ARRI CINE TECHNIK LTD
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1LX

Company number 07111405
Status Active
Incorporation Date 22 December 2009
Company Type Private Limited Company
Address 2 HIGHBRIDGE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LX
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100,000 . The most likely internet sites of ARRI CINE TECHNIK LTD are www.arricinetechnik.co.uk, and www.arri-cine-technik.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Arri Cine Technik Ltd is a Private Limited Company. The company registration number is 07111405. Arri Cine Technik Ltd has been working since 22 December 2009. The present status of the company is Active. The registered address of Arri Cine Technik Ltd is 2 Highbridge Oxford Road Uxbridge Middlesex Ub8 1lx. . OATLEY, Dawn Melanie is a Director of the company. SCHENK, Stephan is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director EVERITT, David John Frederick has been resigned. Director KING, John Anthony has been resigned. Director LOUKA, Renos has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
OATLEY, Dawn Melanie
Appointed Date: 11 September 2015
62 years old

Director
SCHENK, Stephan
Appointed Date: 28 June 2011
58 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 22 December 2009
Appointed Date: 22 December 2009

Director
EVERITT, David John Frederick
Resigned: 30 September 2015
Appointed Date: 28 June 2011
76 years old

Director
KING, John Anthony
Resigned: 22 December 2009
Appointed Date: 22 December 2009
74 years old

Director
LOUKA, Renos
Resigned: 28 June 2011
Appointed Date: 22 December 2009
65 years old

Persons With Significant Control

Carolin Stahl
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christoph Stahl
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Florian Stahl
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARRI CINE TECHNIK LTD Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000

07 Jan 2016
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
12 Oct 2015
Appointment of Dawn Melanie Oatley as a director on 11 September 2015
...
... and 18 more events
07 Jan 2010
Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,000.00

07 Jan 2010
Appointment of Renos Louka as a director
07 Jan 2010
Termination of appointment of Aci Secretaries Limited as a secretary
07 Jan 2010
Termination of appointment of John King as a director
22 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted