SCHELLING (U.K.) LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 7DN

Company number 02326772
Status Active
Incorporation Date 8 December 1988
Company Type Private Limited Company
Address OSBORNE HOUSE, SANDBECK WAY, WETHERBY, WEST YORKSHIRE, LS22 7DN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Confirmation statement made on 8 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SCHELLING (U.K.) LIMITED are www.schellinguk.co.uk, and www.schelling-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Knaresborough Rail Station is 6.2 miles; to Starbeck Rail Station is 6.6 miles; to Garforth Rail Station is 9.7 miles; to East Garforth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schelling U K Limited is a Private Limited Company. The company registration number is 02326772. Schelling U K Limited has been working since 08 December 1988. The present status of the company is Active. The registered address of Schelling U K Limited is Osborne House Sandbeck Way Wetherby West Yorkshire Ls22 7dn. . SAUL PRIOR, Rebecca Teresa is a Secretary of the company. FREUIS, Markus is a Director of the company. HINTERHOLZER, Stefan is a Director of the company. Secretary CHAUHAN, Kirit has been resigned. Secretary COX, James Edward has been resigned. Secretary DUS, Paula Susan has been resigned. Secretary GIBSON, Alistair Grant has been resigned. Secretary MOON, Hazel Sandra has been resigned. Director CHAUHAN, Kirit has been resigned. Director COX, James Edward has been resigned. Director DEURING, Werner has been resigned. Director DEURING, Werner has been resigned. Director GIBSON, Alistair Grant has been resigned. Director HEPWORTH, Andrew has been resigned. Director JOHNSON, Andrew has been resigned. Director KOHLER, Kurt has been resigned. Director SCHELLING, Franzjoerg has been resigned. Director SCHELLING, Jos has been resigned. Director SUTTERLUTY, Katrin has been resigned. Director VONACH, Gerhard has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SAUL PRIOR, Rebecca Teresa
Appointed Date: 01 March 2002

Director
FREUIS, Markus
Appointed Date: 01 July 2005
49 years old

Director
HINTERHOLZER, Stefan
Appointed Date: 19 January 1999
62 years old

Resigned Directors

Secretary
CHAUHAN, Kirit
Resigned: 01 March 2002
Appointed Date: 26 April 2001

Secretary
COX, James Edward
Resigned: 07 January 1994
Appointed Date: 01 July 1993

Secretary
DUS, Paula Susan
Resigned: 26 April 2001
Appointed Date: 07 January 1994

Secretary
GIBSON, Alistair Grant
Resigned: 01 March 1992

Secretary
MOON, Hazel Sandra
Resigned: 30 June 1993
Appointed Date: 01 March 1992

Director
CHAUHAN, Kirit
Resigned: 31 March 2004
Appointed Date: 27 January 1997
62 years old

Director
COX, James Edward
Resigned: 09 May 1995
Appointed Date: 07 January 1994
77 years old

Director
DEURING, Werner
Resigned: 21 February 2003
Appointed Date: 15 July 1996
66 years old

Director
DEURING, Werner
Resigned: 31 March 1995
Appointed Date: 07 January 1994
66 years old

Director
GIBSON, Alistair Grant
Resigned: 01 March 1992
73 years old

Director
HEPWORTH, Andrew
Resigned: 28 October 1996
Appointed Date: 31 July 1995
68 years old

Director
JOHNSON, Andrew
Resigned: 07 January 1994
Appointed Date: 01 July 1993
66 years old

Director
KOHLER, Kurt
Resigned: 15 July 1996
80 years old

Director
SCHELLING, Franzjoerg
Resigned: 07 January 1994
89 years old

Director
SCHELLING, Jos
Resigned: 01 March 1993
Appointed Date: 01 March 1992
62 years old

Director
SUTTERLUTY, Katrin
Resigned: 01 March 1992
59 years old

Director
VONACH, Gerhard
Resigned: 15 July 1996
Appointed Date: 31 July 1995
74 years old

Persons With Significant Control

Schelling Anlagenbau Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCHELLING (U.K.) LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Apr 2016
Accounts for a small company made up to 31 December 2015
31 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

14 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 93 more events
04 Feb 1989
Registered office changed on 04/02/89 from: 2 baches street london N1 6UB

30 Jan 1989
Company name changed logcent LIMITED\certificate issued on 31/01/89

24 Jan 1989
Memorandum and Articles of Association
24 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1988
Incorporation

SCHELLING (U.K.) LIMITED Charges

31 January 2014
Charge code 0232 6772 0001
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H osborne house, sandbeck way, wetherby, leeds t/no…