SCHULKE & MAYR UK LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1AT

Company number 02987168
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address CYGNET HOUSE 1 JENKIN ROAD, MEADOWHALL, SHEFFIELD, SOUTH YORKSHIRE, S9 1AT
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100,000 . The most likely internet sites of SCHULKE & MAYR UK LIMITED are www.schulkemayruk.co.uk, and www.schulke-mayr-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Sheffield Rail Station is 2.9 miles; to Mexborough Rail Station is 7.7 miles; to Barnsley Rail Station is 10.1 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schulke Mayr Uk Limited is a Private Limited Company. The company registration number is 02987168. Schulke Mayr Uk Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Schulke Mayr Uk Limited is Cygnet House 1 Jenkin Road Meadowhall Sheffield South Yorkshire S9 1at. . LEONARD, Philip is a Secretary of the company. LEONARD, Philip is a Director of the company. MASSELOT, Bertrand, Patrick, Bernard is a Director of the company. SCOTT, Andrew Peter is a Director of the company. Secretary SALTMARSH, Philip David has been resigned. Secretary TAYLOR, Alec has been resigned. Secretary WILSON, Paul James has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CHARLET, Jean Luc has been resigned. Director DOBBIE, Iain George has been resigned. Director HUBNER, Lutz has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SALTMARSH, Philip David has been resigned. Director VERVOOT, Jean-Pierre has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
LEONARD, Philip
Appointed Date: 06 September 1996

Director
LEONARD, Philip
Appointed Date: 06 September 1996
71 years old

Director
MASSELOT, Bertrand, Patrick, Bernard
Appointed Date: 23 July 2012
54 years old

Director
SCOTT, Andrew Peter
Appointed Date: 01 October 2009
62 years old

Resigned Directors

Secretary
SALTMARSH, Philip David
Resigned: 01 March 1996
Appointed Date: 27 October 1995

Secretary
TAYLOR, Alec
Resigned: 27 October 1995
Appointed Date: 15 December 1994

Secretary
WILSON, Paul James
Resigned: 06 September 1996
Appointed Date: 01 March 1996

Nominee Secretary
TRUSEC LIMITED
Resigned: 15 December 1994
Appointed Date: 04 November 1994

Director
CHARLET, Jean Luc
Resigned: 23 July 2012
Appointed Date: 30 June 2004
70 years old

Director
DOBBIE, Iain George
Resigned: 06 September 1996
Appointed Date: 15 December 1994
87 years old

Director
HUBNER, Lutz
Resigned: 30 June 2004
Appointed Date: 06 September 1996
66 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 15 December 1994
Appointed Date: 04 November 1994
94 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 15 December 1994
Appointed Date: 04 November 1994
64 years old

Director
SALTMARSH, Philip David
Resigned: 06 September 1996
Appointed Date: 15 December 1994
86 years old

Director
VERVOOT, Jean-Pierre
Resigned: 12 January 2002
Appointed Date: 06 September 1996
84 years old

Persons With Significant Control

Bertrand, Patrick, Bernard Masselot
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

SCHULKE & MAYR UK LIMITED Events

16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 Apr 2016
Full accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000

01 Apr 2015
Full accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000

...
... and 65 more events
21 Dec 1994
New director appointed

21 Dec 1994
New secretary appointed;director resigned

21 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1994
Company name changed trushelfco (no. 2043) LIMITED\certificate issued on 16/12/94

04 Nov 1994
Incorporation