STULZ U.K. LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 9QN

Company number 02113767
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address FIRST QUARTER, BLENHEIM ROAD, EPSOM, SURREY, KT19 9QN
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply, 43220 - Plumbing, heat and air-conditioning installation, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Appointment of Mr Brendan Leonard as a secretary on 1 September 2016; Director's details changed for Mr Brendan Anthony Leonard on 1 September 2016. The most likely internet sites of STULZ U.K. LIMITED are www.stulzuk.co.uk, and www.stulz-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Barnes Bridge Rail Station is 8.9 miles; to Clapham Junction Rail Station is 9.2 miles; to Brentford Rail Station is 10.2 miles; to Battersea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stulz U K Limited is a Private Limited Company. The company registration number is 02113767. Stulz U K Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of Stulz U K Limited is First Quarter Blenheim Road Epsom Surrey Kt19 9qn. . LEONARD, Brendan is a Secretary of the company. LEONARD, Brendan Anthony is a Director of the company. STULZ, Jurgen is a Director of the company. Secretary LANCASTER, Arthur William has been resigned. Secretary SIVETER, Derek Vivian has been resigned. Secretary WEBBER, Christopher Ronald has been resigned. Director ABEL, Jurgen has been resigned. Director FRENZEL, Helmut has been resigned. Director GOSLING, Clifford Trevor has been resigned. Director PLUTNOR, Kurt Jurgen has been resigned. Director SIVETER, Derek Vivian has been resigned. Director WEBBER, Christopher Ronald has been resigned. Director WERENICZ, Ulrich has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
LEONARD, Brendan
Appointed Date: 01 September 2016

Director
LEONARD, Brendan Anthony
Appointed Date: 01 January 2016
60 years old

Director
STULZ, Jurgen

78 years old

Resigned Directors

Secretary
LANCASTER, Arthur William
Resigned: 31 December 2008

Secretary
SIVETER, Derek Vivian
Resigned: 31 December 2015
Appointed Date: 22 January 2009

Secretary
WEBBER, Christopher Ronald
Resigned: 31 August 2016
Appointed Date: 01 January 2016

Director
ABEL, Jurgen
Resigned: 06 August 1991
Appointed Date: 03 June 1991
81 years old

Director
FRENZEL, Helmut
Resigned: 16 June 1992
Appointed Date: 03 June 1991
81 years old

Director
GOSLING, Clifford Trevor
Resigned: 08 September 1993
87 years old

Director
PLUTNOR, Kurt Jurgen
Resigned: 06 February 1997
80 years old

Director
SIVETER, Derek Vivian
Resigned: 31 December 2015
79 years old

Director
WEBBER, Christopher Ronald
Resigned: 31 August 2016
70 years old

Director
WERENICZ, Ulrich
Resigned: 31 December 2007
Appointed Date: 06 February 1997
69 years old

Persons With Significant Control

Mr Brendan Anthony Leonard
Notified on: 1 September 2016
60 years old
Nature of control: Has significant influence or control

STULZ U.K. LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
04 Oct 2016
Appointment of Mr Brendan Leonard as a secretary on 1 September 2016
04 Oct 2016
Director's details changed for Mr Brendan Anthony Leonard on 1 September 2016
04 Oct 2016
Termination of appointment of Christopher Ronald Webber as a director on 31 August 2016
04 Oct 2016
Termination of appointment of Christopher Ronald Webber as a secretary on 31 August 2016
...
... and 107 more events
10 Nov 1987
Secretary resigned;new secretary appointed

10 Nov 1987
Registered office changed on 10/11/87 from: 2 baches street london N1 6EE

30 Oct 1987
Company name changed spinrelay LIMITED\certificate issued on 02/11/87

26 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1987
Certificate of Incorporation

STULZ U.K. LIMITED Charges

30 January 2003
Charge of deposit
Delivered: 4 February 2003
Status: Satisfied on 9 June 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £29,554.70 credited to account…
14 August 2002
Charge of deposit
Delivered: 28 August 2002
Status: Satisfied on 9 June 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £8,727 credited to account…
14 February 1989
Debenture
Delivered: 21 February 1989
Status: Satisfied on 22 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…