LOUISE ENGINEERING LIMITED
MIDDLESBOROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 5EH

Company number 00995350
Status Active
Incorporation Date 26 November 1970
Company Type Private Limited Company
Address QUEENS COURT BUSINESS CENTRE, NEWPORT ROAD, MIDDLESBOROUGH, CLEVELAND, TS1 5EH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 24,267 ; Annual return made up to 1 May 2015 with full list of shareholders Statement of capital on 2015-05-22 GBP 24,267 . The most likely internet sites of LOUISE ENGINEERING LIMITED are www.louiseengineering.co.uk, and www.louise-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Louise Engineering Limited is a Private Limited Company. The company registration number is 00995350. Louise Engineering Limited has been working since 26 November 1970. The present status of the company is Active. The registered address of Louise Engineering Limited is Queens Court Business Centre Newport Road Middlesborough Cleveland Ts1 5eh. . THRAMS, Klaus Peter is a Director of the company. WISCHNEWSKI, Juergen is a Director of the company. Secretary COOK, Malcolm has been resigned. Secretary MADERNER, Alois has been resigned. Secretary SCHIRMER, Peter has been resigned. Director COOK, Malcolm has been resigned. Director DREISMANN, Robert has been resigned. Director FORD, Neil Alan has been resigned. Director MADERNER, Alois has been resigned. Director SCHIRMER, Peter has been resigned. Director TESKE, Lothar has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
THRAMS, Klaus Peter
Appointed Date: 05 May 1995
78 years old

Director
WISCHNEWSKI, Juergen
Appointed Date: 05 May 1995
84 years old

Resigned Directors

Secretary
COOK, Malcolm
Resigned: 02 March 1999

Secretary
MADERNER, Alois
Resigned: 10 January 2002
Appointed Date: 02 March 1999

Secretary
SCHIRMER, Peter
Resigned: 31 December 2014
Appointed Date: 10 January 2002

Director
COOK, Malcolm
Resigned: 15 February 1999
Appointed Date: 06 April 1993
88 years old

Director
DREISMANN, Robert
Resigned: 05 May 1995
94 years old

Director
FORD, Neil Alan
Resigned: 01 August 2000
Appointed Date: 24 March 2000
74 years old

Director
MADERNER, Alois
Resigned: 10 January 2002
Appointed Date: 02 March 1999
79 years old

Director
SCHIRMER, Peter
Resigned: 31 December 2014
Appointed Date: 10 January 2002
76 years old

Director
TESKE, Lothar
Resigned: 06 April 1993
98 years old

LOUISE ENGINEERING LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 24,267

22 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 24,267

22 May 2015
Termination of appointment of Peter Schirmer as a director on 31 December 2014
22 May 2015
Termination of appointment of Peter Schirmer as a secretary on 31 December 2014
...
... and 72 more events
07 Nov 1988
Full accounts made up to 31 December 1987

30 Sep 1987
Return made up to 07/07/87; full list of members

30 Sep 1987
Full accounts made up to 31 December 1986

10 Nov 1986
Full accounts made up to 31 December 1985

10 Nov 1986
Return made up to 15/09/86; full list of members

LOUISE ENGINEERING LIMITED Charges

20 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied on 9 December 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…