SCHMITT EUROPE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2NT

Company number 03202316
Status Active
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address GROUND FLOOR UNIT 2 LEOFRIC COURT PROGRESS WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV3 2NT
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Termination of appointment of James Alan Fitzhenry as a director on 8 January 2016. The most likely internet sites of SCHMITT EUROPE LIMITED are www.schmitteurope.co.uk, and www.schmitt-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Schmitt Europe Limited is a Private Limited Company. The company registration number is 03202316. Schmitt Europe Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of Schmitt Europe Limited is Ground Floor Unit 2 Leofric Court Progress Way Binley Industrial Estate Coventry West Midlands Cv3 2nt. . ATKINSON, Jonathan Charles is a Secretary of the company. FERGUSON, Ann is a Director of the company. Secretary SHARPLES, Peter has been resigned. Secretary WHITE, Dean has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CASE, Wayne Arthur has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FITZHENRY, James Alan has been resigned. Director SHARPLES, Peter has been resigned. Director SIEGAL, Jeffrey Thomas has been resigned. Director WHITE, Dean has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
ATKINSON, Jonathan Charles
Appointed Date: 01 May 2007

Director
FERGUSON, Ann
Appointed Date: 29 October 2013
56 years old

Resigned Directors

Secretary
SHARPLES, Peter
Resigned: 31 October 1997
Appointed Date: 05 June 1996

Secretary
WHITE, Dean
Resigned: 04 December 2006
Appointed Date: 01 November 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 June 1996
Appointed Date: 22 May 1996

Director
CASE, Wayne Arthur
Resigned: 16 November 2010
Appointed Date: 05 June 1996
85 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 June 1996
Appointed Date: 22 May 1996
35 years old

Director
FITZHENRY, James Alan
Resigned: 08 January 2016
Appointed Date: 05 April 2013
70 years old

Director
SHARPLES, Peter
Resigned: 31 October 1997
Appointed Date: 05 June 1996
84 years old

Director
SIEGAL, Jeffrey Thomas
Resigned: 05 April 2013
Appointed Date: 16 November 2010
62 years old

Director
WHITE, Dean
Resigned: 04 December 2006
Appointed Date: 01 November 1997
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 June 1996
Appointed Date: 22 May 1996

SCHMITT EUROPE LIMITED Events

07 Sep 2016
Full accounts made up to 31 May 2016
11 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

25 Jan 2016
Termination of appointment of James Alan Fitzhenry as a director on 8 January 2016
08 Nov 2015
Full accounts made up to 31 May 2015
11 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

...
... and 60 more events
27 Jun 1996
New secretary appointed;new director appointed
27 Jun 1996
Registered office changed on 27/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
27 Jun 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jun 1996
Company name changed delbrook LIMITED\certificate issued on 13/06/96
22 May 1996
Incorporation