SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED
CHESTERFIELD DARRON HOLDINGS LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9RT

Company number 03240818
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address TECHMAN ENGINEERING LIMITED, TECHMAN HOUSE BROOMBANK PARK, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, ENGLAND, S41 9RT
Home Country United Kingdom
Nature of Business 07290 - Mining of other non-ferrous metal ores
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Campbell Mckay Macpherson as a director on 1 November 2016; Termination of appointment of Simon John Oxspring as a director on 1 November 2016. The most likely internet sites of SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED are www.schoellerbleckmannoilfieldequipmentuk.co.uk, and www.schoeller-bleckmann-oilfield-equipment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Schoeller Bleckmann Oilfield Equipment Uk Limited is a Private Limited Company. The company registration number is 03240818. Schoeller Bleckmann Oilfield Equipment Uk Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of Schoeller Bleckmann Oilfield Equipment Uk Limited is Techman Engineering Limited Techman House Broombank Park Chesterfield Trading Estate Chesterfield Derbyshire England S41 9rt. . WALTERS, Tracey is a Secretary of the company. GROHMANN, Gerald is a Director of the company. MACPHERSON, Campbell Mckay is a Director of the company. MADER, Klaus Hermann is a Director of the company. Secretary BEARDS, Graham has been resigned. Secretary GRITSCH, Franz has been resigned. Secretary HOBSON, Philip Allan has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary ROBERTS, Gareth Lloyd has been resigned. Director BEARDS, Graham has been resigned. Director BLOOR, Linda Jane, Dr has been resigned. Director BRIGHTMAN, Anthony Charles has been resigned. Director DOMJAHN, Alfred Horst has been resigned. Director EASTON, David Robert has been resigned. Director GRITSCH, Franz has been resigned. Director HOBSON, Philip Allan has been resigned. Director LIMER, Kerry has been resigned. Director OXSPRING, Simon John has been resigned. Director PHILLIPP, Alexander has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director ROBERTS, Gareth Lloyd has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Mining of other non-ferrous metal ores".


Current Directors

Secretary
WALTERS, Tracey
Appointed Date: 11 February 2016

Director
GROHMANN, Gerald
Appointed Date: 19 April 2013
71 years old

Director
MACPHERSON, Campbell Mckay
Appointed Date: 01 November 2016
50 years old

Director
MADER, Klaus Hermann
Appointed Date: 11 February 2016
55 years old

Resigned Directors

Secretary
BEARDS, Graham
Resigned: 16 October 1998
Appointed Date: 12 May 1997

Secretary
GRITSCH, Franz
Resigned: 11 February 2016
Appointed Date: 31 May 2013

Secretary
HOBSON, Philip Allan
Resigned: 03 October 2003
Appointed Date: 27 November 1998

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 December 1996
Appointed Date: 22 August 1996

Secretary
ROBERTS, Gareth Lloyd
Resigned: 31 May 2013
Appointed Date: 03 October 2003

Director
BEARDS, Graham
Resigned: 16 October 1998
Appointed Date: 12 May 1997
67 years old

Director
BLOOR, Linda Jane, Dr
Resigned: 15 June 1999
Appointed Date: 06 December 1996
63 years old

Director
BRIGHTMAN, Anthony Charles
Resigned: 18 December 2001
Appointed Date: 26 April 2000
80 years old

Director
DOMJAHN, Alfred Horst
Resigned: 23 March 2011
Appointed Date: 06 October 2010
66 years old

Director
EASTON, David Robert
Resigned: 20 September 2000
Appointed Date: 06 December 1996
74 years old

Director
GRITSCH, Franz
Resigned: 11 February 2016
Appointed Date: 02 May 2002
72 years old

Director
HOBSON, Philip Allan
Resigned: 03 October 2003
Appointed Date: 27 November 1998
66 years old

Director
LIMER, Kerry
Resigned: 31 March 2015
Appointed Date: 01 April 2013
55 years old

Director
OXSPRING, Simon John
Resigned: 01 November 2016
Appointed Date: 16 March 2015
69 years old

Director
PHILLIPP, Alexander
Resigned: 30 June 2002
Appointed Date: 21 September 2000
58 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 06 December 1996
Appointed Date: 22 August 1996

Director
ROBERTS, Gareth Lloyd
Resigned: 31 May 2013
Appointed Date: 02 May 2002
63 years old

Director
WILLIAMS, John
Resigned: 31 December 1999
Appointed Date: 29 May 1997
80 years old

SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED Events

21 Mar 2017
Full accounts made up to 31 December 2016
04 Nov 2016
Appointment of Mr Campbell Mckay Macpherson as a director on 1 November 2016
04 Nov 2016
Termination of appointment of Simon John Oxspring as a director on 1 November 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
18 Mar 2016
Full accounts made up to 31 December 2015
...
... and 139 more events
18 Dec 1996
Ad 06/12/96--------- £ si [email protected]=229 £ ic 1/230
17 Dec 1996
Particulars of mortgage/charge
12 Dec 1996
Particulars of mortgage/charge
11 Dec 1996
Particulars of mortgage/charge
22 Aug 1996
Incorporation

SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED Charges

11 April 2003
Debenture
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2000
Debenture
Delivered: 13 April 2000
Status: Satisfied on 22 May 2001
Persons entitled: Dresdner Kleinwort Benson Private Equity Limitedfor Itself and as Agent and Trustee for Kleinwort Development Fund PLC and Kleinwort Benson General Investment Company Limited
Description: Fixed and floating charges over the undertaking and all…
6 December 1996
A standard security which was presented for registration in scotland on the 23RD december 1996 and
Delivered: 8 January 1997
Status: Satisfied on 28 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole (one) the lease dated 14TH january and 14TH…
6 December 1996
Trust debenture
Delivered: 17 December 1996
Status: Satisfied on 22 May 2001
Persons entitled: Kenneth Peter Mitchell and Joyce Mitchell,the Trustees of the Settlement Dated 31/5/95
Description: Fixed and floating charges over the undertaking and all…
6 December 1996
Debenture
Delivered: 12 December 1996
Status: Satisfied on 28 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1996
Charge of securities
Delivered: 11 December 1996
Status: Satisfied on 28 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over any stocks shares bonds warrants or…