TUV SUD LIMITED
EAST KILBRIDE TUV SUD NEL LIMITED TUV NEL LIMITED MACROCOM (674) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0QF

Company number SC215164
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address NAPIER BUILDING, SCOTTISH, ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE, GLASGOW, G75 0QF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Appointment of Mr Christoph Schipper as a director on 14 November 2016; Termination of appointment of Klemens Schmeiderer as a director on 14 November 2016. The most likely internet sites of TUV SUD LIMITED are www.tuvsud.co.uk, and www.tuv-sud.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Tuv Sud Limited is a Private Limited Company. The company registration number is SC215164. Tuv Sud Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of Tuv Sud Limited is Napier Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0qf. . MCKNIGHT, William John is a Secretary of the company. CRYSTAL, Peter Maurice is a Director of the company. MCKNIGHT, William John is a Director of the company. SCHIPPER, Christoph is a Director of the company. VALENTE, Michael is a Director of the company. Secretary HOCK, Wolfgang has been resigned. Secretary TROLLOPE, Richard has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director BIRNTHALER, Joachim has been resigned. Director KINGHORN, Francis Cameron, Dr has been resigned. Director MILLINGTON, Brian has been resigned. Director PATON, William has been resigned. Director SCHMEIDERER, Klemens has been resigned. Director SCHNEIDER, Horst, Dip-Ing has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCKNIGHT, William John
Appointed Date: 14 January 2003

Director
CRYSTAL, Peter Maurice
Appointed Date: 01 October 2012
77 years old

Director
MCKNIGHT, William John
Appointed Date: 01 July 2011
62 years old

Director
SCHIPPER, Christoph
Appointed Date: 14 November 2016
59 years old

Director
VALENTE, Michael
Appointed Date: 07 June 2001
67 years old

Resigned Directors

Secretary
HOCK, Wolfgang
Resigned: 14 January 2003
Appointed Date: 07 August 2001

Secretary
TROLLOPE, Richard
Resigned: 07 August 2001
Appointed Date: 19 March 2001

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 19 March 2001
Appointed Date: 29 January 2001

Director
BIRNTHALER, Joachim
Resigned: 04 July 2013
Appointed Date: 01 October 2012
61 years old

Director
KINGHORN, Francis Cameron, Dr
Resigned: 18 January 2002
Appointed Date: 19 March 2001
82 years old

Director
MILLINGTON, Brian
Resigned: 01 October 2012
Appointed Date: 28 June 2002
66 years old

Director
PATON, William
Resigned: 31 December 2001
Appointed Date: 19 March 2001
83 years old

Director
SCHMEIDERER, Klemens
Resigned: 14 November 2016
Appointed Date: 30 April 2015
65 years old

Director
SCHNEIDER, Horst, Dip-Ing
Resigned: 30 April 2015
Appointed Date: 04 July 2013
76 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 19 March 2001
Appointed Date: 29 January 2001

Persons With Significant Control

Tuv Sud (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TUV SUD LIMITED Events

02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Nov 2016
Appointment of Mr Christoph Schipper as a director on 14 November 2016
17 Nov 2016
Termination of appointment of Klemens Schmeiderer as a director on 14 November 2016
26 Apr 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500,000

...
... and 61 more events
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
19 Apr 2001
New secretary appointed
19 Apr 2001
Company name changed macrocom (674) LIMITED\certificate issued on 19/04/01
29 Jan 2001
Incorporation

TUV SUD LIMITED Charges

30 April 2013
Charge code SC21 5164 0002
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 January 2003
Bond & floating charge
Delivered: 31 January 2003
Status: Satisfied on 25 September 2012
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…