K.HARTWALL LIMITED
CHAPELTOWN BEKAERT HANDLING LIMITED VARIANT SYSTEMS (UK) LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 01934771
Status Active
Incorporation Date 31 July 1985
Company Type Private Limited Company
Address 04 PARK SQUARE, THORNCLIFFE PARK, CHAPELTOWN, SHEFFIELD, S35 2PH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 5,150,000 ; Satisfaction of charge 019347710003 in full. The most likely internet sites of K.HARTWALL LIMITED are www.khartwall.co.uk, and www.k-hartwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. K Hartwall Limited is a Private Limited Company. The company registration number is 01934771. K Hartwall Limited has been working since 31 July 1985. The present status of the company is Active. The registered address of K Hartwall Limited is 04 Park Square Thorncliffe Park Chapeltown Sheffield S35 2ph. . BAUER, Jan Christer is a Director of the company. LOBBAS, Mats Johan Arnold is a Director of the company. TEMPAKKA, Vesa Tapio is a Director of the company. Secretary ASHCROFT, Simon Declan has been resigned. Secretary BALDIE, Anne has been resigned. Secretary CANDY, William Paul Saxby has been resigned. Secretary SAMPSON, Christopher Vaughan has been resigned. Secretary SAMPSON, Christopher Vaughan has been resigned. Director ABBOTT, David Michael has been resigned. Director BLOK, Thorleif has been resigned. Director CARNELL, John Keith has been resigned. Director CROFTS, Neil Duncan has been resigned. Director EASTBURN, Alan has been resigned. Director GRANT, Graham Edward has been resigned. Director HARTWALL, John Harrick has been resigned. Director HUTCHINSON, Edward has been resigned. Director INGVARTSEN, Peder has been resigned. Director JANSSON, Hans Goran Fredrik has been resigned. Director LADEFOGED, Thorkild has been resigned. Director NIELSEN, Christian Johannes Gellert has been resigned. Director PHILIPS, Dirk Alexeudar has been resigned. Director SAARENPAA, Jyrki Tapio has been resigned. Director SAMPSON, Christopher Vaughan has been resigned. Director SAMPSON, Christopher Vaughan has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
BAUER, Jan Christer
Appointed Date: 22 June 2015
64 years old

Director
LOBBAS, Mats Johan Arnold
Appointed Date: 06 July 2006
64 years old

Director
TEMPAKKA, Vesa Tapio
Appointed Date: 31 May 2013
62 years old

Resigned Directors

Secretary
ASHCROFT, Simon Declan
Resigned: 01 August 2002
Appointed Date: 01 January 1997

Secretary
BALDIE, Anne
Resigned: 31 July 2010
Appointed Date: 18 August 2008

Secretary
CANDY, William Paul Saxby
Resigned: 31 December 1996

Secretary
SAMPSON, Christopher Vaughan
Resigned: 31 May 2013
Appointed Date: 31 July 2010

Secretary
SAMPSON, Christopher Vaughan
Resigned: 18 August 2008
Appointed Date: 01 August 2002

Director
ABBOTT, David Michael
Resigned: 31 December 2003
Appointed Date: 01 March 2002
80 years old

Director
BLOK, Thorleif
Resigned: 30 August 2002
Appointed Date: 31 October 2001
82 years old

Director
CARNELL, John Keith
Resigned: 30 November 2006
Appointed Date: 31 October 2001
81 years old

Director
CROFTS, Neil Duncan
Resigned: 31 October 2003
Appointed Date: 31 October 2001
59 years old

Director
EASTBURN, Alan
Resigned: 30 June 2007
Appointed Date: 31 October 2001
80 years old

Director
GRANT, Graham Edward
Resigned: 26 June 2006
Appointed Date: 31 October 2001
75 years old

Director
HARTWALL, John Harrick
Resigned: 22 June 2015
Appointed Date: 06 July 2006
80 years old

Director
HUTCHINSON, Edward
Resigned: 31 July 2008
Appointed Date: 31 October 2001
78 years old

Director
INGVARTSEN, Peder
Resigned: 01 August 2002
78 years old

Director
JANSSON, Hans Goran Fredrik
Resigned: 07 April 2008
Appointed Date: 06 July 2006
77 years old

Director
LADEFOGED, Thorkild
Resigned: 01 August 2002
78 years old

Director
NIELSEN, Christian Johannes Gellert
Resigned: 31 August 2009
Appointed Date: 01 October 2002
62 years old

Director
PHILIPS, Dirk Alexeudar
Resigned: 10 January 2005
Appointed Date: 01 November 2002
60 years old

Director
SAARENPAA, Jyrki Tapio
Resigned: 06 July 2008
Appointed Date: 02 January 2008
68 years old

Director
SAMPSON, Christopher Vaughan
Resigned: 31 May 2013
Appointed Date: 17 June 2008
73 years old

Director
SAMPSON, Christopher Vaughan
Resigned: 31 May 2002
Appointed Date: 31 October 2001
73 years old

K.HARTWALL LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,150,000

03 Dec 2015
Satisfaction of charge 019347710003 in full
04 Oct 2015
Group of companies' accounts made up to 31 December 2014
30 Jun 2015
Appointment of Mr Jan Christer Bauer as a director on 22 June 2015
...
... and 148 more events
14 Oct 1986
Full accounts made up to 31 July 1986

13 Oct 1986
Secretary resigned;new secretary appointed;director resigned

08 Nov 1985
Memorandum and Articles of Association
05 Nov 1985
Company name changed\certificate issued on 05/11/85
31 Jul 1985
Certificate of incorporation

K.HARTWALL LIMITED Charges

27 June 2013
Charge code 0193 4771 0003
Delivered: 28 June 2013
Status: Satisfied on 3 December 2015
Persons entitled: Arlington Property (North East) LLP and Maple Oak Limited as Trustees of the Carillion Arlington Spennymoor Trust
Description: Land and buildings on the west side of enterprise way…
27 June 2006
A standard security which was presented for registration in scotland on 11TH july 2006 and
Delivered: 20 July 2006
Status: Satisfied on 4 April 2014
Persons entitled: John Keith Carnell Christopher Sampson Alan Eastburn and Veerle Verscheure All Care of Bekaerthandling Limited
Description: All and whole the subjects k/a subjects on the north side…
26 May 2004
Chattel mortgage
Delivered: 3 June 2004
Status: Satisfied on 11 March 2010
Persons entitled: Lombard North Central PLC
Description: Motoman welding system s/no S3M193-1-31 ; motoman torch…