GEIGER HANDLING (UK) LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6SS

Company number 03671878
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address UNIT 11 ARLINGTON COURT, SILVERDALE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6SS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 96,000 . The most likely internet sites of GEIGER HANDLING (UK) LIMITED are www.geigerhandlinguk.co.uk, and www.geiger-handling-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and ten months. Geiger Handling Uk Limited is a Private Limited Company. The company registration number is 03671878. Geiger Handling Uk Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Geiger Handling Uk Limited is Unit 11 Arlington Court Silverdale Newcastle Under Lyme Staffordshire St5 6ss. The company`s financial liabilities are £462.42k. It is £2.95k against last year. And the total assets are £842.82k, which is £-69.8k against last year. HULSE, Julie is a Secretary of the company. HULSE, Stephen John is a Director of the company. Secretary AUSTIN, Joanne Jean has been resigned. Secretary BIENZ, Simon has been resigned. Secretary SCHMUTZ, Ewald has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DENIS, Murena has been resigned. Director SCHMUTZ, Ewald has been resigned. Director SCRIVEN, Paul Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


geiger handling (uk) Key Finiance

LIABILITIES £462.42k
+0%
CASH n/a
TOTAL ASSETS £842.82k
-8%
All Financial Figures

Current Directors

Secretary
HULSE, Julie
Appointed Date: 21 October 2003

Director
HULSE, Stephen John
Appointed Date: 01 January 2002
70 years old

Resigned Directors

Secretary
AUSTIN, Joanne Jean
Resigned: 09 December 1999
Appointed Date: 23 November 1998

Secretary
BIENZ, Simon
Resigned: 21 October 2003
Appointed Date: 31 October 2001

Secretary
SCHMUTZ, Ewald
Resigned: 31 October 2001
Appointed Date: 09 December 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 November 1998
Appointed Date: 23 November 1998

Director
DENIS, Murena
Resigned: 31 October 2001
Appointed Date: 23 November 1998
73 years old

Director
SCHMUTZ, Ewald
Resigned: 14 January 2003
Appointed Date: 31 October 2001
72 years old

Director
SCRIVEN, Paul Robert
Resigned: 02 January 2002
Appointed Date: 09 December 1999
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 November 1998
Appointed Date: 23 November 1998

Persons With Significant Control

Julie Hulse
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen John Hulse
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEIGER HANDLING (UK) LIMITED Events

28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 96,000

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 116,000

...
... and 55 more events
30 Nov 1998
New secretary appointed
30 Nov 1998
Secretary resigned
30 Nov 1998
Director resigned
30 Nov 1998
Registered office changed on 30/11/98 from: 16 churchill way cardiff CF1 4DX
23 Nov 1998
Incorporation

GEIGER HANDLING (UK) LIMITED Charges

31 August 2010
Legal charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 11 arlington court silverdale enterprise park…