Company number 00788610
Status Active
Incorporation Date 20 January 1964
Company Type Private Limited Company
Address CLIMATE HOUSE, HIGHLANDS ROAD, SHIRLEY SOLIHULL, WEST MIDLANDS, B90 4NL
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration two hundred and four events have happened. The last three records are Appointment of Mr Deane Edwin Flint as a director on 26 May 2017; Appointment of Mr Donald Andrew Daw as a director on 26 May 2017; Appointment of Mr Gary Caine as a director on 26 May 2017. The most likely internet sites of CLIMAVENETA UK LIMITED are www.climavenetauk.co.uk, and www.climaveneta-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Climaveneta Uk Limited is a Private Limited Company.
The company registration number is 00788610. Climaveneta Uk Limited has been working since 20 January 1964.
The present status of the company is Active. The registered address of Climaveneta Uk Limited is Climate House Highlands Road Shirley Solihull West Midlands B90 4nl. . CAINE, Gary is a Director of the company. DAW, Donald Andrew is a Director of the company. FLINT, Deane Edwin is a Director of the company. MONTELLO, Mauro is a Director of the company. SHEPHERD, Steven William is a Director of the company. STEWART, Arthur is a Director of the company. Secretary BRADBURY, Trevor has been resigned. Secretary COLLIN, David has been resigned. Secretary COLLIN, David has been resigned. Secretary DIXON, Clive Sidney has been resigned. Secretary HOLMES, Anthony has been resigned. Secretary MANOTA, Ashok has been resigned. Secretary SPENCER, William Leslie has been resigned. Director BADGER, John Anthony has been resigned. Director BIELLA, Stefano has been resigned. Director BIRTLES, David Miles Andrew has been resigned. Director CHURCH, Alan Michael has been resigned. Director COLLIN, David has been resigned. Director CONYERS, Lionel has been resigned. Director DIENER, Hans Peter has been resigned. Director FORD, Peter Frederick has been resigned. Director FOX, David Arthur has been resigned. Director GATELEY, Christopher has been resigned. Director GIBBINS, Anthony Donald has been resigned. Director GOODING, Neal Robert has been resigned. Director HENDERSON, Lindsey has been resigned. Director HOLMES, Anthony has been resigned. Director HOPKINS, John Brian has been resigned. Director HOW, Peter Cecil has been resigned. Director HOWELLS, Stephen Dunbar has been resigned. Director KINGSWELL, Paul Anthony has been resigned. Director LUDLOW, Grahame George Robert has been resigned. Director MAISSEN, Daniel has been resigned. Director MANOTA, Ashok has been resigned. Director MARCHESINI, Maurizio has been resigned. Director MATTHEWS, John has been resigned. Director NUTZ, Jochen has been resigned. Director PARKES, Roger Samuel has been resigned. Director PERRINS, Wayne has been resigned. Director RETO MEIER, Silvan has been resigned. Director RINGROSE, Adrian Michael has been resigned. Director RUEGG, Heinz has been resigned. Director SHEPHERD, Stephen has been resigned. Director SLATTERY, Michael Henry has been resigned. Director SMITH, Jeremy Andrew has been resigned. Director STEAD, Terence Keith Parsons has been resigned. Director STREBEL, Rudolf has been resigned. Director SUMMERFIELD, David has been resigned. Director TIREBUCK, Stephen John has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".
Current Directors
Resigned Directors
Secretary
COLLIN, David
Resigned: 21 April 2006
Appointed Date: 04 October 2002
Secretary
COLLIN, David
Resigned: 01 March 2002
Appointed Date: 21 September 1998
Director
BIELLA, Stefano
Resigned: 31 January 2014
Appointed Date: 19 May 2011
62 years old
Director
COLLIN, David
Resigned: 30 June 2004
Appointed Date: 01 August 1994
79 years old
Director
DIENER, Hans Peter
Resigned: 01 November 2006
Appointed Date: 04 October 2002
70 years old
Director
HOLMES, Anthony
Resigned: 27 July 2012
Appointed Date: 01 November 2006
56 years old
Director
MAISSEN, Daniel
Resigned: 01 April 2008
Appointed Date: 07 October 2002
66 years old
Director
MANOTA, Ashok
Resigned: 20 May 2015
Appointed Date: 20 October 2014
45 years old
Director
MATTHEWS, John
Resigned: 03 October 2002
Appointed Date: 01 January 2002
75 years old
Director
NUTZ, Jochen
Resigned: 19 May 2011
Appointed Date: 31 March 2009
62 years old
Director
PERRINS, Wayne
Resigned: 13 May 2011
Appointed Date: 31 March 2009
63 years old
Director
RUEGG, Heinz
Resigned: 30 June 2004
Appointed Date: 04 October 2002
85 years old
Director
SHEPHERD, Stephen
Resigned: 20 October 2014
Appointed Date: 31 January 2013
48 years old
Director
STREBEL, Rudolf
Resigned: 19 May 2011
Appointed Date: 31 March 2009
79 years old
Persons With Significant Control
Climaveneta Powermaster Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLIMAVENETA UK LIMITED Events
26 May 2017
Appointment of Mr Deane Edwin Flint as a director on 26 May 2017
26 May 2017
Appointment of Mr Donald Andrew Daw as a director on 26 May 2017
26 May 2017
Appointment of Mr Gary Caine as a director on 26 May 2017
04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
22 Sep 2016
Termination of appointment of Maurizio Marchesini as a director on 14 September 2016
...
... and 194 more events
01 Mar 1983
Accounts made up to 31 December 1981
02 Feb 1982
Accounts made up to 31 December 1980
06 Dec 1980
Accounts made up to 31 December 1979
17 May 1977
Articles of association
20 Jan 1964
Certificate of incorporation
6 September 1995
Fixed and floating charge
Delivered: 7 September 1995
Status: Satisfied
on 25 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1992
Legal mortgage
Delivered: 4 February 1992
Status: Satisfied
on 19 September 1998
Persons entitled: National Westminster Bank PLC
Description: Arden house, the courtyard, gorsey lane, coleshill, north…
24 January 1992
Legal mortgage
Delivered: 4 February 1992
Status: Satisfied
on 19 September 1998
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south side of highlands…
24 January 1992
Legal mortgage
Delivered: 4 February 1992
Status: Satisfied
on 19 September 1998
Persons entitled: National Westminster Bank PLC
Description: Unit 4 swan wharf, waterloo road, uxbridge, hillingdon…
13 June 1986
Charge over all book debts
Delivered: 20 June 1986
Status: Satisfied
on 24 January 1997
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now & from time to time…
11 December 1967
Floating charge
Delivered: 1 January 1968
Status: Satisfied
on 24 January 1997
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…