HERTEL (UK) LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS3 6RT

Company number 01215183
Status Active
Incorporation Date 6 June 1975
Company Type Private Limited Company
Address 1 HUDSON QUAY THE HALYARD, MIDDLEHAVEN, MIDDLESBROUGH, CLEVELAND, TS3 6RT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43991 - Scaffold erection, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2,275,001 . The most likely internet sites of HERTEL (UK) LIMITED are www.herteluk.co.uk, and www.hertel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Hertel Uk Limited is a Private Limited Company. The company registration number is 01215183. Hertel Uk Limited has been working since 06 June 1975. The present status of the company is Active. The registered address of Hertel Uk Limited is 1 Hudson Quay The Halyard Middlehaven Middlesbrough Cleveland Ts3 6rt. . DAWSON, Maureen Susan is a Secretary of the company. FITZSIMONS, David is a Director of the company. MASSEY, David is a Director of the company. SOMERS, Padraig is a Director of the company. Secretary ENTERPRISE ADMISTRATION LIMITED has been resigned. Secretary TAYLOR, Kathleen Philomena has been resigned. Secretary PACESEED LIMITED has been resigned. Director BAILEY, Philip Joseph has been resigned. Director BURT, John has been resigned. Director DE WIT, Arie has been resigned. Director HALL, David has been resigned. Director HIGHAM, Peter James has been resigned. Director JONES, Kenneth Whiteley has been resigned. Director KNOLL, Joost has been resigned. Director NABORN, Johan has been resigned. Director TONKS, Stephen Richard has been resigned. Director VAN DARTEL, Leonardus Johannes Jozef has been resigned. Director VAN OOSTERWIJK, Ale Reinhard Kolff has been resigned. Director HERTEL BEHEER BV has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
DAWSON, Maureen Susan
Appointed Date: 11 March 2013

Director
FITZSIMONS, David
Appointed Date: 01 November 2008
61 years old

Director
MASSEY, David
Appointed Date: 26 February 2015
63 years old

Director
SOMERS, Padraig
Appointed Date: 03 June 2009
48 years old

Resigned Directors

Secretary
ENTERPRISE ADMISTRATION LIMITED
Resigned: 04 November 2004
Appointed Date: 20 August 2002

Secretary
TAYLOR, Kathleen Philomena
Resigned: 11 March 2013
Appointed Date: 01 December 2004

Secretary
PACESEED LIMITED
Resigned: 19 August 2002

Director
BAILEY, Philip Joseph
Resigned: 19 September 2012
Appointed Date: 28 November 2008
63 years old

Director
BURT, John
Resigned: 23 February 1999
88 years old

Director
DE WIT, Arie
Resigned: 04 November 2004
Appointed Date: 26 March 1992
81 years old

Director
HALL, David
Resigned: 25 February 2015
Appointed Date: 01 March 1997
67 years old

Director
HIGHAM, Peter James
Resigned: 31 December 2005
82 years old

Director
JONES, Kenneth Whiteley
Resigned: 07 November 1995
Appointed Date: 26 February 1992
80 years old

Director
KNOLL, Joost
Resigned: 23 November 2011
Appointed Date: 29 November 2003
65 years old

Director
NABORN, Johan
Resigned: 23 November 2005
86 years old

Director
TONKS, Stephen Richard
Resigned: 30 September 2009
Appointed Date: 23 February 1999
61 years old

Director
VAN DARTEL, Leonardus Johannes Jozef
Resigned: 30 June 2000
Appointed Date: 26 March 1992
68 years old

Director
VAN OOSTERWIJK, Ale Reinhard Kolff
Resigned: 26 March 1992
105 years old

Director
HERTEL BEHEER BV
Resigned: 06 January 2012
Appointed Date: 23 November 2005

Persons With Significant Control

Mr Mohamed Altrad
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HERTEL (UK) LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
10 Jun 2016
Full accounts made up to 31 August 2015
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,275,001

18 Sep 2015
Auditor's resignation
28 Aug 2015
Full accounts made up to 31 December 2014
...
... and 141 more events
18 Dec 1986
Full accounts made up to 31 December 1985
28 Oct 1986
Director resigned;new director appointed

09 Aug 1986
New secretary appointed

06 Jun 1975
Incorporation
06 Jun 1975
Certificate of incorporation

HERTEL (UK) LIMITED Charges

24 September 2014
Charge code 0121 5183 0016
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: F/H southerby road skippers lane industrial estate…
24 September 2014
Charge code 0121 5183 0015
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
24 September 2014
Charge code 0121 5183 0014
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
27 September 2012
A security agreement
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Ing Bank N.V. as Agent and Trustee for Itself and Each of the Secured Parties
Description: F/H southerby road, skippers lane industrial estate…
27 September 2012
A security agreement
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Ing Bank N.V. as Agent and Trustee for Itself and Each of the Secured Parties
Description: By way of first equitable mortgage all the shares and all…
27 September 2012
A security agreement
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Ing Bank N.V. as Secured Creditor (The Security Agent)
Description: All its present and future rights under or in connection…
3 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 19 January 2010
Persons entitled: Sembcorp Utilities (UK) Limited
Description: F/H property at land k/a central workshops, wilton…
2 April 2002
Composite debenture and guarantee
Delivered: 4 April 2002
Status: Satisfied on 29 March 2008
Persons entitled: Fortis Bank Sa-Nv
Description: Sotherby road, skippers lane industrial park t/no. TES25912…
14 February 2002
Standard security which was presented for registration in scotland on 25TH march 2002 and
Delivered: 4 April 2002
Status: Satisfied on 29 March 2008
Persons entitled: Fortis Bank Sa/Nv
Description: That area of ground known as 1B blairlinn rd,blairlinn…
7 December 2001
Legal charge
Delivered: 12 December 2001
Status: Satisfied on 29 March 2008
Persons entitled: Fortis Bank Sa-Nv
Description: Unit 411 ash road wrexham t/n-WA567526 and all buildings…
20 May 1999
Standard security which was presented for registraiton in scotland on the 20 may 1999 and
Delivered: 22 May 1999
Status: Satisfied on 8 March 2008
Persons entitled: North Lanarkshire Council
Description: The property known as 1B blairlinn road, blairlinn…
8 October 1998
Debenture
Delivered: 14 October 1998
Status: Satisfied on 29 March 2008
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: All that property at sotherby road skippers lane industrial…
5 March 1996
Legal charge
Delivered: 28 November 1996
Status: Satisfied on 27 February 2001
Persons entitled: Abn Amro Bank N.V.
Description: A charge by way of fixed charge over all book and other…
8 November 1989
Legal charge
Delivered: 25 November 1989
Status: Satisfied on 9 July 2003
Persons entitled: Hertel Bv Grasweg
Description: F/H land together with the buildings for the time being…
6 December 1978
Legal charge
Delivered: 21 December 1978
Status: Satisfied on 27 February 2001
Persons entitled: Barclays Bank LTD
Description: Land at south west of wallis road, south bank…
7 September 1978
Debenture
Delivered: 27 September 1978
Status: Satisfied on 27 February 2001
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on the undertaking and all…