 October 1996
77 years old

Director
HUMPHREYS, Paul Justin
Resigned: 31 January 2003
66 years old

Director
KEARNEY, Christopher James
Resigned: 11 April 2005
Appointed Date: 21 January 2004
70 years old

Director
LADENBERGER, Daniel Timothy
Resigned: 31 December 2006
Appointed Date: 16 January 2006
60 years old

Director
LEEK, James Anthony
Resigned: 21 January 2004
81 years old

Director
LILLY, Kevin Lucius
Resigned: 03 July 2008
Appointed Date: 01 January 2006
72 years old

Director
O'LEARY, Patrick Joseph
Resigned: 03 July 2008
Appointed Date: 21 January 2004
68 years old

Director
OPENSHAW, Nigel Edmond Kippax
Resigned: 24 November 1994
81 years old

Director
REILLY, Michael Andrew
Resigned: 03 July 2008
Appointed Date: 18 February 2005
61 years old

Director
RENZI, Anthony Andrew
Resigned: 03 July 2008
Appointed Date: 06 February 2007
77 years old

Director
WALKER, Craig Allen
Resigned: 26 April 2006
Appointed Date: 22 November 2005
69 years old

Director
WINOWIECKI, Ronald Lee
Resigned: 24 September 2004
Appointed Date: 21 January 2004
58 years old

Persons With Significant Control

Mann + Hummel Vokes Air Filtration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED Events

16 Mar 2017
Confirmation statement made on 28 January 2017 with updates
10 Aug 2016
Termination of appointment of George Henry Black as a director on 30 May 2016
09 Aug 2016
Appointment of Berndt Hakan Ekberg as a director on 30 May 2016
25 Jul 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,211,054.2

...
... and 240 more events
18 Feb 1993
Full group accounts made up to 30 September 1992
18 Feb 1993
Return made up to 28/01/93; bulk list available separately

25 Jan 1993
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

25 Jan 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Jan 1993
Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares

MANN + HUMMEL VOKES AIR TREATMENT HOLDINGS LIMITED Charges

2 October 2008
Charge over shares
Delivered: 15 October 2008
Status: Satisfied on 8 July 2011
Persons entitled: Kaupthing Bank Sverige Ab (Publ) (the "Security Trustee")
Description: Fixed charge all its securities see image for full details.
2 October 2008
Deed of pledge of shares
Delivered: 15 October 2008
Status: Satisfied on 8 July 2011
Persons entitled: Kaupthing Bank Sverige Ab (Publ) (the "Security Beneficiary")
Description: All its shares and share rights see image for full details.
4 April 2003
Cross guarantee and debenture
Delivered: 9 April 2003
Status: Satisfied on 27 June 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
24 May 1995
Letter of charge
Delivered: 6 June 1995
Status: Satisfied on 27 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
2 July 1993
Charge over credit balances
Delivered: 21 July 1993
Status: Satisfied on 27 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits being all sums of money…
21 April 1986
Memorandum of deposit of title deeds
Delivered: 2 May 1986
Status: Satisfied on 4 December 1991
Persons entitled: Clydesdale Bank
Description: 59 queen square, bristol.