ALBIS (U.K.) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » WA16 8XW

Company number 00886913
Status Active
Incorporation Date 2 September 1966
Company Type Private Limited Company
Address PARKGATE INDUSTRIAL ESTATE, KNUTSFORD, CHESHIRE, WA16 8XW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 3,400,000 . The most likely internet sites of ALBIS (U.K.) LIMITED are www.albisuk.co.uk, and www.albis-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. The distance to to Chelford Rail Station is 4.3 miles; to Flixton Rail Station is 9.1 miles; to Chassen Road Rail Station is 9.2 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albis U K Limited is a Private Limited Company. The company registration number is 00886913. Albis U K Limited has been working since 02 September 1966. The present status of the company is Active. The registered address of Albis U K Limited is Parkgate Industrial Estate Knutsford Cheshire Wa16 8xw. . TAYLOR, Tanya Michele is a Secretary of the company. CHERAMPARAMBIL, Balakrishnan Velayudhan is a Director of the company. KRIEBISCH, Frank is a Director of the company. MILLS, Ian Richard Granville is a Director of the company. TAYLOR, Tanya Michele is a Director of the company. Secretary BURKE, Dennis Brian has been resigned. Director ALDOF, Bernd has been resigned. Director BURKE, Dennis Brian has been resigned. Director COPE, David Anthony has been resigned. Director DONKIN, Andrew John has been resigned. Director FANTHOM, Robert Stephen has been resigned. Director GRAY, Michael Welford has been resigned. Director HALL, Richard John has been resigned. Director KUTSCH, Hans Theodor has been resigned. Director LANGE, Michael has been resigned. Director LORENZEN, Hans-Jochen has been resigned. Director URBAN, Hans Werner has been resigned. Director WANDEL, Dieter has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
TAYLOR, Tanya Michele
Appointed Date: 02 December 2002

Director
CHERAMPARAMBIL, Balakrishnan Velayudhan
Appointed Date: 26 November 2012
64 years old

Director
KRIEBISCH, Frank
Appointed Date: 01 January 1999
63 years old

Director
MILLS, Ian Richard Granville
Appointed Date: 01 July 2007
62 years old

Director
TAYLOR, Tanya Michele
Appointed Date: 01 January 2006
53 years old

Resigned Directors

Secretary
BURKE, Dennis Brian
Resigned: 02 December 2002

Director
ALDOF, Bernd
Resigned: 01 July 2007
80 years old

Director
BURKE, Dennis Brian
Resigned: 02 December 2002
Appointed Date: 01 January 1995
77 years old

Director
COPE, David Anthony
Resigned: 21 February 2008
80 years old

Director
DONKIN, Andrew John
Resigned: 12 July 2007
Appointed Date: 04 May 1999
62 years old

Director
FANTHOM, Robert Stephen
Resigned: 31 March 2012
Appointed Date: 01 May 2000
76 years old

Director
GRAY, Michael Welford
Resigned: 31 March 1999
Appointed Date: 01 January 1996
66 years old

Director
HALL, Richard John
Resigned: 17 November 1995
87 years old

Director
KUTSCH, Hans Theodor
Resigned: 30 June 2011
Appointed Date: 01 January 1993
75 years old

Director
LANGE, Michael
Resigned: 01 July 2007
Appointed Date: 01 January 1993
75 years old

Director
LORENZEN, Hans-Jochen
Resigned: 30 September 2015
Appointed Date: 01 July 2007
59 years old

Director
URBAN, Hans Werner
Resigned: 31 December 1992
95 years old

Director
WANDEL, Dieter
Resigned: 31 December 1998
87 years old

ALBIS (U.K.) LIMITED Events

24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3,400,000

02 Oct 2015
Termination of appointment of Hans-Jochen Lorenzen as a director on 30 September 2015
06 Jul 2015
Full accounts made up to 31 December 2014
...
... and 115 more events
19 Nov 1986
Return made up to 09/10/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

17 May 1979
Company name changed\certificate issued on 17/05/79
02 Sep 1966
Certificate of incorporation
02 Sep 1966
Incorporation