JUNGHEINRICH FINANCIAL SERVICES LIMITED
MILTON KEYNES MARPLACE (NUMBER 681) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK7 8HX

Company number 05836857
Status Active
Incorporation Date 5 June 2006
Company Type Private Limited Company
Address SHERBOURNE HOUSE, SHERBOURNE DRIVE TILBROOK, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 8HX
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 9 in full; Satisfaction of charge 5 in full. The most likely internet sites of JUNGHEINRICH FINANCIAL SERVICES LIMITED are www.jungheinrichfinancialservices.co.uk, and www.jungheinrich-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Jungheinrich Financial Services Limited is a Private Limited Company. The company registration number is 05836857. Jungheinrich Financial Services Limited has been working since 05 June 2006. The present status of the company is Active. The registered address of Jungheinrich Financial Services Limited is Sherbourne House Sherbourne Drive Tilbrook Milton Keynes Buckinghamshire Mk7 8hx. . HANKE, Christian is a Secretary of the company. SILUK-GIUSIANO, Roman Juergen is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director KIBBLE, Gavin Stuart has been resigned. Director LANGRISH-SMITH, Lucile Jeanne Christiane Marie has been resigned. Director PARKER, Robert Glyn has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
HANKE, Christian
Appointed Date: 25 July 2006

Director
SILUK-GIUSIANO, Roman Juergen
Appointed Date: 01 August 2016
51 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 25 July 2006
Appointed Date: 05 June 2006

Director
KIBBLE, Gavin Stuart
Resigned: 31 December 2009
Appointed Date: 25 July 2006
61 years old

Director
LANGRISH-SMITH, Lucile Jeanne Christiane Marie
Resigned: 31 July 2015
Appointed Date: 01 January 2010
55 years old

Director
PARKER, Robert Glyn
Resigned: 31 July 2016
Appointed Date: 01 August 2015
59 years old

Director
CS DIRECTORS LIMITED
Resigned: 25 July 2006
Appointed Date: 05 June 2006

JUNGHEINRICH FINANCIAL SERVICES LIMITED Events

28 Jan 2017
Satisfaction of charge 3 in full
28 Jan 2017
Satisfaction of charge 9 in full
07 Jan 2017
Satisfaction of charge 5 in full
09 Dec 2016
Registration of charge 058368570029, created on 30 November 2016
15 Aug 2016
Satisfaction of charge 12 in full
...
... and 70 more events
18 Aug 2006
New director appointed
18 Aug 2006
New secretary appointed
18 Aug 2006
Registered office changed on 18/08/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE
04 Aug 2006
Company name changed marplace (number 681) LIMITED\certificate issued on 04/08/06
05 Jun 2006
Incorporation

JUNGHEINRICH FINANCIAL SERVICES LIMITED Charges

30 November 2016
Charge code 0583 6857 0029
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: Contains fixed charge…
30 June 2016
Charge code 0583 6857 0028
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD.
Description: Contains fixed charge…
1 March 2016
Charge code 0583 6857 0027
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: Contains fixed charge…
8 July 2015
Charge code 0583 6857 0026
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD.
Description: Contains fixed charge…
23 May 2014
Charge code 0583 6857 0025
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD
Description: Contains fixed charge…
11 December 2013
Charge code 0583 6857 0024
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD.
Description: Notification of addition to or amendment of charge…
17 October 2013
Charge code 0583 6857 0023
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Landesbank Baden-Wurttemberg
Description: None.
17 October 2013
Charge code 0583 6857 0022
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Landesbank Baden-Wurttemberg
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0583 6857 0021
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD
Description: Notification of addition to or amendment of charge…
3 December 2012
A deed of charge
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: Jungheinrich tfg;435S FN443020 1522017285, jungheinrich etv…
14 June 2012
Deed of charge
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited (Sg)
Description: The charged property: jungheinrich kaup clamp/clamp serial…
19 March 2012
Deed of charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Landesbank Baden-Wurttemberg
Description: Full title guarantee to the trustee for itself and as…
20 December 2011
Deed of charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited (Sg)
Description: The charged property being boxer e sweeping machine s/no…
12 September 2011
Deed of charge
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited (Sg)
Description: Schedule charged property. All of the assignor's present…
15 August 2011
A deed of charge
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: Fixed and floating charge the charged property see image…
27 June 2011
A deed of charge
Delivered: 5 July 2011
Status: Satisfied on 15 August 2016
Persons entitled: Sg Equipment Finance Limited
Description: Jungheinrich ekx;515K s/no FN415005, jungheinrich ekx;515K…
19 May 2011
Form of additional charge
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Albury Asset Rentals Limited
Description: Manufacturer description serial. Jungheinrich ere 224…
30 March 2011
Deed of charge
Delivered: 13 April 2011
Status: Satisfied on 15 August 2016
Persons entitled: Sg Equipment Finance Limited
Description: The charged property: jungheinrich eje 120 serial no…
31 December 2010
Deed of charge
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: By way of fixed and floating charge the charged property…
1 October 2010
A deed of charge
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: By way of fixed and floating charge the charged property…
28 September 2010
Form of additional charge
Delivered: 29 September 2010
Status: Satisfied on 28 January 2017
Persons entitled: Albury Assets Rentals Limited
Description: The charge property manufacturer description serial…
10 June 2010
Deed of charge
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: S G Equipment Finance Limited
Description: Fixed and floating charge over the charged property being…
27 April 2010
Deed of charge
Delivered: 28 April 2010
Status: Satisfied on 15 August 2016
Persons entitled: Sg Equipment Finance Limited (Sg)
Description: Jungheinrich contract no. 1523007994 ezs 570; 330 ah s/no…
11 December 2009
A deed of assignment and charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited (Sg)
Description: With full title guarantee and as security for the payment…
11 December 2009
A deed of charge
Delivered: 18 December 2009
Status: Satisfied on 7 January 2017
Persons entitled: Sg Equipment Finance Limited (Sg)
Description: With full title guarantee and as security for the payment…
3 March 2008
Form of additional charge
Delivered: 8 March 2008
Status: Satisfied on 28 January 2017
Persons entitled: Albury Asset Rentals Limited
Description: All of the chargor's present and future right,title,benefit…
28 February 2008
Deed of assignment and charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Albury Asset Rentals Limited
Description: Charged property means the property,assets and rights from…
2 January 2008
Assignment agreement
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: The collateral means, the relevant sub-lease agreement…
30 November 2006
Deed of assignment and charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: All right title benefit and interest in connection with all…