HEIDELBERG GRAPHIC EQUIPMENT LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW8 0AA

Company number 01177224
Status Active
Incorporation Date 12 July 1974
Company Type Private Limited Company
Address 69-76 HIGH STREET, BRENTFORD, MIDDLESEX, TW8 0AA
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000,000 ; Director's details changed for Mr Axel Lammer on 1 April 2016. The most likely internet sites of HEIDELBERG GRAPHIC EQUIPMENT LIMITED are www.heidelberggraphicequipment.co.uk, and www.heidelberg-graphic-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Heidelberg Graphic Equipment Limited is a Private Limited Company. The company registration number is 01177224. Heidelberg Graphic Equipment Limited has been working since 12 July 1974. The present status of the company is Active. The registered address of Heidelberg Graphic Equipment Limited is 69 76 High Street Brentford Middlesex Tw8 0aa. . GAMBLE, Simon Richard is a Director of the company. HEANUE, Gerard Joseph is a Director of the company. LAMMER, Axel is a Director of the company. TODD, James Robert is a Director of the company. WILCOCK, Ian Terence is a Director of the company. Secretary CLARKE, George William Herbert has been resigned. Secretary HEANUE, Gerard Joseph has been resigned. Secretary HEANUE, Gerard Joseph has been resigned. Secretary ROOS, Mikael has been resigned. Secretary SEMPRINI, Christopher William Jose has been resigned. Secretary SMYTH, Robert Franklin has been resigned. Secretary VOSS VON DAHLEN, Gunnar has been resigned. Director CLARKE, George William Herbert has been resigned. Director DOSCH, Hilmar Josef, Dr has been resigned. Director DURHAM, Dennis has been resigned. Director GORTH, Wolfgang Jacob has been resigned. Director HEANUE, Gerard Joseph has been resigned. Director HOGAN, Mark Christian has been resigned. Director KALIEBE, Dirk Ronald has been resigned. Director KIRSCHENLOHR, Roderich has been resigned. Director MAUSER, Ulrich has been resigned. Director MEYER, Herbert, Doctor has been resigned. Director OUTSCHAR, Michael has been resigned. Director RAUTERT, Juergen, Dr has been resigned. Director REICHARDT, Holger has been resigned. Director ROOS, Mikael has been resigned. Director SCHREIER, Bernhard has been resigned. Director SCHREIER, Bernhard has been resigned. Director SEMPRINI, Christopher William Jose has been resigned. Director THURBON, Richard John has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
GAMBLE, Simon Richard
Appointed Date: 01 April 2016
57 years old

Director
HEANUE, Gerard Joseph
Appointed Date: 23 April 2004
64 years old

Director
LAMMER, Axel
Appointed Date: 03 May 2013
62 years old

Director
TODD, James Robert
Appointed Date: 01 July 2000
69 years old

Director
WILCOCK, Ian Terence
Appointed Date: 01 September 2006
62 years old

Resigned Directors

Secretary
CLARKE, George William Herbert
Resigned: 24 January 1995

Secretary
HEANUE, Gerard Joseph
Resigned: 05 January 2012
Appointed Date: 23 April 2004

Secretary
HEANUE, Gerard Joseph
Resigned: 28 June 1999
Appointed Date: 24 January 1995

Secretary
ROOS, Mikael
Resigned: 23 April 2004
Appointed Date: 06 September 2000

Secretary
SEMPRINI, Christopher William Jose
Resigned: 02 June 2000
Appointed Date: 28 June 1999

Secretary
SMYTH, Robert Franklin
Resigned: 15 September 2000
Appointed Date: 08 June 2000

Secretary
VOSS VON DAHLEN, Gunnar
Resigned: 14 August 2008
Appointed Date: 12 March 2007

Director
CLARKE, George William Herbert
Resigned: 05 January 2012
71 years old

Director
DOSCH, Hilmar Josef, Dr
Resigned: 03 July 1996
95 years old

Director
DURHAM, Dennis
Resigned: 03 July 1996
92 years old

Director
GORTH, Wolfgang Jacob
Resigned: 01 July 2000
86 years old

Director
HEANUE, Gerard Joseph
Resigned: 13 August 1999
Appointed Date: 01 January 1996
64 years old

Director
HOGAN, Mark Christian
Resigned: 23 June 2014
Appointed Date: 10 March 2010
66 years old

Director
KALIEBE, Dirk Ronald
Resigned: 03 May 2013
Appointed Date: 19 March 2006
59 years old

Director
KIRSCHENLOHR, Roderich
Resigned: 01 April 2016
Appointed Date: 05 January 2012
58 years old

Director
MAUSER, Ulrich
Resigned: 15 May 1997
82 years old

Director
MEYER, Herbert, Doctor
Resigned: 12 March 2007
Appointed Date: 12 June 1995
79 years old

Director
OUTSCHAR, Michael
Resigned: 31 March 2016
Appointed Date: 03 May 2013
63 years old

Director
RAUTERT, Juergen, Dr
Resigned: 20 January 2010
Appointed Date: 07 October 2008
67 years old

Director
REICHARDT, Holger
Resigned: 17 November 2003
Appointed Date: 11 February 1998
71 years old

Director
ROOS, Mikael
Resigned: 23 April 2004
Appointed Date: 06 September 2000
66 years old

Director
SCHREIER, Bernhard
Resigned: 03 May 2013
Appointed Date: 20 January 2010
71 years old

Director
SCHREIER, Bernhard
Resigned: 07 October 2008
Appointed Date: 04 February 2004
71 years old

Director
SEMPRINI, Christopher William Jose
Resigned: 02 June 2000
Appointed Date: 28 June 1999
68 years old

Director
THURBON, Richard John
Resigned: 09 September 2005
80 years old

HEIDELBERG GRAPHIC EQUIPMENT LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000,000

01 Apr 2016
Director's details changed for Mr Axel Lammer on 1 April 2016
01 Apr 2016
Termination of appointment of Michael Outschar as a director on 31 March 2016
01 Apr 2016
Appointment of Mr Simon Richard Gamble as a director on 1 April 2016
...
... and 137 more events
07 Apr 1975
Memorandum and Articles of Association
20 Dec 1974
Alter mem and arts
20 Dec 1974
Company name changed\certificate issued on 20/12/74
12 Jul 1974
Certificate of incorporation
12 Jul 1974
Incorporation

HEIDELBERG GRAPHIC EQUIPMENT LIMITED Charges

7 August 2009
Security assignment of receivables
Delivered: 18 August 2009
Status: Satisfied on 15 April 2011
Persons entitled: Deutsche Bank Ag
Description: The relevant payments together with all present and future…
15 December 1995
Deposit deed
Delivered: 4 January 1996
Status: Satisfied on 13 February 1998
Persons entitled: Interface Systems International Limited
Description: First fixed charge over all the company's interest in the…
24 November 1993
Deposit deed
Delivered: 1 December 1993
Status: Satisfied on 13 February 1998
Persons entitled: Copymore Document Solutions PLC
Description: £29950 being the amount deposited by the company pursuant…