BARDEN CORPORATION(U.K.)LIMITED(THE)
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7LH
Company number 00450577
Status Active
Incorporation Date 8 March 1948
Company Type Private Limited Company
Address PLYMBRIDGE ROAD, ESTOVER, PLYMOUTH, DEVON, PL6 7LH
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements, 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Confirmation statement made on 8 May 2017 with updates; Satisfaction of charge 4 in full. The most likely internet sites of BARDEN CORPORATION(U.K.)LIMITED(THE) are www.barden.co.uk, and www.barden.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. Barden Corporation U K Limited The is a Private Limited Company. The company registration number is 00450577. Barden Corporation U K Limited The has been working since 08 March 1948. The present status of the company is Active. The registered address of Barden Corporation U K Limited The is Plymbridge Road Estover Plymouth Devon Pl6 7lh. . EVANS, Peter Jonathan Michael is a Secretary of the company. BAUERREIS, Stefan Peter Hermann is a Director of the company. EVERETT, Jonathan Mark is a Director of the company. WENHOLD, Gustav is a Director of the company. Secretary BROCK, Aaron Justin James has been resigned. Secretary GINGELL, Ronald has been resigned. Secretary MORRIS, Anthony John has been resigned. Director ALLEN, Merlin John has been resigned. Director BERELSON, Irving Passon has been resigned. Director BUCH, Robert Henry has been resigned. Director BURNAGE, Ian Anthony has been resigned. Director ENRIGHT, Peter James has been resigned. Director EVANS, John Roger has been resigned. Director HENSAL, Thomas Roderick has been resigned. Director KLEIN, Friedrich, Dr has been resigned. Director MCCLOSKEY, John Albert has been resigned. Director NOSS, Stanley has been resigned. Director STIRLING, Graham Spencer, Dr has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
EVANS, Peter Jonathan Michael
Appointed Date: 28 July 2016

Director
BAUERREIS, Stefan Peter Hermann
Appointed Date: 01 May 2016
53 years old

Director
EVERETT, Jonathan Mark
Appointed Date: 01 December 2016
60 years old

Director
WENHOLD, Gustav
Appointed Date: 01 December 2016
59 years old

Resigned Directors

Secretary
BROCK, Aaron Justin James
Resigned: 28 July 2016
Appointed Date: 01 June 2010

Secretary
GINGELL, Ronald
Resigned: 31 May 2010
Appointed Date: 01 March 1997

Secretary
MORRIS, Anthony John
Resigned: 28 February 1997

Director
ALLEN, Merlin John
Resigned: 30 April 1994
83 years old

Director
BERELSON, Irving Passon
Resigned: 17 March 1995
110 years old

Director
BUCH, Robert Henry
Resigned: 17 March 1995
96 years old

Director
BURNAGE, Ian Anthony
Resigned: 31 August 2016
Appointed Date: 01 July 2010
58 years old

Director
ENRIGHT, Peter James
Resigned: 30 April 2016
Appointed Date: 01 January 2011
62 years old

Director
EVANS, John Roger
Resigned: 30 November 2016
Appointed Date: 01 September 2016
71 years old

Director
HENSAL, Thomas Roderick
Resigned: 31 August 1993
84 years old

Director
KLEIN, Friedrich, Dr
Resigned: 30 November 2016
Appointed Date: 01 May 2016
63 years old

Director
MCCLOSKEY, John Albert
Resigned: 31 December 2010
Appointed Date: 01 January 1994
78 years old

Director
NOSS, Stanley
Resigned: 17 March 1995
100 years old

Director
STIRLING, Graham Spencer, Dr
Resigned: 01 July 2010
81 years old

Persons With Significant Control

Dr Ulrich Hauck
Notified on: 8 May 2017
61 years old
Nature of control: Has significant influence or control

Prof. Dr Peter Pleus
Notified on: 8 May 2017
71 years old
Nature of control: Has significant influence or control

Mr Oliver Jung
Notified on: 8 May 2017
64 years old
Nature of control: Has significant influence or control

Dr. Stefan Spindler
Notified on: 8 May 2017
64 years old
Nature of control: Has significant influence or control

Mrs Corinna Schittenhelm
Notified on: 8 May 2017
58 years old
Nature of control: Has significant influence or control

Mr Matthias Zink
Notified on: 1 January 2017
56 years old
Nature of control: Has significant influence or control

Schaeffler Ag
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

Mr Georg Fw Schaeffler
Notified on: 24 October 2016
61 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

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

Prof. Dr.-Ing. Peter Gutzmer
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

BARDEN CORPORATION(U.K.)LIMITED(THE) Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
09 May 2017
Confirmation statement made on 8 May 2017 with updates
15 Mar 2017
Satisfaction of charge 4 in full
14 Dec 2016
Termination of appointment of John Roger Evans as a director on 30 November 2016
14 Dec 2016
Appointment of Mr Gustav Wenhold as a director on 1 December 2016
...
... and 98 more events
11 Sep 1986
Return made up to 13/08/86; full list of members

11 May 1966
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Nov 1961
Company name changed\certificate issued on 28/11/61
10 Dec 1960
Memorandum and Articles of Association
08 Mar 1948
Certificate of incorporation

BARDEN CORPORATION(U.K.)LIMITED(THE) Charges

27 January 2012
Debenture
Delivered: 7 February 2012
Status: Satisfied on 15 March 2017
Persons entitled: Deutsche Bank Luxembourg S.A. (For the Secured Creditors)
Description: The receivables by way of a first floating charge, assigned…
20 November 2009
Global assignment agreement
Delivered: 1 December 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All present and future rights and claims of the company,all…
20 November 2009
Fixed and floating security document
Delivered: 26 November 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charges full title guarantee by way of first fixed…
31 December 1980
Legal mortgage
Delivered: 3 January 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H - weston rd., Bracknell, berks.. Floating charge over…