Company number 02117024
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address CARGOTEC INDUSTRIAL PARK, ELLESMERE, SHROPSHIRE, SY12 9JW
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration one hundred and ninety events have happened. The last three records are Termination of appointment of Hans Lindblom as a director on 27 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of HIAB LIMITED are www.hiab.co.uk, and www.hiab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Chirk Rail Station is 6.3 miles; to Ruabon Rail Station is 7.2 miles; to Wrexham Central Rail Station is 9.6 miles; to Wrexham General Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hiab Limited is a Private Limited Company.
The company registration number is 02117024. Hiab Limited has been working since 30 March 1987.
The present status of the company is Active. The registered address of Hiab Limited is Cargotec Industrial Park Ellesmere Shropshire Sy12 9jw. . SIMPSON, Ian is a Secretary of the company. LEPPANEN, Ismo Antero is a Director of the company. SAINT, Martin is a Director of the company. VAN DER LINDE, Arjaen Rogier is a Director of the company. Secretary HANWELL, Mark has been resigned. Secretary JOHNSON, Amanda Louise has been resigned. Secretary KEMP, John has been resigned. Secretary POOK, Edward John has been resigned. Secretary SPIVEY, Neil Thomas has been resigned. Secretary SULEY, Valerie Patricia has been resigned. Secretary TRESSLER, Gary John has been resigned. Director AALTONEN, Outi has been resigned. Director ARKELL, John Sydney has been resigned. Director FAIRWEATHER, David Charles has been resigned. Director GLOEDE, Manfred has been resigned. Director GORANSSON, Carl Gustaf has been resigned. Director HANKIMAA, Jonne Raimo has been resigned. Director HEINO, Seppo has been resigned. Director JEHANDER, Roger has been resigned. Director LINDBLOM, Hans has been resigned. Director PATTERSON, David has been resigned. Director POOK, Edward John has been resigned. Director RAUBACHER, Heinz has been resigned. Director RICHARDSON, Alan Cyril has been resigned. Director SIPILA, Eeva Tuulikki has been resigned. Director STAHL, Johnny has been resigned. Director STONES, Andrew William has been resigned. Director VAIHTAMO, Ismo has been resigned. Director VANHANEN, Olli Pekka Aslak has been resigned. Director VROONLAND, Dick has been resigned. Director VROONLAND, Dick has been resigned. Director WICHMANN, Thomas has been resigned. Director WILLIAMSON, Mark Paul has been resigned. Director ZIA, Leonardo has been resigned. The company operates in "Installation of industrial machinery and equipment".
Current Directors
Resigned Directors
Secretary
HANWELL, Mark
Resigned: 30 April 2004
Appointed Date: 28 September 2001
Secretary
KEMP, John
Resigned: 15 February 2005
Appointed Date: 30 April 2004
Director
AALTONEN, Outi
Resigned: 06 October 2009
Appointed Date: 02 August 2006
60 years old
Director
HEINO, Seppo
Resigned: 02 January 2016
Appointed Date: 15 March 2014
60 years old
Director
JEHANDER, Roger
Resigned: 14 November 2008
Appointed Date: 01 January 2002
82 years old
Director
LINDBLOM, Hans
Resigned: 27 January 2017
Appointed Date: 22 February 2016
68 years old
Director
PATTERSON, David
Resigned: 31 March 2014
Appointed Date: 21 March 2013
61 years old
Director
VAIHTAMO, Ismo
Resigned: 06 October 2009
Appointed Date: 14 November 2008
65 years old
Director
VROONLAND, Dick
Resigned: 15 March 2014
Appointed Date: 18 April 2011
68 years old
Director
VROONLAND, Dick
Resigned: 18 February 2011
Appointed Date: 18 February 2011
68 years old
Director
WICHMANN, Thomas
Resigned: 15 March 2014
Appointed Date: 06 October 2009
68 years old
Director
ZIA, Leonardo
Resigned: 04 July 2016
Appointed Date: 02 January 2016
54 years old
Persons With Significant Control
Cargotec Oyj
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HIAB LIMITED Events
27 Jan 2017
Termination of appointment of Hans Lindblom as a director on 27 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
04 Jul 2016
Termination of appointment of Leonardo Zia as a director on 4 July 2016
04 Jul 2016
Appointment of Mr Arjaen Rogier Van Der Linde as a director on 4 July 2016
...
... and 180 more events
22 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
11 Sep 1987
Memorandum and Articles of Association
30 Jul 1987
Company name changed astafayre LIMITED\certificate issued on 31/07/87
30 Jul 1987
Company name changed\certificate issued on 30/07/87
30 Mar 1987
Certificate of Incorporation
4 May 2015
Charge code 0211 7024 0010
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD.
Description: Contains fixed charge…
13 January 1992
Assignment
Delivered: 24 January 1992
Status: Satisfied
on 20 February 1997
Persons entitled: Finanskandic (UK) Limited
Description: All rights title interest in goods takenon lease and all…
23 September 1991
Deed of assignment
Delivered: 11 October 1991
Status: Satisfied
on 20 February 1997
Persons entitled: Finansskandic (UK) LTD
Description: All the rights titles benefits and interests of kalmar…
28 August 1990
Assignment and charge of subletting agreements
Delivered: 28 August 1990
Status: Satisfied
on 4 August 1998
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in…
8 February 1990
Charge and security assignment.
Delivered: 13 February 1990
Status: Satisfied
on 20 February 1997
Persons entitled: Asterrose Limited
Description: All the rights, title, benefit and interest of the company…
29 December 1989
Assignment
Delivered: 3 January 1990
Status: Satisfied
on 20 February 1997
Persons entitled: Nhl Leasing Limited
Description: All rights title and benefit of the company in and to the…
3 October 1989
& security assignment charge
Delivered: 5 October 1989
Status: Satisfied
on 20 February 1997
Persons entitled: Abingwell Limited.
Description: All the rights, title, benefit and interest of the company…
2 October 1989
& security assignment charge
Delivered: 5 October 1989
Status: Satisfied
on 20 February 1997
Persons entitled: Abingwell Limited.
Description: All the rights, title, benefit and interest of the company…
19 September 1989
And security assignment charge
Delivered: 21 September 1989
Status: Satisfied
on 20 February 1997
Persons entitled: Abingwell Limited
Description: All the rights, title, benefit and interest of the company…
6 June 1988
Charge
Delivered: 9 June 1988
Status: Satisfied
on 20 February 1997
Persons entitled: Midland Montagu Leasing Limited Its Successors and Assigns
Description: Any agreement entered into whether on or after the date…