CAREL U.K. LTD.
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1EU

Company number 03639249
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address UNIT 2 ROEBUCK PLACE, 110 ROEBUCK ROAD, CHESSINGTON, SURREY, KT9 1EU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 September 2016 with updates; Appointment of Mr Nigel Hillier as a director on 1 March 2016. The most likely internet sites of CAREL U.K. LTD. are www.careluk.co.uk, and www.carel-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Carel U K Ltd is a Private Limited Company. The company registration number is 03639249. Carel U K Ltd has been working since 22 September 1998. The present status of the company is Active. The registered address of Carel U K Ltd is Unit 2 Roebuck Place 110 Roebuck Road Chessington Surrey Kt9 1eu. . BAGGIO, Andrea is a Director of the company. HILLIER, Nigel is a Director of the company. NALINI, Luigi is a Director of the company. Secretary COWLARD, Robert Peter has been resigned. Secretary GALVANI, Giancarlo has been resigned. Secretary MIRANDOLA, Enrico has been resigned. Secretary SORDINI, Mauro has been resigned. Secretary BARBICAN SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWLARD, Robert Peter has been resigned. Director GALVANI, Giancarlo has been resigned. Director LOMBELLO, Giandomenico has been resigned. Director MANENTI, Maurizio has been resigned. Director MANENTI, Maurizio has been resigned. Director MIRANDOLA, Enrico has been resigned. Director PEGORARO, Claudio has been resigned. Director ROSSI LUCIANI, Luigi has been resigned. Director VISCOVICH, Giuseppe has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BAGGIO, Andrea
Appointed Date: 14 October 2015
67 years old

Director
HILLIER, Nigel
Appointed Date: 01 March 2016
60 years old

Director
NALINI, Luigi
Appointed Date: 13 March 2003
79 years old

Resigned Directors

Secretary
COWLARD, Robert Peter
Resigned: 01 November 2015
Appointed Date: 01 July 2013

Secretary
GALVANI, Giancarlo
Resigned: 13 March 2003
Appointed Date: 15 March 2000

Secretary
MIRANDOLA, Enrico
Resigned: 31 December 2012
Appointed Date: 13 March 2003

Secretary
SORDINI, Mauro
Resigned: 15 March 2000
Appointed Date: 22 September 1998

Secretary
BARBICAN SERVICES LIMITED
Resigned: 01 July 2013
Appointed Date: 31 December 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Director
COWLARD, Robert Peter
Resigned: 01 November 2015
Appointed Date: 01 June 2013
58 years old

Director
GALVANI, Giancarlo
Resigned: 13 March 2003
Appointed Date: 22 September 1998
87 years old

Director
LOMBELLO, Giandomenico
Resigned: 01 May 2009
Appointed Date: 17 March 2008
68 years old

Director
MANENTI, Maurizio
Resigned: 29 February 2016
Appointed Date: 31 December 2012
76 years old

Director
MANENTI, Maurizio
Resigned: 01 July 2011
Appointed Date: 22 September 1998
76 years old

Director
MIRANDOLA, Enrico
Resigned: 31 December 2012
Appointed Date: 07 April 2001
53 years old

Director
PEGORARO, Claudio
Resigned: 01 January 2008
Appointed Date: 13 March 2003
65 years old

Director
ROSSI LUCIANI, Luigi
Resigned: 31 December 2012
Appointed Date: 22 September 1998
80 years old

Director
VISCOVICH, Giuseppe
Resigned: 01 January 2015
Appointed Date: 31 December 2012
59 years old

Persons With Significant Control

Luigi Nalini
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Luigi Rossi Luciani
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAREL U.K. LTD. Events

08 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 22 September 2016 with updates
06 Apr 2016
Appointment of Mr Nigel Hillier as a director on 1 March 2016
17 Mar 2016
Termination of appointment of Maurizio Manenti as a director on 29 February 2016
12 Nov 2015
Termination of appointment of Robert Peter Cowlard as a director on 1 November 2015
...
... and 75 more events
25 Nov 1998
Ad 22/09/98--------- £ si 1249@1=1249 £ ic 2/1251
25 Nov 1998
Accounting reference date extended from 30/09/99 to 31/12/99
25 Nov 1998
Secretary's particulars changed
25 Sep 1998
Secretary resigned
22 Sep 1998
Incorporation

CAREL U.K. LTD. Charges

10 June 2004
Debenture
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Rent deposit deed
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: Deutsche Bank Custodial Services (C.I.) Limited and Stralo Limited as Trustees of the Deutscheuk Industrial Property Fund
Description: By way of first fixed charge the account, the interest…

Similar Companies

CAREL LTD. CAREL PRESS LIMITED CARELAB LIMITED CARELAND LIMITED CARELANE LIMITED CARELATDOM LIMITED CARELEAF LTD