EBM - PAPST UK LIMITED
ESSEX EBM-ZIEHL (UK) LIMITED ZIEHL-EBM (U.K.) LIMITED

Hellopages » Essex » Chelmsford » CM2 5EZ

Company number 01212237
Status Active
Incorporation Date 13 May 1975
Company Type Private Limited Company
Address CHELMFORD BUSINESS PARK, CHELMSFORD, ESSEX, CM2 5EZ
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Auditor's resignation. The most likely internet sites of EBM - PAPST UK LIMITED are www.ebmpapstuk.co.uk, and www.ebm-papst-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Ebm Papst Uk Limited is a Private Limited Company. The company registration number is 01212237. Ebm Papst Uk Limited has been working since 13 May 1975. The present status of the company is Active. The registered address of Ebm Papst Uk Limited is Chelmford Business Park Chelmsford Essex Cm2 5ez. . BORST, Thomas Walter Alois is a Secretary of the company. BORST, Thomas Walter Alois is a Director of the company. JARVIS, David John is a Director of the company. JARVIS, Sandra is a Director of the company. LADYMAN, Raymond Lionel is a Director of the company. LOCKWOOD, Geoffrey Mark is a Director of the company. STAPLES, Michael Andrew is a Director of the company. Secretary OFFENHAUSEN, Dieter has been resigned. Secretary SCOTHERN, Roger Stephen has been resigned. Secretary ZILLING, Jurgen Paul has been resigned. Director BECKER, Johannes has been resigned. Director BEILKE, Hans-Jochen has been resigned. Director FENKL, Peter has been resigned. Director HUNDSDORFER, Rainer has been resigned. Director OFFENHAUSEN, Dieter has been resigned. Director PHILIPPIAK, Thomas Emil Hans has been resigned. Director SCOTHERN, Roger Stephen has been resigned. Director SORENSEN, John Joseph has been resigned. Director SORENSEN, John Joseph has been resigned. Director WOODS, David Lindsay has been resigned. Director ZILLING, Jurgen Paul has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
BORST, Thomas Walter Alois
Appointed Date: 01 May 2002

Director
BORST, Thomas Walter Alois
Appointed Date: 01 May 2002
69 years old

Director
JARVIS, David John
Appointed Date: 28 June 2000
68 years old

Director
JARVIS, Sandra
Appointed Date: 01 August 2005
69 years old

Director
LADYMAN, Raymond Lionel
Appointed Date: 01 August 2005
64 years old

Director
LOCKWOOD, Geoffrey Mark
Appointed Date: 01 August 2005
64 years old

Director
STAPLES, Michael Andrew
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Secretary
OFFENHAUSEN, Dieter
Resigned: 01 January 2002
Appointed Date: 18 March 1996

Secretary
SCOTHERN, Roger Stephen
Resigned: 18 March 1996

Secretary
ZILLING, Jurgen Paul
Resigned: 01 May 2002
Appointed Date: 01 January 2002

Director
BECKER, Johannes
Resigned: 01 January 1997
94 years old

Director
BEILKE, Hans-Jochen
Resigned: 28 September 2012
Appointed Date: 31 July 2008
75 years old

Director
FENKL, Peter
Resigned: 22 July 2005
Appointed Date: 02 April 2004
63 years old

Director
HUNDSDORFER, Rainer
Resigned: 30 April 2016
Appointed Date: 28 September 2012
68 years old

Director
OFFENHAUSEN, Dieter
Resigned: 01 January 2002
83 years old

Director
PHILIPPIAK, Thomas Emil Hans
Resigned: 31 July 2008
83 years old

Director
SCOTHERN, Roger Stephen
Resigned: 18 March 1996
79 years old

Director
SORENSEN, John Joseph
Resigned: 02 April 2004
Appointed Date: 01 January 2002
69 years old

Director
SORENSEN, John Joseph
Resigned: 23 July 1999
Appointed Date: 01 January 1997
69 years old

Director
WOODS, David Lindsay
Resigned: 15 November 2010
Appointed Date: 01 August 2005
67 years old

Director
ZILLING, Jurgen Paul
Resigned: 01 May 2002
87 years old

EBM - PAPST UK LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 18 July 2016 with updates
12 May 2016
Auditor's resignation
12 May 2016
Auditor's resignation
11 May 2016
Termination of appointment of Rainer Hundsdorfer as a director on 30 April 2016
...
... and 105 more events
09 Sep 1988
Return made up to 22/08/88; no change of members

02 Sep 1987
Accounts for a medium company made up to 31 March 1987

17 Aug 1987
Return made up to 16/07/87; no change of members

22 Oct 1986
Accounts for a medium company made up to 31 March 1986

22 Oct 1986
Return made up to 01/10/86; full list of members

EBM - PAPST UK LIMITED Charges

5 March 2002
Legal charge
Delivered: 11 March 2002
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at chelmsford business park…
27 April 1995
Legal mortgage
Delivered: 15 May 1995
Status: Satisfied on 25 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17-19 richmond road dukes park industrial…
13 March 1995
Mortgage debenture
Delivered: 23 March 1995
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 8 July 1996
Persons entitled: Barclays Bank PLC
Description: F/H property known as land at richmond road dukes park…

Similar Companies

E-BLUEPRINT LTD EBLUR LIMITED EBM (UK) LTD. EBM 3D LTD EBM ASSET MANAGEMENT PLC EBM CAPITAL LTD EBM CLINICAL LTD