RÖCHLING ENGINEERING PLASTICS (UK) LIMITED
QUEDGELEY ROCHLING ENGINEERING PLASTICS (UK) LIMITED ROCHLING MATERIALS LIMITED ROECHLING MATERIALS LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 2AA

Company number 01947990
Status Active
Incorporation Date 17 September 1985
Company Type Private Limited Company
Address WATERWELLS DRIVE, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTERSHIRE, GL2 2AA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Dietmar Telgenkamper as a director on 1 March 2017; Appointment of Mr Heinrich Josef Dirksen as a director on 1 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of RÖCHLING ENGINEERING PLASTICS (UK) LIMITED are www.röchlingengineeringplasticsuk.co.uk, and www.röchling-engineering-plastics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Röchling Engineering Plastics Uk Limited is a Private Limited Company. The company registration number is 01947990. Röchling Engineering Plastics Uk Limited has been working since 17 September 1985. The present status of the company is Active. The registered address of Röchling Engineering Plastics Uk Limited is Waterwells Drive Waterwells Business Park Quedgeley Gloucestershire Gl2 2aa. . ELLIOTT, Elizabeth is a Secretary of the company. BARTELS, Ludger is a Director of the company. BRUNSWICKER, Joachim, Dr is a Director of the company. DIRKSEN, Heinrich Josef is a Director of the company. KNOWLES, Michael Sydney is a Director of the company. TELGENKAMPER, Dietmar is a Director of the company. Secretary KNOWLES, Michael Sydney has been resigned. Secretary WHITMORE, Rosemary Jane has been resigned. Director BOLSCHER, Wilhelm has been resigned. Director HERRMANN, Franz-Ludwig, Dr has been resigned. Director WHITMORE, Royston Paul has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
ELLIOTT, Elizabeth
Appointed Date: 07 December 2012

Director
BARTELS, Ludger
Appointed Date: 01 October 1997
72 years old

Director
BRUNSWICKER, Joachim, Dr
Appointed Date: 08 February 2001
70 years old

Director
DIRKSEN, Heinrich Josef
Appointed Date: 01 March 2017
66 years old

Director
KNOWLES, Michael Sydney
Appointed Date: 01 February 1995
62 years old

Director
TELGENKAMPER, Dietmar
Appointed Date: 01 March 2017
59 years old

Resigned Directors

Secretary
KNOWLES, Michael Sydney
Resigned: 07 December 2012
Appointed Date: 15 April 1996

Secretary
WHITMORE, Rosemary Jane
Resigned: 15 April 1996

Director
BOLSCHER, Wilhelm
Resigned: 18 December 2012
Appointed Date: 05 April 2005
74 years old

Director
HERRMANN, Franz-Ludwig, Dr
Resigned: 29 September 1997
91 years old

Director
WHITMORE, Royston Paul
Resigned: 31 October 1994
88 years old

RÖCHLING ENGINEERING PLASTICS (UK) LIMITED Events

02 Mar 2017
Appointment of Mr Dietmar Telgenkamper as a director on 1 March 2017
02 Mar 2017
Appointment of Mr Heinrich Josef Dirksen as a director on 1 March 2017
16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Jul 2016
Auditor's resignation
27 Jun 2016
Auditor's resignation
...
... and 89 more events
08 Mar 1988
Accounting reference date shortened from 31/03 to 31/12

31 Jul 1987
Particulars of mortgage/charge

20 Feb 1987
Accounts for a small company made up to 30 September 1986

20 Feb 1987
Return made up to 26/11/86; full list of members

17 Sep 1985
Incorporation

RÖCHLING ENGINEERING PLASTICS (UK) LIMITED Charges

18 May 2000
Legal mortgage
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land at waterwells business park…
18 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property land and building side of brunel way…
27 July 1987
Fixed and floating charge
Delivered: 31 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…