CARLO GAVAZZI UK LIMITED
CAMBERLEY

Hellopages » Hampshire » Rushmoor » GU16 7SG

Company number 01540907
Status Active
Incorporation Date 23 January 1981
Company Type Private Limited Company
Address 4.4 FRIMLEY BUSINESS PARK, FRIMLEY, CAMBERLEY, SURREY, GU16 7SG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of CARLO GAVAZZI UK LIMITED are www.carlogavazziuk.co.uk, and www.carlo-gavazzi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Ash Vale Rail Station is 3 miles; to Bagshot Rail Station is 4.5 miles; to Ash Rail Station is 4.6 miles; to Bentley (Hants) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlo Gavazzi Uk Limited is a Private Limited Company. The company registration number is 01540907. Carlo Gavazzi Uk Limited has been working since 23 January 1981. The present status of the company is Active. The registered address of Carlo Gavazzi Uk Limited is 4 4 Frimley Business Park Frimley Camberley Surrey Gu16 7sg. . HICKMAN, Alan is a Secretary of the company. HICKMAN, Alan is a Director of the company. ROSSI, Vittorio, Dr. is a Director of the company. Secretary GIROLETTI, Giuseppe has been resigned. Secretary GRAY, Susan has been resigned. Secretary YATES, Brian has been resigned. Director GIROLETTI, Giuseppe has been resigned. Director GRAY, Susan has been resigned. Director MASILI, Dino has been resigned. Director MEGRETTON, Geoffrey has been resigned. Director MENET, Christian has been resigned. Director PAMPURO, Giulio, Dr has been resigned. Director PONZECCHI, Carlo has been resigned. Director STOTT, Alan Bernard has been resigned. Director WELTI, Werner has been resigned. Director WITHRICH, Max has been resigned. Director WOOD, Richard Pattison has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HICKMAN, Alan
Appointed Date: 17 November 2005

Director
HICKMAN, Alan
Appointed Date: 12 July 2005
70 years old

Director
ROSSI, Vittorio, Dr.
Appointed Date: 23 July 2009
67 years old

Resigned Directors

Secretary
GIROLETTI, Giuseppe
Resigned: 17 November 2005
Appointed Date: 28 February 2003

Secretary
GRAY, Susan
Resigned: 28 February 2003
Appointed Date: 28 October 1996

Secretary
YATES, Brian
Resigned: 30 July 1996

Director
GIROLETTI, Giuseppe
Resigned: 17 November 2005
Appointed Date: 13 March 2001
72 years old

Director
GRAY, Susan
Resigned: 28 February 2003
Appointed Date: 01 June 1999
70 years old

Director
MASILI, Dino
Resigned: 31 October 2008
Appointed Date: 03 February 2003
78 years old

Director
MEGRETTON, Geoffrey
Resigned: 27 May 1999
Appointed Date: 01 November 1996
87 years old

Director
MENET, Christian
Resigned: 30 June 1996
Appointed Date: 01 January 1995
81 years old

Director
PAMPURO, Giulio, Dr
Resigned: 23 July 2009
Appointed Date: 31 October 2008
77 years old

Director
PONZECCHI, Carlo
Resigned: 16 March 2001
Appointed Date: 01 October 1996
85 years old

Director
STOTT, Alan Bernard
Resigned: 30 September 1996
Appointed Date: 01 January 1995
68 years old

Director
WELTI, Werner
Resigned: 31 December 1994
82 years old

Director
WITHRICH, Max
Resigned: 31 December 1999
Appointed Date: 01 October 1996
69 years old

Director
WOOD, Richard Pattison
Resigned: 31 December 1994
78 years old

Persons With Significant Control

Carlo Gavazzi Holding Ag
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CARLO GAVAZZI UK LIMITED Events

09 Jan 2017
Confirmation statement made on 1 December 2016 with updates
22 Jun 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Satisfaction of charge 1 in full
24 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100,000

26 May 2015
Accounts for a small company made up to 31 March 2015
...
... and 115 more events
11 Apr 1987
Accounts for a small company made up to 30 September 1986

11 Apr 1987
Return made up to 31/12/86; full list of members

11 Apr 1987
Secretary resigned;new secretary appointed

18 Sep 1981
Memorandum and Articles of Association
23 Jan 1981
Incorporation

CARLO GAVAZZI UK LIMITED Charges

11 January 1991
Debenture
Delivered: 18 January 1991
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…