HENROB LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH5 2NX

Company number 01873269
Status Active
Incorporation Date 19 December 1984
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, FLINTSHIRE, CH5 2NX
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products, 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of Radek Nesleha as a director on 16 February 2017; Confirmation statement made on 5 January 2017 with updates; Appointment of Mr Christopher James Clarke as a director on 8 July 2016. The most likely internet sites of HENROB LIMITED are www.henrob.co.uk, and www.henrob.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Henrob Limited is a Private Limited Company. The company registration number is 01873269. Henrob Limited has been working since 19 December 1984. The present status of the company is Active. The registered address of Henrob Limited is Second Avenue Deeside Industrial Park Flintshire Ch5 2nx. . AYRES, Mark Andrew is a Director of the company. BAIOCHI, Daniela Ruggieri is a Director of the company. BONGAERTS, Alex Christiaan Jan is a Director of the company. CLARKE, Christopher James is a Director of the company. HAHN, Arvid Gunnar Tobias is a Director of the company. Secretary WHITEHEAD, Philip John has been resigned. Director BLACKET, Stuart Edmund has been resigned. Director BRORSSON, Pierre has been resigned. Director CLARKE, Christopher James has been resigned. Director DOO, Roger Stanton has been resigned. Director FINNMAN, Ulf Ake Bernhard has been resigned. Director HALSALL, Philip Stuart has been resigned. Director HEPBURN, Barry has been resigned. Director JONES, Keith has been resigned. Director LINDEN, Anders has been resigned. Director NESLEHA, Radek has been resigned. Director REMNEBACK, Lennart has been resigned. Director SNELGROVE, Eileen Mary has been resigned. Director TAYLOR, David Fred has been resigned. Director WHITEHEAD, Philip John has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Director
AYRES, Mark Andrew
Appointed Date: 10 September 2014
59 years old

Director
BAIOCHI, Daniela Ruggieri
Appointed Date: 16 May 2016
43 years old

Director
BONGAERTS, Alex Christiaan Jan
Appointed Date: 10 September 2014
65 years old

Director
CLARKE, Christopher James
Appointed Date: 08 July 2016
55 years old

Director
HAHN, Arvid Gunnar Tobias
Appointed Date: 10 September 2014
60 years old

Resigned Directors

Secretary
WHITEHEAD, Philip John
Resigned: 31 December 2015

Director
BLACKET, Stuart Edmund
Resigned: 10 September 2014
64 years old

Director
BRORSSON, Pierre
Resigned: 31 December 2015
Appointed Date: 21 January 2015
53 years old

Director
CLARKE, Christopher James
Resigned: 10 September 2014
Appointed Date: 21 May 2007
55 years old

Director
DOO, Roger Stanton
Resigned: 10 September 2014
Appointed Date: 22 October 1992
64 years old

Director
FINNMAN, Ulf Ake Bernhard
Resigned: 21 January 2015
Appointed Date: 10 September 2014
72 years old

Director
HALSALL, Philip Stuart
Resigned: 10 September 2014
Appointed Date: 20 September 2002
60 years old

Director
HEPBURN, Barry
Resigned: 24 November 1995
Appointed Date: 28 April 1994
89 years old

Director
JONES, Keith
Resigned: 10 September 2014
82 years old

Director
LINDEN, Anders
Resigned: 31 December 2015
Appointed Date: 21 January 2015
63 years old

Director
NESLEHA, Radek
Resigned: 16 February 2017
Appointed Date: 16 December 2015
55 years old

Director
REMNEBACK, Lennart
Resigned: 07 July 2016
Appointed Date: 01 February 2016
61 years old

Director
SNELGROVE, Eileen Mary
Resigned: 21 January 2015
Appointed Date: 10 September 2014
65 years old

Director
TAYLOR, David Fred
Resigned: 31 December 1995
85 years old

Director
WHITEHEAD, Philip John
Resigned: 10 September 2014
Appointed Date: 22 October 1992
66 years old

Persons With Significant Control

Atlas Copco Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENROB LIMITED Events

21 Feb 2017
Termination of appointment of Radek Nesleha as a director on 16 February 2017
18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
03 Aug 2016
Appointment of Mr Christopher James Clarke as a director on 8 July 2016
03 Aug 2016
Termination of appointment of Lennart Remneback as a director on 7 July 2016
19 May 2016
Appointment of Mrs Daniela Ruggieri Baiochi as a director on 16 May 2016
...
... and 149 more events
12 Mar 1987
Return made up to 14/01/86; full list of members

12 Mar 1987
Return made up to 14/01/86; full list of members

12 Mar 1987
Return made up to 14/01/87; full list of members

12 Mar 1987
Return made up to 14/01/87; full list of members

19 Dec 1984
Incorporation

HENROB LIMITED Charges

3 June 2014
Charge code 0187 3269 0014
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as dee…
16 April 2014
Charge code 0187 3269 0013
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 17, parkway, deeside industrial park…
16 October 2009
Legal mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 10 second avenue deeside industrial…
5 February 2008
Chattels mortgage
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Carlo salvi machine m/no 663 s/no 2481 carlo salvi machine…
28 November 2003
Legal mortgage
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property zone 2 deeside indstrial park deside t/ns…
5 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 12 and 13 aber park flint freehold property title…
5 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 22 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 12 & 13 aber park flint…
14 June 2000
Charge over credit balances
Delivered: 28 June 2000
Status: Satisfied on 22 November 2003
Persons entitled: National Westminster Bank PLC
Description: £400,000 with interest to be held by the bank on account no…
2 October 1998
Rent deposit deed
Delivered: 20 October 1998
Status: Satisfied on 13 August 2014
Persons entitled: Herbert Anton Heinzel
Description: Interest in the deposit account with the initial deposit of…
2 March 1994
Chattels mortgage
Delivered: 4 March 1994
Status: Satisfied on 8 October 2001
Persons entitled: The Welsh Deveopment Agency
Description: All items of equipment detailed in schedule carlo salvi six…
15 July 1993
Credit agreement
Delivered: 22 July 1993
Status: Satisfied on 9 January 1999
Persons entitled: Close Brothers Limited
Description: All its right title and interest in all sums payable under…
23 October 1992
Charge
Delivered: 29 October 1992
Status: Satisfied on 8 October 2001
Persons entitled: The Council of the Borough of Delyn
Description: Units 12 and 13 and adjoining land at aber park industrial…
24 July 1986
Mortgage debenture
Delivered: 29 July 1986
Status: Satisfied on 22 November 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge undertaking and all property and…