ELRING PARTS LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0TF

Company number 03132212
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address UNIT 2 DERWENT COURT EARLSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0TF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 300,000 . The most likely internet sites of ELRING PARTS LIMITED are www.elringparts.co.uk, and www.elring-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Newcastle Rail Station is 2.2 miles; to Metrocentre Rail Station is 2.5 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elring Parts Limited is a Private Limited Company. The company registration number is 03132212. Elring Parts Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Elring Parts Limited is Unit 2 Derwent Court Earlsway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0tf. . JENSEN, Toni is a Secretary of the company. MASTERMAN, David is a Director of the company. THOMAS, Jessulat is a Director of the company. WAITE, Garry is a Director of the company. WILLERS, Dirk is a Director of the company. WOLF, Stefan, Dr is a Director of the company. Secretary ALBERTINI, Peter Sinclair has been resigned. Secretary JARVIS, David Frederick has been resigned. Secretary PRESTON, Andrea has been resigned. Secretary SHURMER, William Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLL, Jurgen has been resigned. Director HUNSCHE, Volker has been resigned. Director LERCHNER, Helmut, Doctor has been resigned. Director MERZ, Robert Michael Sebastian has been resigned. Director PFLOGER, Thomas Ulrich has been resigned. Director SCHWARZ, Hans Dieter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
JENSEN, Toni
Appointed Date: 18 May 2015

Director
MASTERMAN, David
Appointed Date: 12 January 1996
71 years old

Director
THOMAS, Jessulat
Appointed Date: 05 May 2006
56 years old

Director
WAITE, Garry
Appointed Date: 27 May 2014
63 years old

Director
WILLERS, Dirk
Appointed Date: 18 May 2015
51 years old

Director
WOLF, Stefan, Dr
Appointed Date: 28 January 2005
64 years old

Resigned Directors

Secretary
ALBERTINI, Peter Sinclair
Resigned: 30 September 2002
Appointed Date: 12 January 1996

Secretary
JARVIS, David Frederick
Resigned: 01 February 2007
Appointed Date: 04 January 2005

Secretary
PRESTON, Andrea
Resigned: 31 December 2004
Appointed Date: 06 November 2002

Secretary
SHURMER, William Edward
Resigned: 18 May 2015
Appointed Date: 01 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 January 1996
Appointed Date: 29 November 1995

Director
BOLL, Jurgen
Resigned: 17 November 1998
Appointed Date: 12 January 1996
63 years old

Director
HUNSCHE, Volker
Resigned: 17 November 1998
Appointed Date: 12 January 1996
84 years old

Director
LERCHNER, Helmut, Doctor
Resigned: 25 October 2004
Appointed Date: 17 November 1998
85 years old

Director
MERZ, Robert Michael Sebastian
Resigned: 28 January 2005
Appointed Date: 25 October 2004
68 years old

Director
PFLOGER, Thomas Ulrich
Resigned: 30 July 2005
Appointed Date: 17 November 1998
77 years old

Director
SCHWARZ, Hans Dieter
Resigned: 14 November 2014
Appointed Date: 01 February 2005
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 January 1996
Appointed Date: 29 November 1995

Persons With Significant Control

Elringklinger Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELRING PARTS LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300,000

01 Jul 2015
Full accounts made up to 31 December 2014
20 May 2015
Appointment of Mr Dirk Willers as a director on 18 May 2015
...
... and 80 more events
04 Feb 1996
New director appointed
04 Feb 1996
New director appointed
25 Jan 1996
Company name changed speed 5262 LIMITED\certificate issued on 26/01/96
18 Jan 1996
Registered office changed on 18/01/96 from: classic house 174-180 old street london EC1V 9BP
29 Nov 1995
Incorporation