LUK (UK) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 5PN

Company number 02158744
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address WALESWOOD ROAD, WALES BAR, KIVETON PARK, SHEFFIELD, SOUTH YORKSHIRE, S26 5PN
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Satisfaction of charge 4 in full; Appointment of Mr Peter Jonathan Michael Evans as a director on 23 January 2017; Termination of appointment of Juergen Felix Kroll as a director on 31 December 2016. The most likely internet sites of LUK (UK) LIMITED are www.lukuk.co.uk, and www.luk-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Luk Uk Limited is a Private Limited Company. The company registration number is 02158744. Luk Uk Limited has been working since 28 August 1987. The present status of the company is Active. The registered address of Luk Uk Limited is Waleswood Road Wales Bar Kiveton Park Sheffield South Yorkshire S26 5pn. . EVANS, Peter Jonathan Michael is a Secretary of the company. EVANS, Peter Jonathan Michael is a Director of the company. LITTLEFAIR, Greig Philipson is a Director of the company. Secretary MAEDGE, Juergen has been resigned. Director BEIER, Helmut has been resigned. Director GRAESER, Wolf-Peter has been resigned. Director HENNRICH, Mathias has been resigned. Director HOCH, Henrik has been resigned. Director INDLEKOFER, Norbert has been resigned. Director JUERGENS, Frank has been resigned. Director KROLL, Juergen Felix, Dr has been resigned. Director MAEDGE, Juergen has been resigned. Director NAGRA, Surbjit Singh has been resigned. Director SCHARDIG, Peter has been resigned. Director STAUDENMAIER, Bernd has been resigned. Director STREHLAU, Frank has been resigned. Director WEINHART, Manfred has been resigned. Director ZINK, Matthias has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
EVANS, Peter Jonathan Michael
Appointed Date: 29 February 2004

Director
EVANS, Peter Jonathan Michael
Appointed Date: 23 January 2017
65 years old

Director
LITTLEFAIR, Greig Philipson
Appointed Date: 20 August 2013
47 years old

Resigned Directors

Secretary
MAEDGE, Juergen
Resigned: 29 February 2004

Director
BEIER, Helmut
Resigned: 31 January 2003
84 years old

Director
GRAESER, Wolf-Peter
Resigned: 31 July 1996
Appointed Date: 01 June 1995
68 years old

Director
HENNRICH, Mathias
Resigned: 31 December 2007
Appointed Date: 01 March 2002
54 years old

Director
HOCH, Henrik
Resigned: 31 May 2013
Appointed Date: 01 March 2011
48 years old

Director
INDLEKOFER, Norbert
Resigned: 31 December 2016
Appointed Date: 01 January 2008
67 years old

Director
JUERGENS, Frank
Resigned: 28 February 2011
Appointed Date: 01 January 2008
57 years old

Director
KROLL, Juergen Felix, Dr
Resigned: 31 December 2016
Appointed Date: 01 January 2012
62 years old

Director
MAEDGE, Juergen
Resigned: 29 February 2004
84 years old

Director
NAGRA, Surbjit Singh
Resigned: 30 May 2001
Appointed Date: 30 June 1998
61 years old

Director
SCHARDIG, Peter
Resigned: 26 February 2010
Appointed Date: 29 February 2004
56 years old

Director
STAUDENMAIER, Bernd
Resigned: 30 June 1998
Appointed Date: 31 July 1996
67 years old

Director
STREHLAU, Frank
Resigned: 26 May 1995
69 years old

Director
WEINHART, Manfred
Resigned: 01 October 2006
Appointed Date: 30 May 2001
84 years old

Director
ZINK, Matthias
Resigned: 01 January 2012
Appointed Date: 26 February 2010
56 years old

LUK (UK) LIMITED Events

14 Mar 2017
Satisfaction of charge 4 in full
23 Jan 2017
Appointment of Mr Peter Jonathan Michael Evans as a director on 23 January 2017
03 Jan 2017
Termination of appointment of Juergen Felix Kroll as a director on 31 December 2016
03 Jan 2017
Termination of appointment of Norbert Indlekofer as a director on 31 December 2016
09 Dec 2016
Statement by Directors
...
... and 122 more events
13 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1987
Registered office changed on 13/11/87 from: 183/185 bermondsey st london SE1 3UW

13 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1987
Company name changed importfleet LIMITED\certificate issued on 09/11/87
28 Aug 1987
Incorporation

LUK (UK) LIMITED Charges

27 January 2012
Debenture
Delivered: 7 February 2012
Status: Satisfied on 14 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 claims of the company,all present…
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…
20 November 2009
Account pledge agreement
Delivered: 26 November 2009
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The account banks and each of them an account bank the…