RETSCH (UK) LIMITED
HOPE VALLEY

Hellopages » Derbyshire » High Peak » S33 6RB
Company number 02777449
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address PARSONS LANE, HOPE, HOPE VALLEY, DERBYSHIRE, S33 6RB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of RETSCH (UK) LIMITED are www.retschuk.co.uk, and www.retsch-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Retsch Uk Limited is a Private Limited Company. The company registration number is 02777449. Retsch Uk Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Retsch Uk Limited is Parsons Lane Hope Hope Valley Derbyshire S33 6rb. . BEARE, Andrew is a Secretary of the company. PANKRATZ, Jürgen, Dr is a Director of the company. Secretary ALCOCK, John Herbert has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COURT, David has been resigned. Director BRADSHAW, David Simeon has been resigned. Director HEAP, Michael Charles has been resigned. Director KOK, Job has been resigned. Director RUNDSTROM, Simon has been resigned. Director VERDER, Andre has been resigned. Director VERDER, Andries Jan Maria has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BEARE, Andrew
Appointed Date: 01 July 2013

Director
PANKRATZ, Jürgen, Dr
Appointed Date: 01 July 2013
60 years old

Resigned Directors

Secretary
ALCOCK, John Herbert
Resigned: 30 March 1994
Appointed Date: 09 February 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 February 1993
Appointed Date: 06 January 1993

Secretary
COURT, David
Resigned: 01 July 2013
Appointed Date: 24 June 1994

Director
BRADSHAW, David Simeon
Resigned: 30 November 2009
Appointed Date: 17 September 1998
68 years old

Director
HEAP, Michael Charles
Resigned: 01 July 2013
Appointed Date: 17 September 1998
72 years old

Director
KOK, Job
Resigned: 17 September 1998
Appointed Date: 09 February 1993
67 years old

Director
RUNDSTROM, Simon
Resigned: 01 July 2013
Appointed Date: 25 January 2010
56 years old

Director
VERDER, Andre
Resigned: 17 September 1998
Appointed Date: 09 February 1993
94 years old

Director
VERDER, Andries Jan Maria
Resigned: 17 September 1998
Appointed Date: 30 October 1996
59 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 February 1993
Appointed Date: 06 January 1993

Persons With Significant Control

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

RETSCH (UK) LIMITED Events

12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

22 Jan 2016
Secretary's details changed for Mr Andrew Beare on 22 January 2016
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
17 Feb 1993
Memorandum and Articles of Association
17 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1993
Company name changed issueaction LIMITED\certificate issued on 17/02/93

16 Feb 1993
Company name changed\certificate issued on 16/02/93
06 Jan 1993
Incorporation