PREUSSISCHE BETEILIGUNGS LTD
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2ED

Company number 07231588
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address 7 LAND OF GREEN GINGER, SUITE 4, HULL, HU1 2ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PREUSSISCHE BETEILIGUNGS LTD are www.preussischebeteiligungs.co.uk, and www.preussische-beteiligungs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Preussische Beteiligungs Ltd is a Private Limited Company. The company registration number is 07231588. Preussische Beteiligungs Ltd has been working since 22 April 2010. The present status of the company is Active. The registered address of Preussische Beteiligungs Ltd is 7 Land of Green Ginger Suite 4 Hull Hu1 2ed. . SANDERSON, Henry is a Director of the company. Secretary PRIMARY SECRETARY SERVICES LTD has been resigned. Director HILMES, Johannes Thomas Rolf has been resigned. Director KNEP, Thomas Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SANDERSON, Henry
Appointed Date: 01 May 2014
54 years old

Resigned Directors

Secretary
PRIMARY SECRETARY SERVICES LTD
Resigned: 01 June 2013
Appointed Date: 22 April 2010

Director
HILMES, Johannes Thomas Rolf
Resigned: 23 December 2010
Appointed Date: 22 April 2010
56 years old

Director
KNEP, Thomas Peter
Resigned: 01 May 2014
Appointed Date: 27 February 2012
67 years old

Persons With Significant Control

Thurn & Taxis 5 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREUSSISCHE BETEILIGUNGS LTD Events

30 Nov 2016
Compulsory strike-off action has been discontinued
29 Nov 2016
Confirmation statement made on 15 August 2016 with updates
29 Nov 2016
Accounts for a dormant company made up to 31 December 2015
08 Nov 2016
First Gazette notice for compulsory strike-off
05 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 120

...
... and 22 more events
06 Sep 2011
Annual return made up to 22 April 2011 with full list of shareholders
06 Sep 2011
Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 6 September 2011
06 Sep 2011
Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011
16 Aug 2011
First Gazette notice for compulsory strike-off
22 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)