HUBER + SUHNER (UK) LIMITED
OXON

Hellopages » Oxfordshire » Cherwell » OX26 4LA
Company number 00902205
Status Active
Incorporation Date 30 March 1967
Company Type Private Limited Company
Address TELFORD ROAD, BICESTER, OXON, OX26 4LA
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 9 in full; Full accounts made up to 31 December 2015. The most likely internet sites of HUBER + SUHNER (UK) LIMITED are www.hubersuhneruk.co.uk, and www.huber-suhner-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Bicester Town Rail Station is 1.1 miles; to Islip Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huber Suhner Uk Limited is a Private Limited Company. The company registration number is 00902205. Huber Suhner Uk Limited has been working since 30 March 1967. The present status of the company is Active. The registered address of Huber Suhner Uk Limited is Telford Road Bicester Oxon Ox26 4la. . KOLBJERG, Lars is a Secretary of the company. KAUFMANN, Urs is a Director of the company. NIXON, Drew, Coo Global Sales is a Director of the company. WECHSLER, Ivo, Dr is a Director of the company. Secretary BIGGS, John Graham has been resigned. Secretary BYGRAVE, Clifford has been resigned. Secretary HARRIS, Paul has been resigned. Secretary HAY, Tim David has been resigned. Director CAPPIS, Marc Carl has been resigned. Director HARRIS, Paul has been resigned. Director SCHWARZER, Bernhard has been resigned. Director TAYLOR, Peter Neil has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
KOLBJERG, Lars
Appointed Date: 30 July 2015

Director
KAUFMANN, Urs
Appointed Date: 30 April 2003
64 years old

Director
NIXON, Drew, Coo Global Sales
Appointed Date: 10 April 2015
60 years old

Director
WECHSLER, Ivo, Dr
Appointed Date: 18 May 2010
56 years old

Resigned Directors

Secretary
BIGGS, John Graham
Resigned: 17 December 2014
Appointed Date: 04 April 2007

Secretary
BYGRAVE, Clifford
Resigned: 04 April 2007
Appointed Date: 10 March 1998

Secretary
HARRIS, Paul
Resigned: 10 March 1998

Secretary
HAY, Tim David
Resigned: 18 March 2015
Appointed Date: 01 January 2015

Director
CAPPIS, Marc Carl
Resigned: 30 April 2003
90 years old

Director
HARRIS, Paul
Resigned: 30 April 2015
Appointed Date: 29 November 1994
68 years old

Director
SCHWARZER, Bernhard
Resigned: 16 May 2010
Appointed Date: 06 May 2004
78 years old

Director
TAYLOR, Peter Neil
Resigned: 06 May 2004
84 years old

HUBER + SUHNER (UK) LIMITED Events

21 Nov 2016
Satisfaction of charge 8 in full
21 Nov 2016
Satisfaction of charge 9 in full
12 Aug 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Director's details changed for Mr Ivo Weschler on 15 July 2016
18 Jul 2016
Appointment of Dr Drew Nixon as a director on 10 April 2015
...
... and 110 more events
15 Jul 1986
Return made up to 25/03/86; full list of members

31 May 1986
Full accounts made up to 31 December 1985

02 May 1986
New director appointed

16 May 1967
Company name changed\certificate issued on 16/05/67
30 Mar 1967
Incorporation

HUBER + SUHNER (UK) LIMITED Charges

31 October 2002
Mortgage deed
Delivered: 1 November 2002
Status: Satisfied on 21 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at launton oxon (aka suhner…
12 July 2002
Debenture
Delivered: 17 July 2002
Status: Satisfied on 21 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2000
Mortgage deed
Delivered: 31 August 2000
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a factory premises at broad…
30 June 1994
Mortgage registered pursuant to an order of court dated 5TH may 1995
Delivered: 16 May 1995
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Bank PLC
Description: Units C5, C6, B15, B16 telford road bicester oxfordshire…
30 June 1994
Mortgage registered pursuant to an oredr of court dated 5TH may 1995
Delivered: 16 May 1995
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Bank PLC
Description: Units L1 and L5 telford road bicester oxfordshire (k/a…
4 August 1993
Fixed charge
Delivered: 6 August 1993
Status: Satisfied on 3 November 1998
Persons entitled: Lloyds Bowmaker Limited
Description: See form 395 for list of vehicles. See the mortgage charge…
13 March 1984
Mortgage
Delivered: 22 March 1984
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Bank PLC
Description: Unit d-1, phase 3, launton road, bicester, oxon.
1 February 1984
Memorandum of deposit
Delivered: 20 February 1984
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Bank PLC
Description: Land in road c, on the last side of telford rd; industrial…
1 February 1984
Memorandum of deposit
Delivered: 20 February 1984
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Bank PLC
Description: Land at launton oxfordshire (3.82 acres).