WERNER UK SALES & DISTRIBUTION LTD.
MALDON ABRU LIMITED ABRU ALUMINIUM LIMITED

Hellopages » Essex » Maldon » CM9 4LJ

Company number 00939028
Status Active
Incorporation Date 19 September 1968
Company Type Private Limited Company
Address THE CAUSEWAY, THE CAUSEWAY, MALDON, ESSEX, ENGLAND, CM9 4LJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Director's details changed for Mr Michael Anthony Law on 6 March 2017; Director's details changed for Mr. Robert Rosati on 1 February 2017; Director's details changed for Director Nick Platt on 1 February 2017. The most likely internet sites of WERNER UK SALES & DISTRIBUTION LTD. are www.werneruksalesdistribution.co.uk, and www.werner-uk-sales-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Werner Uk Sales Distribution Ltd is a Private Limited Company. The company registration number is 00939028. Werner Uk Sales Distribution Ltd has been working since 19 September 1968. The present status of the company is Active. The registered address of Werner Uk Sales Distribution Ltd is The Causeway The Causeway Maldon Essex England Cm9 4lj. . HARTENSTEIN, Geoffrey is a Secretary of the company. ALLEN, William Thomas is a Director of the company. BRUTON, Paul Anthony is a Director of the company. LAW, Michael Anthony is a Director of the company. LEWIS, Timothy Keith is a Director of the company. PLATT, Nicolas Scott is a Director of the company. ROSATI, Robert is a Director of the company. SULLIVAN, Philip is a Director of the company. Secretary BOOTH, Alan has been resigned. Secretary FORD, Graham Evan has been resigned. Secretary MACRAE, Gordon David has been resigned. Secretary MILES, Clive has been resigned. Secretary TERRY, Christopher Malcolm has been resigned. Secretary WINTER, Ian has been resigned. Director BALL, Christopher William has been resigned. Director BOARD, Richard has been resigned. Director BROSSET, Michel, Dr has been resigned. Director BROWN, Stuart has been resigned. Director CHORLEY, David Joseph has been resigned. Director COWIN, David has been resigned. Director CURTIN, Neil has been resigned. Director GORANSSON, Rolf Claes Erik has been resigned. Director MACRAE, Gordon David has been resigned. Director MARSH, Brian has been resigned. Director MEISTER, Dietmar Jurgen, Dr. has been resigned. Director MILES, Clive has been resigned. Director POWELL, Brian Robert has been resigned. Director POWELL, Brian Robert has been resigned. Director TERRY, Christopher Malcolm has been resigned. Director WADDELL, Michael Richard has been resigned. Director WAIN, Anthony has been resigned. Director WAIN, Anthony has been resigned. Director WAIN, Anthony has been resigned. Director WILLIAMS, Robin George Walton has been resigned. Director WINTER, Ian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HARTENSTEIN, Geoffrey
Appointed Date: 16 April 2010

Director
ALLEN, William Thomas
Appointed Date: 08 May 2013
69 years old

Director
BRUTON, Paul Anthony
Appointed Date: 01 May 1998
68 years old

Director
LAW, Michael Anthony
Appointed Date: 01 April 1999
68 years old

Director
LEWIS, Timothy Keith
Appointed Date: 01 July 2014
59 years old

Director
PLATT, Nicolas Scott
Appointed Date: 25 May 2016
63 years old

Director
ROSATI, Robert
Appointed Date: 16 April 2010
63 years old

Director
SULLIVAN, Philip
Appointed Date: 16 April 2010
62 years old

Resigned Directors

Secretary
BOOTH, Alan
Resigned: 06 November 1998
Appointed Date: 20 November 1997

Secretary
FORD, Graham Evan
Resigned: 16 April 2010
Appointed Date: 17 September 2003

Secretary
MACRAE, Gordon David
Resigned: 20 November 1997
Appointed Date: 14 July 1995

Secretary
MILES, Clive
Resigned: 14 July 1995

Secretary
TERRY, Christopher Malcolm
Resigned: 29 May 2001
Appointed Date: 06 November 1998

Secretary
WINTER, Ian
Resigned: 17 September 2003
Appointed Date: 29 May 2001

Director
BALL, Christopher William
Resigned: 15 February 2013
Appointed Date: 17 September 2003
65 years old

Director
BOARD, Richard
Resigned: 31 May 2005
Appointed Date: 02 November 1998
67 years old

Director
BROSSET, Michel, Dr
Resigned: 31 January 2007
Appointed Date: 01 September 2001
69 years old

Director
BROWN, Stuart
Resigned: 30 June 2014
Appointed Date: 01 February 2005
58 years old

Director
CHORLEY, David Joseph
Resigned: 30 April 1999
83 years old

Director
COWIN, David
Resigned: 04 August 1995
Appointed Date: 27 July 1995
74 years old

