PEPPERL+FUCHS GB LTD
PEPPERL + FUCHS (HOLDINGS) LIMITED

Hellopages » Greater Manchester » Oldham » OL1 4EL

Company number 01121083
Status Active
Incorporation Date 4 July 1973
Company Type Private Limited Company
Address 77 RIPPONDEN ROAD, OLDHAM, OL1 4EL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr John Ryan as a director on 1 November 2015. The most likely internet sites of PEPPERL+FUCHS GB LTD are www.pepperlfuchsgb.co.uk, and www.pepperl-fuchs-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Pepperl Fuchs Gb Ltd is a Private Limited Company. The company registration number is 01121083. Pepperl Fuchs Gb Ltd has been working since 04 July 1973. The present status of the company is Active. The registered address of Pepperl Fuchs Gb Ltd is 77 Ripponden Road Oldham Ol1 4el. . BOYLE, Amanda Lesley is a Secretary of the company. BOYLE, Amanda Lesley is a Director of the company. NORDMARK, Olle is a Director of the company. RYAN, John is a Director of the company. Secretary LATHAM, Gregg John has been resigned. Director ALBRECHT, Stefan has been resigned. Director BIHL, Dieter has been resigned. Director BRANDFORD, Cyril has been resigned. Director CHESTER, Kevin has been resigned. Director LATHAM, Gregg John has been resigned. Director MICHAEL, Claus Heiner has been resigned. Director SMITH, Robert Charles has been resigned. Director WHITE, George Frederick has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BOYLE, Amanda Lesley
Appointed Date: 31 March 1998

Director
BOYLE, Amanda Lesley
Appointed Date: 01 January 2007
56 years old

Director
NORDMARK, Olle
Appointed Date: 01 August 2013
49 years old

Director
RYAN, John
Appointed Date: 01 November 2015
52 years old

Resigned Directors

Secretary
LATHAM, Gregg John
Resigned: 31 March 1998

Director
ALBRECHT, Stefan
Resigned: 31 October 2015
Appointed Date: 01 March 2006
57 years old

Director
BIHL, Dieter
Resigned: 01 January 1997
88 years old

Director
BRANDFORD, Cyril
Resigned: 01 July 1995
94 years old

Director
CHESTER, Kevin
Resigned: 31 July 2007
Appointed Date: 01 January 1998
76 years old

Director
LATHAM, Gregg John
Resigned: 31 March 1998
Appointed Date: 01 January 1995
61 years old

Director
MICHAEL, Claus Heiner
Resigned: 01 March 2006
Appointed Date: 01 January 1995
75 years old

Director
SMITH, Robert Charles
Resigned: 30 June 2013
Appointed Date: 01 March 2006
63 years old

Director
WHITE, George Frederick
Resigned: 07 July 2000
Appointed Date: 01 January 1998
75 years old

Persons With Significant Control

Pepperl+Fuchs Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEPPERL+FUCHS GB LTD Events

10 Oct 2016
Confirmation statement made on 24 September 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Appointment of Mr John Ryan as a director on 1 November 2015
05 Nov 2015
Termination of appointment of Stefan Albrecht as a director on 31 October 2015
16 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,500,000

...
... and 108 more events
15 Feb 1988
Return made up to 01/10/87; full list of members

18 Jan 1988
Accounts for a medium company made up to 31 December 1986

04 Feb 1987
Return made up to 17/12/86; full list of members

16 Jan 1987
Accounts for a medium company made up to 31 December 1985

04 Jul 1973
Incorporation

PEPPERL+FUCHS GB LTD Charges

31 December 1997
Legal mortgage
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 77 riponden road oldham. With the benefit of all rights…
28 June 1990
Legal charge
Delivered: 4 July 1990
Status: Satisfied on 9 January 1996
Persons entitled: Midland Bank PLC
Description: Land lying to the south west of vulcan street, oldham…
28 June 1990
Legal charge
Delivered: 4 July 1990
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Land & buildings now k/a 159 huddersfield, oldham.