RUDOLPH & HELLMANN LOGISTICS LIMITED
MILTON KEYNES HACKREMCO (NO.1589) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 03891263
Status Liquidation
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, THE PINNACLE, MILTON KEYNES, BUCKS, MK9 1BP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 20 October 2016; Liquidators' statement of receipts and payments to 20 April 2016; Liquidators' statement of receipts and payments to 20 October 2015. The most likely internet sites of RUDOLPH & HELLMANN LOGISTICS LIMITED are www.rudolphhellmannlogistics.co.uk, and www.rudolph-hellmann-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Rudolph Hellmann Logistics Limited is a Private Limited Company. The company registration number is 03891263. Rudolph Hellmann Logistics Limited has been working since 09 December 1999. The present status of the company is Liquidation. The registered address of Rudolph Hellmann Logistics Limited is C O Baker Tilly Restructuring and Recovery Llp The Pinnacle Milton Keynes Bucks Mk9 1bp. . HYDE, Jeffrey Ronald is a Secretary of the company. MEYER, Martin is a Director of the company. OEVERMANN, Bernard Wilhelm is a Director of the company. ROTH, Uwe is a Director of the company. RUDOLPH, Werner Herbert is a Director of the company. Secretary COPPER, Ian Duncan has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BEELAERTS VAN BLOKLAND, Frederik has been resigned. Director GOLDSBROUGH, Paul has been resigned. Director WYATT, Alan Henry has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HYDE, Jeffrey Ronald
Appointed Date: 29 August 2003

Director
MEYER, Martin
Appointed Date: 30 June 2003
58 years old

Director
OEVERMANN, Bernard Wilhelm
Appointed Date: 28 November 2001
73 years old

Director
ROTH, Uwe
Appointed Date: 24 February 2000
75 years old

Director
RUDOLPH, Werner Herbert
Appointed Date: 19 January 2000
75 years old

Resigned Directors

Secretary
COPPER, Ian Duncan
Resigned: 29 August 2003
Appointed Date: 24 February 2000

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 24 February 2000
Appointed Date: 09 December 1999

Director
BEELAERTS VAN BLOKLAND, Frederik
Resigned: 30 September 2002
Appointed Date: 28 November 2001
63 years old

Director
GOLDSBROUGH, Paul
Resigned: 28 November 2001
Appointed Date: 24 February 2000
72 years old

Director
WYATT, Alan Henry
Resigned: 30 June 2003
Appointed Date: 01 October 2002
76 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 19 January 2000
Appointed Date: 09 December 1999

RUDOLPH & HELLMANN LOGISTICS LIMITED Events

24 Nov 2016
Liquidators' statement of receipts and payments to 20 October 2016
26 May 2016
Liquidators' statement of receipts and payments to 20 April 2016
19 Nov 2015
Liquidators' statement of receipts and payments to 20 October 2015
02 Jun 2015
Liquidators' statement of receipts and payments to 20 April 2015
28 Oct 2014
Liquidators' statement of receipts and payments to 20 October 2014
...
... and 61 more events
01 Feb 2000
New director appointed
29 Jan 2000
Director resigned
29 Jan 2000
Registered office changed on 29/01/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
26 Jan 2000
Company name changed hackremco (no.1589) LIMITED\certificate issued on 27/01/00
09 Dec 1999
Incorporation