RHENUS HIGH TECH UK LIMITED
ASHFORD LCE U.K. LIMITED

Hellopages » Greater London » Hounslow » TW15 1AX

Company number 05293701
Status Active
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address KEILER HOUSE, CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1AX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Appointment of Michael Paatz as a director on 28 February 2017; Termination of appointment of Stephan Johannes Peters as a director on 28 February 2017. The most likely internet sites of RHENUS HIGH TECH UK LIMITED are www.rhenushightechuk.co.uk, and www.rhenus-high-tech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Fulwell Rail Station is 3.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Brentford Rail Station is 6.6 miles; to Chessington North Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhenus High Tech Uk Limited is a Private Limited Company. The company registration number is 05293701. Rhenus High Tech Uk Limited has been working since 23 November 2004. The present status of the company is Active. The registered address of Rhenus High Tech Uk Limited is Keiler House Challenge Road Ashford Middlesex Tw15 1ax. . KENNERLEY, Richard is a Secretary of the company. PAATZ, Michael is a Director of the company. ROTTMANN, Nicolas is a Director of the company. Secretary DELPORT, Jacques Pieter has been resigned. Secretary FLETCHER, John Leslie has been resigned. Secretary M'CRYSTAL, Richard Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARROW, Graham Atcheson has been resigned. Director BOOS, Michael Joachim has been resigned. Director DELPORT, Jacques Pieter has been resigned. Director ERBEN, Frank Ralf has been resigned. Director FLETCHER, John Leslie has been resigned. Director GILLETT, Michael John has been resigned. Director M'CRYSTAL, Richard Leslie has been resigned. Director PETERS, Stephan Johannes, Dr has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KENNERLEY, Richard
Appointed Date: 28 February 2017

Director
PAATZ, Michael
Appointed Date: 28 February 2017
55 years old

Director
ROTTMANN, Nicolas
Appointed Date: 18 February 2016
51 years old

Resigned Directors

Secretary
DELPORT, Jacques Pieter
Resigned: 28 February 2017
Appointed Date: 11 July 2013

Secretary
FLETCHER, John Leslie
Resigned: 11 July 2013
Appointed Date: 29 January 2007

Secretary
M'CRYSTAL, Richard Leslie
Resigned: 29 January 2007
Appointed Date: 23 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2004
Appointed Date: 23 November 2004

Director
BARROW, Graham Atcheson
Resigned: 11 July 2013
Appointed Date: 23 November 2004
60 years old

Director
BOOS, Michael Joachim
Resigned: 14 March 2016
Appointed Date: 11 July 2013
60 years old

Director
DELPORT, Jacques Pieter
Resigned: 11 July 2013
Appointed Date: 01 December 2008
56 years old

Director
ERBEN, Frank Ralf
Resigned: 28 September 2015
Appointed Date: 11 July 2013
57 years old

Director
FLETCHER, John Leslie
Resigned: 26 November 2014
Appointed Date: 25 November 2004
68 years old

Director
GILLETT, Michael John
Resigned: 29 January 2007
Appointed Date: 25 November 2004
63 years old

Director
M'CRYSTAL, Richard Leslie
Resigned: 29 January 2007
Appointed Date: 23 November 2004
62 years old

Director
PETERS, Stephan Johannes, Dr
Resigned: 28 February 2017
Appointed Date: 28 September 2015
57 years old

Persons With Significant Control

Rhenus Beteiligungen International Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHENUS HIGH TECH UK LIMITED Events

09 May 2017
Group of companies' accounts made up to 31 December 2016
06 Mar 2017
Appointment of Michael Paatz as a director on 28 February 2017
06 Mar 2017
Termination of appointment of Stephan Johannes Peters as a director on 28 February 2017
06 Mar 2017
Appointment of Richard Kennerley as a secretary on 28 February 2017
06 Mar 2017
Termination of appointment of Jacques Pieter Delport as a secretary on 28 February 2017
...
... and 82 more events
06 Dec 2004
Ad 25/11/04--------- £ si 39999@1=39999 £ ic 1/40000
06 Dec 2004
Nc inc already adjusted 25/11/04
06 Dec 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Nov 2004
Secretary resigned
23 Nov 2004
Incorporation

RHENUS HIGH TECH UK LIMITED Charges

26 October 2011
Debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
An omnibus guarantee and set-off agreement
Delivered: 12 July 2011
Status: Satisfied on 18 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 26 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
An omnibus guarantee and set-off agreement
Delivered: 22 December 2004
Status: Satisfied on 26 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…