LEHVOSS UK LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1BX

Company number 02691340
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, SK10 1BX
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2,000,000 . The most likely internet sites of LEHVOSS UK LIMITED are www.lehvossuk.co.uk, and www.lehvoss-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Poynton Rail Station is 6.1 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lehvoss Uk Limited is a Private Limited Company. The company registration number is 02691340. Lehvoss Uk Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Lehvoss Uk Limited is Westminster House 10 Westminster Road Macclesfield Cheshire Sk10 1bx. . PENNINGTON, Ivan is a Secretary of the company. PENNINGTON, Ivan is a Director of the company. Secretary HAYWARD, Geoffrey Raymond has been resigned. Secretary TAYLOR, Amanda Jane has been resigned. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director BENNERT, Klaus-Peter has been resigned. Director BORCHARD, Peter has been resigned. Director FUSSBAHN, Rolf has been resigned. Director HACKERT, Henry August Robert Walter has been resigned. Director HAYWARD, Geoffrey Raymond has been resigned. Director JARRE, Wolfgang, Dr has been resigned. Director THOMSEN, Dirk Johs Helmuth, Dr has been resigned. Director THOMSEN, Soenke Johs Momme has been resigned. Director UHLIG, Matthias has been resigned. Director PALMERSTON SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
PENNINGTON, Ivan
Appointed Date: 01 November 2006

Director
PENNINGTON, Ivan
Appointed Date: 25 July 2006
53 years old

Resigned Directors

Secretary
HAYWARD, Geoffrey Raymond
Resigned: 31 December 2006
Appointed Date: 02 April 2001

Secretary
TAYLOR, Amanda Jane
Resigned: 02 April 2001
Appointed Date: 16 January 2001

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 16 January 2001
Appointed Date: 24 February 1992

Director
BENNERT, Klaus-Peter
Resigned: 30 June 2000
Appointed Date: 01 January 1993
87 years old

Director
BORCHARD, Peter
Resigned: 31 December 2009
Appointed Date: 01 April 2006
74 years old

Director
FUSSBAHN, Rolf
Resigned: 31 December 1994
Appointed Date: 27 February 1992
70 years old

Director
HACKERT, Henry August Robert Walter
Resigned: 31 December 1992
Appointed Date: 27 February 1992
93 years old

Director
HAYWARD, Geoffrey Raymond
Resigned: 31 December 2006
Appointed Date: 02 April 2001
80 years old

Director
JARRE, Wolfgang, Dr
Resigned: 01 April 2006
Appointed Date: 03 May 2000
75 years old

Director
THOMSEN, Dirk Johs Helmuth, Dr
Resigned: 30 June 2000
Appointed Date: 27 February 1992
89 years old

Director
THOMSEN, Soenke Johs Momme
Resigned: 31 December 2012
Appointed Date: 01 January 2010
56 years old

Director
UHLIG, Matthias
Resigned: 31 December 2009
Appointed Date: 16 January 2001
73 years old

Director
PALMERSTON SECRETARIES LIMITED
Resigned: 27 February 1992
Appointed Date: 24 February 1992

Persons With Significant Control

Ivan Pennington
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

LEHVOSS UK LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,000,000

01 Sep 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000,000

...
... and 77 more events
30 Mar 1992
Director resigned;new director appointed

30 Mar 1992
New director appointed

30 Mar 1992
New director appointed

30 Mar 1992
Accounting reference date notified as 31/12

27 Feb 1992
Incorporation