MH VOKES AIR UK LIMITED
BURNLEY MANN + HUMMEL VOKES AIR UK LIMITED VOKES AIR UK LIMITED SPX VOKES LIMITED MCLEOD RUSSEL INTERNATIONAL LIMITED WHEWAY INTERNATIONAL LIMITED

Hellopages » Lancashire » Burnley » BB11 5SY

Company number 02400211
Status Active - Proposal to Strike off
Incorporation Date 3 July 1989
Company Type Private Limited Company
Address C/O VOKES AIR LIMITED, FARRINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Statemenbt of fact - name correction - mh vokes air uk LIMITED LIMITED - mh vokes air uk LIMITED; Resolutions RES15 ‐ Change company name resolution on 2016-08-10 ; Change of name notice. The most likely internet sites of MH VOKES AIR UK LIMITED are www.mhvokesairuk.co.uk, and www.mh-vokes-air-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three 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.Mh Vokes Air Uk Limited is a Private Limited Company. The company registration number is 02400211. Mh Vokes Air Uk Limited has been working since 03 July 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Mh Vokes Air Uk Limited is C O Vokes Air Limited Farrington Road Burnley Lancashire Bb11 5sy. . BLACK, George Henry is a Director of the company. SCHNEIDER, Steffen is a Director of the company. Secretary BLOMQVIST, Thomas has been resigned. Secretary M.R. SERVICES LIMITED has been resigned. Secretary MR SERVICES LIMITED has been resigned. Secretary SOHAL, Balkar has been resigned. Secretary WHEWAY SECRETARIAL SERVICES LIMITED has been resigned. Director BLOMQVIST, Thomas has been resigned. Director BOSWELL, Brian Peter has been resigned. Director BRICKER, Ross Benjamin has been resigned. Director COLE, Ian Robert 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 HODGSON, Geoffrey Phillip has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director JONES, Alan Martin 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 MCGOWAN, John Peter has been resigned. Director O'LEARY, Patrick Joseph has been resigned. Director PETERSON, Andris has been resigned. Director RADISCH, Klaus Ingo 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 "Non-trading company".


Current Directors

Director
BLACK, George Henry
Appointed Date: 07 September 2009
69 years old

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

Resigned Directors

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

Secretary
M.R. SERVICES LIMITED
Resigned: 01 June 2007
Appointed Date: 27 October 1997

Secretary
MR SERVICES LIMITED
Resigned: 12 October 1994

Secretary
SOHAL, Balkar
Resigned: 03 July 2008
Appointed Date: 01 June 2007

Secretary
WHEWAY SECRETARIAL SERVICES LIMITED
Resigned: 27 October 1997

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

Director
BOSWELL, Brian Peter
Resigned: 27 May 1993
82 years old

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

Director
COLE, Ian Robert
Resigned: 09 August 1993
71 years old

Director
COTTON, Richard John
Resigned: 01 April 2005
Appointed Date: 25 June 2002
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: 25 June 1998
89 years old

Director
GOPSILL, Michael Clement
Resigned: 29 November 1996
Appointed Date: 30 April 1993
78 years old

Director
HAZLEHURST, Ian James
Resigned: 31 March 2004
Appointed Date: 29 November 1996
81 years old

Director
HODGSON, Geoffrey Phillip
Resigned: 15 March 2007
Appointed Date: 10 January 2006
60 years old

Director
HUMPHREYS, Paul Justin
Resigned: 25 June 2002
Appointed Date: 30 April 1993
66 years old

Director
JONES, Alan Martin
Resigned: 30 June 1993
84 years old

Director
KEARNEY, Christopher James
Resigned: 11 April 2005
Appointed Date: 31 March 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
Appointed Date: 25 June 1998
81 years old

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

Director
MCGOWAN, John Peter
Resigned: 03 February 1993
82 years old

Director
O'LEARY, Patrick Joseph
Resigned: 03 July 2008
Appointed Date: 31 March 2004
68 years old

Director
PETERSON, Andris
Resigned: 30 November 1992
87 years old

Director
RADISCH, Klaus Ingo
Resigned: 03 July 2008
Appointed Date: 06 February 2007
60 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: 31 March 2004
58 years old

MH VOKES AIR UK LIMITED Events

09 Nov 2016
Statemenbt of fact - name correction - mh vokes air uk LIMITED LIMITED - mh vokes air uk LIMITED
09 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-10

09 Nov 2016
Change of name notice
04 Nov 2016
Restoration by order of the court
04 Nov 2016
Company name changed mann + hummel vokes air uk\certificate issued on 04/11/16
  • ANNOTATION Clarification changed its name on 04/11/2016 to mh vokes air uk LIMITED and not the name mh vokes air uk LIMITED LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.

...
... and 161 more events
17 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Aug 1989
Registered office changed on 17/08/89 from: post & mail house 26 colmore circus birmingham B4 6BH

17 Aug 1989
Accounting reference date notified as 30/09

14 Aug 1989
Company name changed vowdin LIMITED\certificate issued on 15/08/89
03 Jul 1989
Incorporation

MH VOKES AIR UK LIMITED Charges

22 February 1993
Supplemental deed
Delivered: 9 March 1993
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank Plcas Security Trustee
Description: All moneys,dividends and interest in respect of the shares.
18 January 1993
Share pledge agreement
Delivered: 2 February 1993
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank Plcthe "Pledgees" (As Defined)
Description: By way of pledge 599 shares in appareils electriques et…
18 January 1993
Mortgage of shares
Delivered: 2 February 1993
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank PLC as Security Trustee
Description: All the companys right title and interest in and to and…
18 January 1993
Pledge agreement
Delivered: 2 February 1993
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank Plcas Security Trustee
Description: The pledged shares divends cash instruments chattel paper…
18 January 1993
Pledge agreement
Delivered: 2 February 1993
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank Plcas Security Trustee
Description: 25,994 shares in climavent-cadi S.a and any other shares or…
22 December 1992
Composite guarantee and debenture
Delivered: 7 January 1993
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank Plcas "Security Trustee" for the Beneficiaries (Asdefined)
Description: See doc ref M79 for full details. Fixed and floating…