PILLER UK LIMITED
CIRENCESTER PILLER (UK) LIMITED ANTON PILLER(U.K.)LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1RY

Company number 01234302
Status Active
Incorporation Date 19 November 1975
Company Type Private Limited Company
Address WESTGATE, PHOENIX WAY, CIRENCESTER, GLOS., GL7 1RY
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Mark Lee as a director on 11 January 2016. The most likely internet sites of PILLER UK LIMITED are www.pilleruk.co.uk, and www.piller-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Piller Uk Limited is a Private Limited Company. The company registration number is 01234302. Piller Uk Limited has been working since 19 November 1975. The present status of the company is Active. The registered address of Piller Uk Limited is Westgate Phoenix Way Cirencester Glos Gl7 1ry. . DYKE, Andrew Charles is a Director of the company. LEE, Mark is a Director of the company. Secretary SLOAN, Brian has been resigned. Director BITTERLIN, Ian Francois has been resigned. Director BREEN, Kevin Dominic has been resigned. Director GOSEBRUCH, Harald Achim, Dr has been resigned. Director HANSCHMAAN, Gunter has been resigned. Director KUBLER, Bernd has been resigned. Director MANDERS, Gerald has been resigned. Director MULLER, Peter has been resigned. Director SEERINGER, Winfried, Dr has been resigned. Director SLOAN, Brian has been resigned. Director THOMAS, Daniel Philip has been resigned. Director WESTPHAL, Klaus, Doctor has been resigned. Director WESTPHAL, Klaus, Doctor has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Director
DYKE, Andrew Charles
Appointed Date: 04 August 1997
62 years old

Director
LEE, Mark
Appointed Date: 11 January 2016
58 years old

Resigned Directors

Secretary
SLOAN, Brian
Resigned: 02 July 2009

Director
BITTERLIN, Ian Francois
Resigned: 07 February 1997
Appointed Date: 01 January 1994
74 years old

Director
BREEN, Kevin Dominic
Resigned: 23 October 2015
Appointed Date: 19 September 2011
71 years old

Director
GOSEBRUCH, Harald Achim, Dr
Resigned: 31 July 2001
Appointed Date: 01 July 1998
67 years old

Director
HANSCHMAAN, Gunter
Resigned: 31 December 1994
Appointed Date: 01 October 1993
79 years old

Director
KUBLER, Bernd
Resigned: 01 November 1997
Appointed Date: 01 April 1997
77 years old

Director
MANDERS, Gerald
Resigned: 31 October 1999
88 years old

Director
MULLER, Peter
Resigned: 01 October 1993
Appointed Date: 01 January 1992
88 years old

Director
SEERINGER, Winfried, Dr
Resigned: 01 January 1992
80 years old

Director
SLOAN, Brian
Resigned: 02 July 2009
Appointed Date: 13 November 2000
73 years old

Director
THOMAS, Daniel Philip
Resigned: 30 September 2011
Appointed Date: 01 January 2007
59 years old

Director
WESTPHAL, Klaus, Doctor
Resigned: 30 June 1998
Appointed Date: 01 November 1997
89 years old

Director
WESTPHAL, Klaus, Doctor
Resigned: 01 April 1997
Appointed Date: 01 January 1995
89 years old

Persons With Significant Control

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

PILLER UK LIMITED Events

05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Appointment of Mr Mark Lee as a director on 11 January 2016
03 Nov 2015
Termination of appointment of Kevin Dominic Breen as a director on 23 October 2015
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000

...
... and 108 more events
04 Nov 1986
Return made up to 20/10/86; full list of members

06 Oct 1986
Director resigned

30 Apr 1976
Company name changed\certificate issued on 30/04/76
19 Nov 1975
Certificate of incorporation
19 Nov 1975
Incorporation

PILLER UK LIMITED Charges

1 April 2009
Deposit agreement to secure own liabilities
Delivered: 2 April 2009
Status: Satisfied on 23 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 October 2006
Charge of deposit
Delivered: 24 October 2006
Status: Satisfied on 16 January 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
21 September 2000
Charge over credit balances
Delivered: 5 October 2000
Status: Satisfied on 8 March 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,500,000 together with interest accrued now or…
5 November 1991
Deed of charge of cash deposit
Delivered: 9 November 1991
Status: Satisfied on 8 January 1992
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: A deposit of £1,000,000 deposited with national westminster…
14 November 1983
Mortgage debenture
Delivered: 28 November 1983
Status: Satisfied on 17 July 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…