Director
CURTIN, Neil
Resigned: 06 July 2001
Appointed Date: 16 August 1995
83 years old

Director
GORANSSON, Rolf Claes Erik
Resigned: 30 June 2009
Appointed Date: 01 September 2001
72 years old

Director
MACRAE, Gordon David
Resigned: 03 July 1998
Appointed Date: 27 September 1993
71 years old

Director
MARSH, Brian
Resigned: 27 June 1997
81 years old

Director
MEISTER, Dietmar Jurgen, Dr.
Resigned: 16 April 2010
Appointed Date: 30 June 2009
63 years old

Director
MILES, Clive
Resigned: 14 July 1995
77 years old

Director
POWELL, Brian Robert
Resigned: 25 November 1998
Appointed Date: 15 December 1997
87 years old

Director
POWELL, Brian Robert
Resigned: 24 December 1993
Appointed Date: 22 December 1993
87 years old

Director
TERRY, Christopher Malcolm
Resigned: 29 May 2001
Appointed Date: 01 July 1998
62 years old

Director
WADDELL, Michael Richard
Resigned: 27 September 1993
87 years old

Director
WAIN, Anthony
Resigned: 25 November 1998
Appointed Date: 15 December 1997
83 years old

Director
WAIN, Anthony
Resigned: 04 August 1995
Appointed Date: 27 July 1995
83 years old

Director
WAIN, Anthony
Resigned: 24 December 1993
Appointed Date: 22 December 1993
83 years old

Director
WILLIAMS, Robin George Walton
Resigned: 21 June 2001
Appointed Date: 03 July 1998
68 years old

Director
WINTER, Ian
Resigned: 17 September 2003
Appointed Date: 29 May 2001
61 years old

Persons With Significant Control

Werner Access Products Uk Holdings, Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WERNER UK SALES & DISTRIBUTION LTD. Events

06 Mar 2017
Director's details changed for Mr Michael Anthony Law on 6 March 2017
13 Feb 2017
Director's details changed for Mr. Robert Rosati on 1 February 2017
13 Feb 2017
Director's details changed for Director Nick Platt on 1 February 2017
13 Feb 2017
Director's details changed for Director Timothy Keith Lewis on 1 February 2017
10 Feb 2017
Director's details changed for Mr Michael Anthony Law on 1 February 2017
...
... and 174 more events
13 Feb 1987
Director's particulars changed

06 Feb 1987
Return made up to 25/07/86; full list of members

15 Jan 1987
Full accounts made up to 1 March 1986

22 Apr 1986
Secretary resigned;new secretary appointed

19 Sep 1968
Certificate of incorporation

WERNER UK SALES & DISTRIBUTION LTD. Charges

25 August 1983
Chattels mortgage
Delivered: 26 August 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: One ladder rung farming machine, serial no: P378 one…
31 March 1982
Debenture
Delivered: 3 April 1982
Status: Satisfied on 6 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over undertaking and all…
15 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied on 6 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/Hold land formerly part of pennygillam farm, launceston…
28 March 1980
Further charge
Delivered: 31 March 1980
Status: Satisfied on 6 March 1998
Persons entitled: North Cornwall District Council.
Description: F/Hold property at pennygillam, launceston, cornwall.
28 March 1980
Further charge
Delivered: 31 March 1980
Status: Satisfied on 6 March 1998
Persons entitled: North Cornwall District Council
Description: F/Hold property at pennygillam, launceston, cornwall.
23 February 1979
Further charge
Delivered: 28 February 1979
Status: Satisfied on 1 October 1998
Persons entitled: North Cornwall District Council.
Description: Part of pennygillam farm containing 1.45 acres in the…
23 February 1976
Further charge
Delivered: 23 February 1976
Status: Satisfied on 6 March 1998
Persons entitled: North Cornwall District Council
Description: Premises at pennygillam launceston, cornwall.
23 May 1975
Charge
Delivered: 29 May 1975
Status: Satisfied on 6 March 1998
Persons entitled: North Cornwall District Council.
Description: Premises at pennygillam launceston, cornwall.
12 September 1973
Mortgage
Delivered: 24 September 1973
Status: Satisfied on 6 March 1998
Persons entitled: Mayor Aldermen & Burgesses of Borough of Dunheved (Launceston)
Description: Premises at pennygillam launceston, cornwall.
7 June 1973
Further charge
Delivered: 15 June 1973
Status: Satisfied on 6 March 1998
Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Dunheved.
Description: Premises at pennygillam launceston, cornwall.
20 June 1972
Further charge
Delivered: 3 July 1972
Status: Satisfied on 6 March 1998
Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Dunheved.
Description: Land at launceston comprised in a charge and conveyance…
24 March 1969
Mortgage
Delivered: 11 April 1969
Status: Satisfied on 6 March 1998
Persons entitled: Launceston Borough Council.
Description: F/Hold land formerly part of pennygillan farm, st mary…