MODUL UK LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 3AD
Company number 04307715
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address MONICA HOUSE, ST AUGUSTINES ROAD, WISBECH, CAMBRIDGESHIRE, UNITED KINGDOM, PE13 3AD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Bullock Road Washingley Peterborough Cambridgeshire PE7 3SJ to Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD on 19 December 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MODUL UK LIMITED are www.moduluk.co.uk, and www.modul-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Modul Uk Limited is a Private Limited Company. The company registration number is 04307715. Modul Uk Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Modul Uk Limited is Monica House St Augustines Road Wisbech Cambridgeshire United Kingdom Pe13 3ad. . GIEHL, Regina is a Secretary of the company. GIEHL, Regina is a Director of the company. Secretary BATTEN, Susan Mary has been resigned. Secretary MOORE, Lorraine Maria has been resigned. Secretary POOLE, Julie Anne has been resigned. Secretary PROFORM COMPANY SECRETARY SERVICES LIMITED has been resigned. Director BATTEN, Philip John has been resigned. Director BOOG WHITESIDE, James has been resigned. Director GIEHL, Norbert has been resigned. Director PROFORM CORPORATE NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
GIEHL, Regina
Appointed Date: 12 April 2005

Director
GIEHL, Regina
Appointed Date: 10 May 2007
44 years old

Resigned Directors

Secretary
BATTEN, Susan Mary
Resigned: 30 September 2003
Appointed Date: 07 October 2002

Secretary
MOORE, Lorraine Maria
Resigned: 07 October 2002
Appointed Date: 19 October 2001

Secretary
POOLE, Julie Anne
Resigned: 01 March 2005
Appointed Date: 30 September 2003

Secretary
PROFORM COMPANY SECRETARY SERVICES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
BATTEN, Philip John
Resigned: 30 September 2003
Appointed Date: 19 October 2001
62 years old

Director
BOOG WHITESIDE, James
Resigned: 02 May 2007
Appointed Date: 30 September 2003
64 years old

Director
GIEHL, Norbert
Resigned: 23 August 2013
Appointed Date: 30 September 2003
78 years old

Director
PROFORM CORPORATE NOMINEES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Persons With Significant Control

Modul International Exhibition Design Systems Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MODUL UK LIMITED Events

19 Dec 2016
Registered office address changed from Bullock Road Washingley Peterborough Cambridgeshire PE7 3SJ to Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD on 19 December 2016
20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 32,000

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
05 Dec 2001
New secretary appointed
05 Dec 2001
New director appointed
02 Nov 2001
Director resigned
02 Nov 2001
Secretary resigned
19 Oct 2001
Incorporation