SAME DEUTZ-FAHR UK LTD
WARWICKSHIRE SAME DEUTZ-FAHR GROUP UK LTD SAME-LAMBORGHINI (UK) LIMITED

Hellopages » Northamptonshire » Daventry » CV23 8TD

Company number 01473099
Status Active
Incorporation Date 15 January 1980
Company Type Private Limited Company
Address BARBY LANE, BARBY NR RUGBY, WARWICKSHIRE, CV23 8TD
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Auditor's resignation; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 300,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of SAME DEUTZ-FAHR UK LTD are www.samedeutzfahruk.co.uk, and www.same-deutz-fahr-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Long Buckby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Same Deutz Fahr Uk Ltd is a Private Limited Company. The company registration number is 01473099. Same Deutz Fahr Uk Ltd has been working since 15 January 1980. The present status of the company is Active. The registered address of Same Deutz Fahr Uk Ltd is Barby Lane Barby Nr Rugby Warwickshire Cv23 8td. . ODELL, Christopher Paul is a Secretary of the company. DICEGLIE, Vito is a Director of the company. JILISSEN, Wilhelmus Gerardus Henricus is a Director of the company. ORMOND, Mark Peter is a Director of the company. VOLPON, Ivano is a Director of the company. Secretary ADAMS, William Joseph has been resigned. Secretary BEDOSTI, Andrea has been resigned. Secretary DENTON, Eric has been resigned. Secretary IDLE, Christopher John has been resigned. Secretary LEIVERS, Robert James has been resigned. Secretary RUSSELL, Mark David has been resigned. Director ADAMS, William Joseph has been resigned. Director ARTONI, Franco has been resigned. Director BEASLEY, Steven Arthur has been resigned. Director BEDOSTI, Andrea has been resigned. Director BORDI, Massimo, Ing has been resigned. Director CANN, Christopher Stephen has been resigned. Director CASEMENT, Mark Albert has been resigned. Director CERESA, Giuseppe has been resigned. Director COPPA, Luigi has been resigned. Director FLYNN, Patrick John has been resigned. Director HAMILTON, Kenneth Peter has been resigned. Director HAMPEL, Gerald has been resigned. Director KIRBY, Nicholas James has been resigned. Director MCCANN, James Henry has been resigned. Director PERISSIN, Giorgio has been resigned. Director PORTER, William Thomas has been resigned. Director TINDLE, Timothy John has been resigned. Director WILKINSON, William Fabian Hodgson has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
ODELL, Christopher Paul
Appointed Date: 04 March 2010

Director
DICEGLIE, Vito
Appointed Date: 30 March 1993
63 years old

Director
JILISSEN, Wilhelmus Gerardus Henricus
Appointed Date: 13 February 2014
53 years old

Director
ORMOND, Mark Peter
Appointed Date: 06 April 2015
54 years old

Director
VOLPON, Ivano
Appointed Date: 01 April 1992
65 years old

Resigned Directors

Secretary
ADAMS, William Joseph
Resigned: 01 March 1999
Appointed Date: 09 October 1996

Secretary
BEDOSTI, Andrea
Resigned: 04 June 2007
Appointed Date: 04 June 2007

Secretary
DENTON, Eric
Resigned: 04 March 2010
Appointed Date: 10 August 2001

Secretary
IDLE, Christopher John
Resigned: 11 August 2000
Appointed Date: 01 March 1999

Secretary
LEIVERS, Robert James
Resigned: 09 October 1996

Secretary
RUSSELL, Mark David
Resigned: 20 July 2001
Appointed Date: 11 August 2000

Director
ADAMS, William Joseph
Resigned: 01 March 1999
Appointed Date: 02 June 1997
67 years old

Director
ARTONI, Franco
Resigned: 13 February 2014
Appointed Date: 01 September 2010
61 years old

Director
BEASLEY, Steven Arthur
Resigned: 04 January 2011
Appointed Date: 13 April 2005
72 years old

Director
BEDOSTI, Andrea
Resigned: 01 September 2010
Appointed Date: 04 June 2007
65 years old

Director
BORDI, Massimo, Ing
Resigned: 04 June 2007
Appointed Date: 29 March 2001
77 years old

Director
CANN, Christopher Stephen
Resigned: 26 September 1997
Appointed Date: 01 October 1995
67 years old

Director
CASEMENT, Mark Albert
Resigned: 31 July 2013
Appointed Date: 20 June 2011
59 years old

Director
CERESA, Giuseppe
Resigned: 30 March 1993
78 years old

Director
COPPA, Luigi
Resigned: 31 March 2003
Appointed Date: 30 June 2000
76 years old

Director
FLYNN, Patrick John
Resigned: 24 December 1998
Appointed Date: 01 July 1997
79 years old

Director
HAMILTON, Kenneth Peter
Resigned: 31 May 2011
Appointed Date: 03 January 2011
68 years old

Director
HAMPEL, Gerald
Resigned: 31 March 2001
88 years old

Director
KIRBY, Nicholas James
Resigned: 12 April 2005
Appointed Date: 01 November 1999
67 years old

Director
MCCANN, James Henry
Resigned: 16 November 1998
Appointed Date: 01 April 1997
71 years old

Director
PERISSIN, Giorgio
Resigned: 25 March 1992
79 years old

Director
PORTER, William Thomas
Resigned: 16 February 1998
77 years old

Director
TINDLE, Timothy John
Resigned: 18 October 1999
Appointed Date: 16 February 1998
66 years old

Director
WILKINSON, William Fabian Hodgson
Resigned: 30 September 1995
91 years old

SAME DEUTZ-FAHR UK LTD Events

21 Oct 2016
Auditor's resignation
23 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300,000

08 May 2016
Full accounts made up to 31 December 2015
28 Sep 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300,000

...
... and 117 more events
24 Oct 1986
Director resigned;new director appointed

04 Oct 1986
Group of companies' accounts made up to 31 December 1985

03 Oct 1986
Return made up to 20/05/86; full list of members

15 Jan 1980
Certificate of incorporation
15 Jan 1980
Incorporation

SAME DEUTZ-FAHR UK LTD Charges

22 February 1988
Debenture
Delivered: 10 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1984
Guarantee & debenture
Delivered: 20 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…