EBERSPACHER (U.K.) LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3FA

Company number 01320130
Status Active
Incorporation Date 6 July 1977
Company Type Private Limited Company
Address CLIMATE HOUSE, YEOMAN ROAD, RINGWOOD, HAMPSHIRE, BH24 3FA
Home Country United Kingdom
Nature of Business 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of EBERSPACHER (U.K.) LIMITED are www.eberspacheruk.co.uk, and www.eberspacher-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Pokesdown Rail Station is 7.8 miles; to New Milton Rail Station is 8 miles; to Bournemouth Rail Station is 8.6 miles; to Branksome Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eberspacher U K Limited is a Private Limited Company. The company registration number is 01320130. Eberspacher U K Limited has been working since 06 July 1977. The present status of the company is Active. The registered address of Eberspacher U K Limited is Climate House Yeoman Road Ringwood Hampshire Bh24 3fa. . CRANFIELD, Stephen George is a Secretary of the company. LEE, Vincent Lee is a Director of the company. PETERS, Martin Heinrich is a Director of the company. Secretary BRADSHAW, Harry Stephen has been resigned. Secretary TARRIER, Louise Marlena has been resigned. Director BAUMANN, Alexander Gunter has been resigned. Director BEETZ, Klaus Josef, Dr has been resigned. Director BROWN, Russell has been resigned. Director EBERSPACHER, Hans Ulrich has been resigned. Director VILSER, Leonhard, Dr has been resigned. The company operates in "Manufacture of electrical and electronic equipment for motor vehicles and their engines".


Current Directors

Secretary
CRANFIELD, Stephen George
Appointed Date: 07 July 2015

Director
LEE, Vincent Lee
Appointed Date: 01 May 2011
67 years old

Director
PETERS, Martin Heinrich
Appointed Date: 18 December 2001
59 years old

Resigned Directors

Secretary
BRADSHAW, Harry Stephen
Resigned: 05 June 2013

Secretary
TARRIER, Louise Marlena
Resigned: 07 July 2015
Appointed Date: 05 June 2013

Director
BAUMANN, Alexander Gunter
Resigned: 16 December 2005
86 years old

Director
BEETZ, Klaus Josef, Dr
Resigned: 14 December 2015
Appointed Date: 03 January 2012
63 years old

Director
BROWN, Russell
Resigned: 30 April 2011
76 years old

Director
EBERSPACHER, Hans Ulrich
Resigned: 18 December 2001
91 years old

Director
VILSER, Leonhard, Dr
Resigned: 03 January 2012
Appointed Date: 16 December 2005
76 years old

Persons With Significant Control

Mr Vincent Lee Lee
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Martin Heirich Peters
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Heinrich Baumann
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Eberspacher (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EBERSPACHER (U.K.) LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000,000

18 Mar 2016
Register(s) moved to registered office address Climate House Yeoman Road Ringwood Hampshire BH24 3FA
...
... and 105 more events
11 Nov 1987
Accounts for a small company made up to 31 December 1986

17 Feb 1987
Annual return made up to 31/12/86

21 Jan 1987
Full accounts made up to 31 December 1985

29 Jun 1981
Particulars of mortgage/charge
06 Jul 1977
Incorporation

EBERSPACHER (U.K.) LIMITED Charges

21 December 1990
Single debenture
Delivered: 27 December 1991
Status: Satisfied on 16 July 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1981
Deposit of deeds without written instrument equitable charge
Delivered: 29 June 1981
Status: Satisfied on 1 December 2009
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings lying to the east of fibbards…