HAHN & KOLB (GREAT BRITAIN) LIMITED
CHORLEY H.K. TECHNOLOGIES LIMITED

Hellopages » Lancashire » Chorley » PR6 7HG

Company number 02989943
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address REAR CROSSES BARN SHAW BROW, WHITTLE-LE-WOODS, CHORLEY, LANCASHIRE, PR6 7HG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of HAHN & KOLB (GREAT BRITAIN) LIMITED are www.hahnkolbgreatbritain.co.uk, and www.hahn-kolb-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Hahn Kolb Great Britain Limited is a Private Limited Company. The company registration number is 02989943. Hahn Kolb Great Britain Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Hahn Kolb Great Britain Limited is Rear Crosses Barn Shaw Brow Whittle Le Woods Chorley Lancashire Pr6 7hg. . BRINDLE, David James is a Director of the company. TURNER, Darren James is a Director of the company. Secretary ALLEN, Adrian Roger has been resigned. Nominee Secretary GORDON, Anthony Richard Francis has been resigned. Secretary HARRIS, John Graham has been resigned. Secretary SMITH, Timothy has been resigned. Nominee Secretary WALTER, David Andrew has been resigned. Director ALLEN, Adrian Roger has been resigned. Nominee Director AUDLEY, Maxwell Charles has been resigned. Director BUNT, Nigel Kenneth has been resigned. Nominee Director GORDON, Anthony Richard Francis has been resigned. Director SEEKINGS, Mark has been resigned. Director VAUGHAN, Stanley Charles has been resigned. Nominee Director WALTER, David Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BRINDLE, David James
Appointed Date: 23 October 2014
55 years old

Director
TURNER, Darren James
Appointed Date: 23 October 2014
52 years old

Resigned Directors

Secretary
ALLEN, Adrian Roger
Resigned: 31 March 1999
Appointed Date: 28 March 1995

Nominee Secretary
GORDON, Anthony Richard Francis
Resigned: 28 March 1995
Appointed Date: 14 November 1994

Secretary
HARRIS, John Graham
Resigned: 18 May 2000
Appointed Date: 31 March 1999

Secretary
SMITH, Timothy
Resigned: 17 December 2015
Appointed Date: 18 May 2000

Nominee Secretary
WALTER, David Andrew
Resigned: 28 March 1995
Appointed Date: 14 November 1994

Director
ALLEN, Adrian Roger
Resigned: 01 January 2004
Appointed Date: 28 March 1995
79 years old

Nominee Director
AUDLEY, Maxwell Charles
Resigned: 28 March 1995
Appointed Date: 14 November 1994
71 years old

Director
BUNT, Nigel Kenneth
Resigned: 23 October 2014
Appointed Date: 30 January 2004
71 years old

Nominee Director
GORDON, Anthony Richard Francis
Resigned: 28 March 1995
Appointed Date: 14 November 1994
60 years old

Director
SEEKINGS, Mark
Resigned: 23 September 2016
Appointed Date: 23 October 2014
65 years old

Director
VAUGHAN, Stanley Charles
Resigned: 01 January 2004
Appointed Date: 28 March 1995
93 years old

Nominee Director
WALTER, David Andrew
Resigned: 28 March 1995
Appointed Date: 14 November 1994
71 years old

Persons With Significant Control

Hk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAHN & KOLB (GREAT BRITAIN) LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
23 Sep 2016
Termination of appointment of Mark Seekings as a director on 23 September 2016
17 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

...
... and 64 more events
10 Apr 1995
Memorandum and Articles of Association
05 Apr 1995
Company name changed ludgate ninety eight LIMITED\certificate issued on 06/04/95
31 Mar 1995
Registered office changed on 31/03/95 from: 7 pilgrim street london EC4V 6DR
31 Mar 1995
Director resigned
14 Nov 1994
Incorporation