GUDEL LINEARTEC (U.K.) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 9XA

Company number 02710424
Status Active
Incorporation Date 28 April 1992
Company Type Private Limited Company
Address UNIT 5 WICKMANS DRIVE, BANNER LANE, COVENTRY, WEST MIDLANDS, CV4 9XA
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Troy Bertram Mccourt as a director on 1 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100,000 . The most likely internet sites of GUDEL LINEARTEC (U.K.) LIMITED are www.gudellineartecuk.co.uk, and www.gudel-lineartec-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Gudel Lineartec U K Limited is a Private Limited Company. The company registration number is 02710424. Gudel Lineartec U K Limited has been working since 28 April 1992. The present status of the company is Active. The registered address of Gudel Lineartec U K Limited is Unit 5 Wickmans Drive Banner Lane Coventry West Midlands Cv4 9xa. . DAVIS, Neil Christian is a Secretary of the company. DAVIS, Neil Christian is a Director of the company. HEIDRICH, Marek is a Director of the company. MCCOURT, Troy Bertram is a Director of the company. MUELLER, Martin is a Director of the company. Secretary CHATER, Graham Clive has been resigned. Secretary NIVEN, John Shaw has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHATER, Graham Clive has been resigned. Director GUDEL, Rudolf has been resigned. Director HICKMAN, David Christopher has been resigned. Director KURT, Hans-Ulrich has been resigned. Director NIVEN, John Shaw has been resigned. Director OTTLEY, Gary George has been resigned. Director PERUCCA, Doriano has been resigned. Director WATTS, Albert William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
DAVIS, Neil Christian
Appointed Date: 24 November 2015

Director
DAVIS, Neil Christian
Appointed Date: 24 November 2015
52 years old

Director
HEIDRICH, Marek
Appointed Date: 01 January 2015
51 years old

Director
MCCOURT, Troy Bertram
Appointed Date: 01 December 2016
59 years old

Director
MUELLER, Martin
Appointed Date: 09 December 2015
69 years old

Resigned Directors

Secretary
CHATER, Graham Clive
Resigned: 31 December 1999
Appointed Date: 27 May 1992

Secretary
NIVEN, John Shaw
Resigned: 24 November 2015
Appointed Date: 01 January 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 May 1992
Appointed Date: 28 April 1992

Director
CHATER, Graham Clive
Resigned: 31 December 1999
Appointed Date: 27 May 1992
66 years old

Director
GUDEL, Rudolf
Resigned: 31 December 2014
Appointed Date: 27 May 1992
76 years old

Director
HICKMAN, David Christopher
Resigned: 31 March 1995
Appointed Date: 14 July 1994
54 years old

Director
KURT, Hans-Ulrich
Resigned: 31 December 2014
Appointed Date: 27 May 1992
68 years old

Director
NIVEN, John Shaw
Resigned: 31 December 2015
Appointed Date: 31 March 1995
70 years old

Director
OTTLEY, Gary George
Resigned: 31 July 2015
Appointed Date: 13 November 1995
65 years old

Director
PERUCCA, Doriano
Resigned: 31 December 2014
Appointed Date: 31 March 1995
63 years old

Director
WATTS, Albert William
Resigned: 30 September 1994
Appointed Date: 27 May 1992
94 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 May 1992
Appointed Date: 28 April 1992

GUDEL LINEARTEC (U.K.) LIMITED Events

13 Dec 2016
Appointment of Mr Troy Bertram Mccourt as a director on 1 December 2016
26 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000

06 Jan 2016
Termination of appointment of John Shaw Niven as a director on 31 December 2015
10 Dec 2015
Director's details changed for Mr Martim Mueller on 9 December 2015
...
... and 89 more events
18 Jun 1992
New director appointed

18 Jun 1992
New director appointed

18 Jun 1992
New director appointed

18 Jun 1992
Secretary resigned;new secretary appointed;director resigned

28 Apr 1992
Incorporation

GUDEL LINEARTEC (U.K.) LIMITED Charges

12 June 2013
Charge code 0271 0424 0008
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 7 banner park banner lane…
22 August 1997
Legal mortgage
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as unit j cavans close binley industrial…
22 August 1997
Mortgage debenture
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 1997
Legal mortgage
Delivered: 11 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit j cavans way binley…
19 June 1997
Mortgage debenture
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1994
Single debenture
Delivered: 6 December 1994
Status: Satisfied on 11 June 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1994
Debenture
Delivered: 16 February 1994
Status: Satisfied on 17 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…