ENDRESS + HAUSER LIMITED

Hellopages » Greater Manchester » Manchester » M23 9NF

Company number 00942157
Status Active
Incorporation Date 11 November 1968
Company Type Private Limited Company
Address FLOATS ROAD, MANCHESTER, M23 9NF
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Director's details changed for Mr Steven Hans-Peter George Endress on 30 September 2016; Termination of appointment of David Challener Newell as a director on 30 September 2016; Termination of appointment of Hans Peter Endress as a director on 30 September 2016. The most likely internet sites of ENDRESS + HAUSER LIMITED are www.endresshauser.co.uk, and www.endress-hauser.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Endress Hauser Limited is a Private Limited Company. The company registration number is 00942157. Endress Hauser Limited has been working since 11 November 1968. The present status of the company is Active. The registered address of Endress Hauser Limited is Floats Road Manchester M23 9nf. . LANGFORD, James Howard is a Secretary of the company. ENDRESS, Steven Hans-Peter George is a Director of the company. HORAN, Craig is a Director of the company. STONE, Roger is a Director of the company. Secretary MARCHENT, Jane Katharine has been resigned. Secretary PARRATT, Nicholas David has been resigned. Director BARLOW, Peter Anthony has been resigned. Director ENDRESS, Hans Peter has been resigned. Director GIMSON, Christopher John has been resigned. Director GRASSBY, Anthony has been resigned. Director NEWELL, David Challener has been resigned. Director SUMMERSGILL, Hilda Rosa has been resigned. Director WATMOUGH, Kenneth Neal has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
LANGFORD, James Howard
Appointed Date: 01 January 2015

Director
ENDRESS, Steven Hans-Peter George
Appointed Date: 01 January 2015
46 years old

Director
HORAN, Craig
Appointed Date: 01 April 2016
63 years old

Director
STONE, Roger
Appointed Date: 01 April 2002
62 years old

Resigned Directors

Secretary
MARCHENT, Jane Katharine
Resigned: 31 January 2014

Secretary
PARRATT, Nicholas David
Resigned: 31 December 2014
Appointed Date: 01 February 2014

Director
BARLOW, Peter Anthony
Resigned: 31 December 2014
Appointed Date: 01 January 2010
72 years old

Director
ENDRESS, Hans Peter
Resigned: 30 September 2016
78 years old

Director
GIMSON, Christopher John
Resigned: 31 December 2006
73 years old

Director
GRASSBY, Anthony
Resigned: 30 May 2016
Appointed Date: 01 January 2008
68 years old

Director
NEWELL, David Challener
Resigned: 30 September 2016
Appointed Date: 01 April 1997
74 years old

Director
SUMMERSGILL, Hilda Rosa
Resigned: 31 January 2014
Appointed Date: 01 January 1995
92 years old

Director
WATMOUGH, Kenneth Neal
Resigned: 31 December 2001
75 years old

ENDRESS + HAUSER LIMITED Events

30 Sep 2016
Director's details changed for Mr Steven Hans-Peter George Endress on 30 September 2016
30 Sep 2016
Termination of appointment of David Challener Newell as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Hans Peter Endress as a director on 30 September 2016
21 Jun 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 160,000

...
... and 112 more events
21 Aug 1987
Return made up to 02/07/87; full list of members

14 Aug 1986
Particulars of mortgage/charge

12 Jun 1986
Full accounts made up to 31 December 1985

12 Jun 1986
Return made up to 05/06/86; full list of members

11 Jun 1986
Gazettable document

ENDRESS + HAUSER LIMITED Charges

4 March 1996
Legal charge
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h & l/h property k/a the MI8LLBROOK complex floats…
4 March 1996
Legal charge
Delivered: 7 March 1996
Status: Satisfied on 20 June 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the pc building floats road wythensawe…
19 May 1988
Mortgage
Delivered: 2 June 1988
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: L/H - property known as or being ledson road, manchester…
8 August 1986
Legal charge
Delivered: 14 August 1986
Status: Satisfied on 16 May 1995
Persons entitled: Berliner Bank A.G.
Description: Land and buildings at ledson road wythenshawe manchester…
18 June 1986
Debenture
Delivered: 19 June 1986
Status: Satisfied on 7 September 1993
Persons entitled: Berliner Bank A.G.
Description: All of the company's stock-in-trade and work-in-progress…
24 June 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold land & buildings at floats road, wythenshawe…
23 May 1980
Charge
Delivered: 3 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in an agreement dated…