TUV RHEINLAND UK LIMITED
SOLIHULL TUV INTERNATIONAL UK - TUV RHEINLAND/BERLIN-BRANDENBURG GROUP - LIMITED TUV INTERNATIONAL UK LIMITED MEAUJO (420) LIMITED

Hellopages » West Midlands » Solihull » B90 4RZ

Company number 03777795
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address ONE CRANMORE DRIVE, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4RZ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions RES10 ‐ Resolution of allotment of securities RES14 ‐ Capitalisation of £3000000 31/03/2016 ; Appointment of Petr Lahner as a director on 1 July 2016. The most likely internet sites of TUV RHEINLAND UK LIMITED are www.tuvrheinlanduk.co.uk, and www.tuv-rheinland-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Tuv Rheinland Uk Limited is a Private Limited Company. The company registration number is 03777795. Tuv Rheinland Uk Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of Tuv Rheinland Uk Limited is One Cranmore Drive Shirley Solihull West Midlands England B90 4rz. . MATTES, Markus is a Secretary of the company. LAHNER, Petr is a Director of the company. MATTES, Markus is a Director of the company. SCHMITT, Stephan is a Director of the company. Secretary HERZING, Felix has been resigned. Secretary O'BRIEN, John Kieran has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director BIEDERMANN, Thomas has been resigned. Director DOERGES, Manfred has been resigned. Director HERZING, Felix has been resigned. Director HOFER, Andreas has been resigned. Director LANG, Gunther has been resigned. Director LUBKEN, Gerhard has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PLATZ, Heinz-Rudolf has been resigned. Director WILDE, Ralf has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
MATTES, Markus
Appointed Date: 06 November 2009

Director
LAHNER, Petr
Appointed Date: 01 July 2016
57 years old

Director
MATTES, Markus
Appointed Date: 01 February 2010
57 years old

Director
SCHMITT, Stephan
Appointed Date: 21 May 2012
64 years old

Resigned Directors

Secretary
HERZING, Felix
Resigned: 06 November 2009
Appointed Date: 01 January 2006

Secretary
O'BRIEN, John Kieran
Resigned: 30 December 2005
Appointed Date: 01 September 1999

Nominee Secretary
PHILSEC LIMITED
Resigned: 01 September 1999
Appointed Date: 26 May 1999

Director
BIEDERMANN, Thomas
Resigned: 29 June 2012
Appointed Date: 01 January 2007
59 years old

Director
DOERGES, Manfred
Resigned: 28 June 2016
Appointed Date: 21 May 2012
62 years old

Director
HERZING, Felix
Resigned: 06 November 2009
Appointed Date: 01 January 2007
62 years old

Director
HOFER, Andreas
Resigned: 31 December 2006
Appointed Date: 20 February 2001
63 years old

Director
LANG, Gunther
Resigned: 31 December 2006
Appointed Date: 01 September 1999
80 years old

Director
LUBKEN, Gerhard
Resigned: 20 February 2001
Appointed Date: 01 September 1999
60 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 01 September 1999
Appointed Date: 26 May 1999

Director
PLATZ, Heinz-Rudolf
Resigned: 29 June 2012
Appointed Date: 01 January 2007
76 years old

Director
WILDE, Ralf
Resigned: 31 December 2006
Appointed Date: 01 September 1999
73 years old

TUV RHEINLAND UK LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of £3000000 31/03/2016

18 Jul 2016
Appointment of Petr Lahner as a director on 1 July 2016
04 Jul 2016
Director's details changed for Markus Mattes on 1 January 2016
04 Jul 2016
Termination of appointment of Manfred Doerges as a director on 28 June 2016
...
... and 87 more events
08 Nov 1999
Director resigned
01 Nov 1999
Registered office changed on 01/11/99 from: saint philips house saint phillips birmingham west midlands B3 2PP
24 Sep 1999
Particulars of mortgage/charge
20 Aug 1999
Company name changed meaujo (420) LIMITED\certificate issued on 23/08/99
26 May 1999
Incorporation

TUV RHEINLAND UK LIMITED Charges

22 September 1999
Rent deposit deed
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Five Oaks Properties Limited
Description: £9,532.