LEYBOLD UK LTD
CHESSINGTON OERLIKON LEYBOLD VACUUM UK LTD LEYBOLD VACUUM UK LIMITED LEYBOLD LIMITED

Hellopages » Greater London » Kingston upon Thames » KT9 2QL

Company number 00668677
Status Active
Incorporation Date 26 August 1960
Company Type Private Limited Company
Address UNIT 9, SILVERGLADE BUSINESS PARK, CHESSINGTON, UNITED KINGDOM, KT9 2QL
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from Oerlikon Leybold Vacuum Uk Ltd Unit 9 Silverglade Business Park Chessington KT9 2QL to Unit 9 Silverglade Business Park Chessington KT9 2QL on 4 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-01 ; Termination of appointment of Werner Michael Ostertag as a director on 15 November 2016. The most likely internet sites of LEYBOLD UK LTD are www.leybolduk.co.uk, and www.leybold-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Leybold Uk Ltd is a Private Limited Company. The company registration number is 00668677. Leybold Uk Ltd has been working since 26 August 1960. The present status of the company is Active. The registered address of Leybold Uk Ltd is Unit 9 Silverglade Business Park Chessington United Kingdom Kt9 2ql. . KRUPIC, Vahid, Dr is a Secretary of the company. BEYER, Torsten is a Director of the company. BONGAERTS, Alex is a Director of the company. KRUPIC, Vahid, Dr is a Director of the company. Secretary BALL, Christopher John has been resigned. Director BABACAN, Thomas has been resigned. Director BALL, Christopher John has been resigned. Director CLEGG, David John has been resigned. Director EWALD, Karl Heinz has been resigned. Director FULLENBACH, Martin, Doctor has been resigned. Director HAUCK, Guenter has been resigned. Director HOHMANN, Rainer, Dr has been resigned. Director KAHL, Hans Jochen has been resigned. Director KNOBLOCH, Edgar has been resigned. Director MANKE, Joachim, Dr has been resigned. Director METTLICKI, Peter has been resigned. Director OGING, Jan Peter has been resigned. Director OSTERTAG, Werner Michael has been resigned. Director REUTER, Jens has been resigned. Director ROSCHER, Ernst Joachim has been resigned. Director SANDER, Marcus has been resigned. Director SCHNEIDER, Klaus Gerd, Dr has been resigned. Director SCHULT, Wolf-Dietrich has been resigned. Director STRITTMATTER, Gebhard Michael has been resigned. Director TRENN, Erwin F Karl has been resigned. Director VON BUTTLAR, Armin has been resigned. Director WIDL, Andreas, Dr has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
KRUPIC, Vahid, Dr
Appointed Date: 01 May 2005

Director
BEYER, Torsten
Appointed Date: 01 February 2009
53 years old

Director
BONGAERTS, Alex
Appointed Date: 15 November 2016
65 years old

Director
KRUPIC, Vahid, Dr
Appointed Date: 01 May 2005
60 years old

Resigned Directors

Secretary
BALL, Christopher John
Resigned: 30 April 2005

Director
BABACAN, Thomas
Resigned: 31 January 2009
Appointed Date: 05 June 2003
56 years old

Director
BALL, Christopher John
Resigned: 30 April 2005
70 years old

Director
CLEGG, David John
Resigned: 01 January 2001
Appointed Date: 01 May 1998
71 years old

Director
EWALD, Karl Heinz
Resigned: 31 January 2009
Appointed Date: 01 August 2007
75 years old

Director
FULLENBACH, Martin, Doctor
Resigned: 01 January 2015
Appointed Date: 15 October 2012
57 years old

Director
HAUCK, Guenter
Resigned: 31 May 2005
Appointed Date: 01 September 2000
73 years old

Director
HOHMANN, Rainer, Dr
Resigned: 31 December 1996
Appointed Date: 01 April 1996
66 years old

Director
KAHL, Hans Jochen
Resigned: 01 April 1992
86 years old

Director
KNOBLOCH, Edgar
Resigned: 01 August 2007
Appointed Date: 01 June 2005
66 years old

Director
MANKE, Joachim, Dr
Resigned: 31 December 2000
75 years old

Director
METTLICKI, Peter
Resigned: 30 April 2002
Appointed Date: 01 January 2001
69 years old

Director
OGING, Jan Peter
Resigned: 26 January 1994
Appointed Date: 18 December 1992
87 years old

Director
OSTERTAG, Werner Michael
Resigned: 15 November 2016
Appointed Date: 01 February 2015
67 years old

Director
REUTER, Jens
Resigned: 01 March 1993
Appointed Date: 01 April 1992
85 years old

Director
ROSCHER, Ernst Joachim
Resigned: 30 June 2000
Appointed Date: 05 June 1997
85 years old

Director
SANDER, Marcus
Resigned: 31 January 2012
Appointed Date: 01 June 2005
58 years old

Director
SCHNEIDER, Klaus Gerd, Dr
Resigned: 31 March 2000
84 years old

Director
SCHULT, Wolf-Dietrich
Resigned: 01 January 1995
Appointed Date: 01 March 1993
92 years old

Director
STRITTMATTER, Gebhard Michael
Resigned: 01 January 2015
Appointed Date: 15 August 2012
60 years old

Director
TRENN, Erwin F Karl
Resigned: 31 March 1996
Appointed Date: 01 January 1995
74 years old

Director
VON BUTTLAR, Armin
Resigned: 10 February 2005
Appointed Date: 01 May 2002
64 years old

Director
WIDL, Andreas, Dr
Resigned: 15 October 2012
Appointed Date: 01 February 2009
59 years old

LEYBOLD UK LTD Events

04 Jan 2017
Registered office address changed from Oerlikon Leybold Vacuum Uk Ltd Unit 9 Silverglade Business Park Chessington KT9 2QL to Unit 9 Silverglade Business Park Chessington KT9 2QL on 4 January 2017
01 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01

01 Dec 2016
Termination of appointment of Werner Michael Ostertag as a director on 15 November 2016
01 Dec 2016
Appointment of Alex Bongaerts as a director on 15 November 2016
25 Jun 2016
Full accounts made up to 31 December 2015
...
... and 119 more events
05 Oct 1987
Accounting reference date shortened from 31/12 to 30/09

17 Oct 1986
Annual return made up to 19/06/86

25 Sep 1986
Full accounts made up to 31 December 1985

24 Jan 1973
Memorandum and Articles of Association
26 Aug 1960
Incorporation

LEYBOLD UK LTD Charges

3 April 1974
Legal charge
Delivered: 9 April 1974
Status: Outstanding
Persons entitled: Instrument Maintenance and Erection Company
Description: 173 greenwhich high road greenwich together with fixtures &…