MESSER GRIESHEIM LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RH

Company number 00656079
Status Active
Incorporation Date 11 April 1960
Company Type Private Limited Company
Address UNIT 4C NORTHUMBERLAND BUSINESS PARK WEST, DUDLEY, CRAMLINGTON, NORTHUMBERLAND, NE23 7RH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 400,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of MESSER GRIESHEIM LIMITED are www.messergriesheim.co.uk, and www.messer-griesheim.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 7.9 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Messer Griesheim Limited is a Private Limited Company. The company registration number is 00656079. Messer Griesheim Limited has been working since 11 April 1960. The present status of the company is Active. The registered address of Messer Griesheim Limited is Unit 4c Northumberland Business Park West Dudley Cramlington Northumberland Ne23 7rh. . CARDWELL, Alan, General Manager is a Secretary of the company. MOSSER, Joerg is a Director of the company. SCHAAF, Peter is a Director of the company. Secretary ALLCOCK, Christopher has been resigned. Secretary BLENKINSOPP, James Ian has been resigned. Secretary COULSON, David has been resigned. Secretary HENDERSON, Pamela has been resigned. Secretary LAWSON, Catherine has been resigned. Secretary MYERSCOUGH, John has been resigned. Director BECHTEL, Tim Cornelius has been resigned. Director BENKE, Ulff Dieter Hermann, Dr has been resigned. Director COULSON, David has been resigned. Director DORKHOM, George Henry has been resigned. Director EHLER, Claudia has been resigned. Director FENNER, Burkhard Willi has been resigned. Director FREY, Bruno Erwin, Dr has been resigned. Director FREY, Bruno Erwin, Doctor has been resigned. Director KILIAN, Gunther has been resigned. Director KIRKWOOD, John David has been resigned. Director LANGNER, Karl Heinz has been resigned. Director MAID, Michael has been resigned. Director MAUCHER, Stefan has been resigned. Director PEARSON, James Steinson has been resigned. Director ROMBERG, Michael has been resigned. Director SINGH, Paul has been resigned. Director VON ZUR MUEHLEN, Arvid has been resigned. Director WYNANDS, Falk has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CARDWELL, Alan, General Manager
Appointed Date: 12 September 2008

Director
MOSSER, Joerg
Appointed Date: 21 May 2008
56 years old

Director
SCHAAF, Peter
Appointed Date: 29 November 2011
72 years old

Resigned Directors

Secretary
ALLCOCK, Christopher
Resigned: 17 September 2001
Appointed Date: 31 May 2001

Secretary
BLENKINSOPP, James Ian
Resigned: 31 January 2003
Appointed Date: 17 September 2001

Secretary
COULSON, David
Resigned: 31 July 2001

Secretary
HENDERSON, Pamela
Resigned: 01 October 2004
Appointed Date: 01 February 2003

Secretary
LAWSON, Catherine
Resigned: 12 September 2008
Appointed Date: 19 June 2007

Secretary
MYERSCOUGH, John
Resigned: 19 June 2007
Appointed Date: 01 October 2004

Director
BECHTEL, Tim Cornelius
Resigned: 31 May 2001
Appointed Date: 20 March 2000
85 years old

Director
BENKE, Ulff Dieter Hermann, Dr
Resigned: 30 September 1993
Appointed Date: 23 March 1993
80 years old

Director
COULSON, David
Resigned: 31 July 2001
75 years old

Director
DORKHOM, George Henry
Resigned: 20 December 1999
Appointed Date: 26 May 1998
79 years old

Director
EHLER, Claudia
Resigned: 17 May 2002
Appointed Date: 31 July 2001
58 years old

Director
FENNER, Burkhard Willi
Resigned: 14 October 2004
Appointed Date: 31 July 2001
65 years old

Director
FREY, Bruno Erwin, Dr
Resigned: 23 February 2001
Appointed Date: 12 January 2000
83 years old

Director
FREY, Bruno Erwin, Doctor
Resigned: 25 May 1995
Appointed Date: 12 October 1994
83 years old

Director
KILIAN, Gunther
Resigned: 21 May 2008
Appointed Date: 03 May 2002
80 years old

Director
KIRKWOOD, John David
Resigned: 31 March 1999
77 years old

Director
LANGNER, Karl Heinz
Resigned: 20 March 2000
Appointed Date: 19 March 1999
76 years old

Director
MAID, Michael
Resigned: 02 April 2012
Appointed Date: 31 July 2001
70 years old

Director
MAUCHER, Stefan
Resigned: 31 July 1998
Appointed Date: 12 March 1997
66 years old

Director
PEARSON, James Steinson
Resigned: 23 March 1993
83 years old

Director
ROMBERG, Michael
Resigned: 30 April 1998
Appointed Date: 20 November 1995
69 years old

Director
SINGH, Paul
Resigned: 07 October 1992
80 years old

Director
VON ZUR MUEHLEN, Arvid
Resigned: 18 October 2011
Appointed Date: 22 November 2004
58 years old

Director
WYNANDS, Falk
Resigned: 20 February 1997
86 years old

MESSER GRIESHEIM LIMITED Events

30 Jun 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 400,000

07 Jul 2015
Full accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 400,000

07 Sep 2014
Full accounts made up to 31 December 2013
...
... and 125 more events
10 Aug 1987
Return made up to 25/06/87; full list of members

04 Aug 1986
Full accounts made up to 31 December 1985

04 Aug 1986
Return made up to 04/07/86; full list of members

05 Apr 1965
Company name changed\certificate issued on 05/04/65
11 Apr 1960
Certificate of incorporation

MESSER GRIESHEIM LIMITED Charges

2 March 2005
Debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Commerzbank Aktiengesellschaft, as Security Trustee for the Secured Creditors (The Securityagent)
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Debenture
Delivered: 6 October 2000
Status: Satisfied on 24 March 2005
Persons entitled: Commerzbank Aktiengesellschaft,as Security Trustee in Accordance with the Trust Agreement DATED29 September 2000 (As Defined)
Description: Fixed and floating charges over the undertaking and all…