GILGEN DOOR SYSTEMS UK LIMITED
RINGWOOD KABA DOOR SYSTEMS LIMITED KABA AUTOMATIC DOORS LIMITED

Hellopages » Hampshire » New Forest » BH24 1PD

Company number 03762371
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address CROW HOUSE CROW ARCH LANE INDUSTRIAL ESTATE, CROW ARCH LANE, RINGWOOD, HAMPSHIRE, BH24 1PD
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Martin Pluss as a director on 13 July 2016; Termination of appointment of Christopher Ronald Edwin Windust as a secretary on 13 July 2016. The most likely internet sites of GILGEN DOOR SYSTEMS UK LIMITED are www.gilgendoorsystemsuk.co.uk, and www.gilgen-door-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Pokesdown Rail Station is 7.8 miles; to New Milton Rail Station is 7.9 miles; to Bournemouth Rail Station is 8.6 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilgen Door Systems Uk Limited is a Private Limited Company. The company registration number is 03762371. Gilgen Door Systems Uk Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Gilgen Door Systems Uk Limited is Crow House Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire Bh24 1pd. . STEVENS-HUNT, Jonathan Paul is a Secretary of the company. CERQUELLA, David is a Director of the company. GILGEN, Jakob is a Director of the company. PLUSS, Martin is a Director of the company. SCHNEIDER, Hans is a Director of the company. Secretary ANDREWS, Paul has been resigned. Secretary CUFLEY, Colin has been resigned. Secretary HOMER, Nigel has been resigned. Secretary JOWICZ, John Peter has been resigned. Secretary KING, Andrew Mark has been resigned. Secretary RATCLIFFE, David Morley has been resigned. Secretary WINDUST, Christopher Ronald Edwin has been resigned. Director ANDREWS, Paul has been resigned. Director BANDIXEN, Sonke has been resigned. Director DAVIES, David has been resigned. Director FAERBER, Peter has been resigned. Director FARMER, Owen Michael has been resigned. Director GRAF, Ulrich has been resigned. Director HOHENER, Remy has been resigned. Director ITAKURA, Hidekazu has been resigned. Director JOWICZ, John Peter has been resigned. Director KERSEY, Nicholas Charles has been resigned. Director KING, Andrew Mark has been resigned. Director MILLS, Graham George has been resigned. Director NIEDERHAUSER, Kurt has been resigned. Director RATCLIFFE, David Morley has been resigned. Director ROGERS, David has been resigned. Director STADELMANN, Werner, Dr has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
STEVENS-HUNT, Jonathan Paul
Appointed Date: 13 July 2016

Director
CERQUELLA, David
Appointed Date: 01 October 2012
50 years old

Director
GILGEN, Jakob
Appointed Date: 01 July 2003
69 years old

Director
PLUSS, Martin
Appointed Date: 13 July 2016
55 years old

Director
SCHNEIDER, Hans
Appointed Date: 01 April 2011
73 years old

Resigned Directors

Secretary
ANDREWS, Paul
Resigned: 30 June 2010
Appointed Date: 07 March 2006

Secretary
CUFLEY, Colin
Resigned: 27 January 2015
Appointed Date: 01 August 2013

Secretary
HOMER, Nigel
Resigned: 31 July 2013
Appointed Date: 01 July 2010

Secretary
JOWICZ, John Peter
Resigned: 30 June 2005
Appointed Date: 14 May 2001

Secretary
KING, Andrew Mark
Resigned: 07 March 2006
Appointed Date: 15 August 2005

Secretary
RATCLIFFE, David Morley
Resigned: 01 July 2010
Appointed Date: 26 April 1999

Secretary
WINDUST, Christopher Ronald Edwin
Resigned: 13 July 2016
Appointed Date: 27 January 2015

Director
ANDREWS, Paul
Resigned: 30 June 2010
Appointed Date: 01 August 2006
56 years old

Director
BANDIXEN, Sonke
Resigned: 01 July 2003
Appointed Date: 29 April 1999
68 years old

Director
DAVIES, David
Resigned: 30 April 2004
Appointed Date: 01 July 2002
82 years old

Director
FAERBER, Peter
Resigned: 06 February 2012
Appointed Date: 15 January 2004
63 years old

Director
FARMER, Owen Michael
Resigned: 01 July 2004
Appointed Date: 12 July 1999
78 years old

Director
GRAF, Ulrich
Resigned: 12 July 1999
Appointed Date: 29 April 1999
80 years old

Director
HOHENER, Remy
Resigned: 14 July 2016
Appointed Date: 10 September 2013
65 years old

Director
ITAKURA, Hidekazu
Resigned: 14 July 2016
Appointed Date: 01 April 2011
53 years old

Director
JOWICZ, John Peter
Resigned: 30 June 2005
Appointed Date: 02 January 2001
71 years old

Director
KERSEY, Nicholas Charles
Resigned: 31 December 2012
Appointed Date: 06 February 2012
75 years old

Director
KING, Andrew Mark
Resigned: 28 April 2006
Appointed Date: 15 August 2005
60 years old

Director
MILLS, Graham George
Resigned: 30 November 2001
Appointed Date: 02 January 2001
64 years old

Director
NIEDERHAUSER, Kurt
Resigned: 01 April 2011
Appointed Date: 01 July 2010
69 years old

Director
RATCLIFFE, David Morley
Resigned: 01 July 2010
Appointed Date: 22 June 1999
72 years old

Director
ROGERS, David
Resigned: 31 January 2001
Appointed Date: 12 July 1999
76 years old

Director
STADELMANN, Werner, Dr
Resigned: 01 April 2011
Appointed Date: 26 April 1999
78 years old

GILGEN DOOR SYSTEMS UK LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Appointment of Mr Martin Pluss as a director on 13 July 2016
15 Jul 2016
Termination of appointment of Christopher Ronald Edwin Windust as a secretary on 13 July 2016
15 Jul 2016
Termination of appointment of Hidekazu Itakura as a director on 14 July 2016
15 Jul 2016
Termination of appointment of Remy Hohener as a director on 14 July 2016
...
... and 114 more events
13 Jul 1999
New director appointed
12 Jul 1999
Company name changed kaba automatic doors LIMITED\certificate issued on 12/07/99
12 May 1999
New director appointed
12 May 1999
New director appointed
26 Apr 1999
Incorporation

GILGEN DOOR SYSTEMS UK LIMITED Charges

6 May 2011
Rent deposit deed
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Brixton (Westbrook, Trafford Park) Limited
Description: The deposit balance see image for full details.
15 February 2005
Deed of rent deposit
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Wolverhampton City Council
Description: Rent deposit of £8,342.50.
15 February 2005
Deed of rent deposit
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Wolverhampton City Council
Description: Rent deposit of £3,965.63.
28 November 2002
Deed of rent deposit
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Wolverhampton City Council
Description: Rent deposit of £3,965.63.
9 April 2001
Debenture between the chargor kaba holdings ag as the parent and the security agent
Delivered: 20 April 2001
Status: Satisfied on 9 November 2004
Persons entitled: Ubs Ag Zurich as Security Agent and Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
8 July 1999
Mortgage debenture
Delivered: 16 July 1999
Status: Satisfied on 21 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…