GELITA UK LIMITED
CREWE GELATINE PRODUCTS LIMITED

Hellopages » Cheshire » Cheshire East » CW4 7NF
Company number 00459742
Status Active
Incorporation Date 8 October 1948
Company Type Private Limited Company
Address 3 MACCLESFIELD ROAD, HOLMES CHAPEL, CREWE, CHESHIRE, CW4 7NF
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 4,190 . The most likely internet sites of GELITA UK LIMITED are www.gelitauk.co.uk, and www.gelita-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. Gelita Uk Limited is a Private Limited Company. The company registration number is 00459742. Gelita Uk Limited has been working since 08 October 1948. The present status of the company is Active. The registered address of Gelita Uk Limited is 3 Macclesfield Road Holmes Chapel Crewe Cheshire Cw4 7nf. . BETHELL, Graham is a Secretary of the company. BAER, Ralf Dieter is a Director of the company. BETHELL, Graham is a Director of the company. MANSSON, Sven Staffan is a Director of the company. Secretary SMITH, David Michael has been resigned. Secretary SPEARMAN, Amanda has been resigned. Director HANKE, Klaus has been resigned. Director HIGTON, Norma Diana has been resigned. Director JORDAN, Graham William has been resigned. Director NORDSTRAND, Lennart has been resigned. Director PFEILSCHIFTER, Peter, Dr has been resigned. Director PRICE, Robert Edward has been resigned. Director REYNOLDS, Michael John has been resigned. Director SIEBERT, Joerg has been resigned. Director SMITH, David Michael has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BETHELL, Graham
Appointed Date: 11 June 1999

Director
BAER, Ralf Dieter
Appointed Date: 23 April 2009
63 years old

Director
BETHELL, Graham
Appointed Date: 06 May 1993
76 years old

Director
MANSSON, Sven Staffan
Appointed Date: 09 November 2012
73 years old

Resigned Directors

Secretary
SMITH, David Michael
Resigned: 02 August 1996

Secretary
SPEARMAN, Amanda
Resigned: 11 June 1999
Appointed Date: 02 August 1996

Director
HANKE, Klaus
Resigned: 31 May 2007
Appointed Date: 27 February 2003
70 years old

Director
HIGTON, Norma Diana
Resigned: 06 May 1993
70 years old

Director
JORDAN, Graham William
Resigned: 31 July 1992
96 years old

Director
NORDSTRAND, Lennart
Resigned: 27 February 2003
Appointed Date: 01 January 1993
85 years old

Director
PFEILSCHIFTER, Peter, Dr
Resigned: 23 April 2009
Appointed Date: 01 June 2007
60 years old

Director
PRICE, Robert Edward
Resigned: 19 April 1999
Appointed Date: 01 January 1993
77 years old

Director
REYNOLDS, Michael John
Resigned: 31 December 1992
92 years old

Director
SIEBERT, Joerg
Resigned: 27 September 2006
81 years old

Director
SMITH, David Michael
Resigned: 02 August 1996
Appointed Date: 01 January 1993
68 years old

Persons With Significant Control

Dgf Stoess Holdings Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GELITA UK LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
02 Jun 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,190

10 Aug 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,190

...
... and 101 more events
22 Dec 1986
Return made up to 07/12/86; full list of members

22 Dec 1986
Director resigned

26 Nov 1986
Full accounts made up to 30 September 1986

07 Jun 1980
Accounts made up to 30 September 1979
22 Mar 1978
Accounts made up to 30 September 1977

GELITA UK LIMITED Charges

26 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied on 29 April 1991
Persons entitled: National Westminster Bank PLC
Description: Freehold property situate at sutton weaver in the parish of…
21 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied on 29 April 1991
Persons entitled: National Westminster Bank PLC
Description: Freehold property situate at sutton weaver in the parish of…