MUEHLHAN INDUSTRIAL SERVICES LIMITED
SOUTHAMPTON MUEHLHAN SURFACE PROTECTION LIMITED MUHLHAN SURFACE PROTECTION LIMITED

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 04639413
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address ARCADIA HOUSE MARITIME WALK, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of MUEHLHAN INDUSTRIAL SERVICES LIMITED are www.muehlhanindustrialservices.co.uk, and www.muehlhan-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muehlhan Industrial Services Limited is a Private Limited Company. The company registration number is 04639413. Muehlhan Industrial Services Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Muehlhan Industrial Services Limited is Arcadia House Maritime Walk Ocean Village Southampton So14 3tl. . STOREY, Ron is a Secretary of the company. WEST, James Copeland is a Director of the company. Secretary EVANS, Edward Mark has been resigned. Secretary GRIGOR, Moira Anglea May has been resigned. Secretary JACK, Robert Kirkpatrick has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WALKER, Michelle has been resigned. Secretary MACKINNONS has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director BISSCHOP, Johannes Jacobus has been resigned. Director GREVERATH, Wulf Dieter has been resigned. Director JACK, Robert Kirkpatrick has been resigned. Director MOERK, Jens has been resigned. Director POST, Arie has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SKRZYDLOWSKI, Zibigniew Wladyslaw has been resigned. Director WILLSHER, John David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STOREY, Ron
Appointed Date: 02 July 2012

Director
WEST, James Copeland
Appointed Date: 12 July 2010
66 years old

Resigned Directors

Secretary
EVANS, Edward Mark
Resigned: 11 December 2007
Appointed Date: 01 December 2004

Secretary
GRIGOR, Moira Anglea May
Resigned: 31 May 2012
Appointed Date: 29 December 2009

Secretary
JACK, Robert Kirkpatrick
Resigned: 17 February 2009
Appointed Date: 11 December 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Secretary
WALKER, Michelle
Resigned: 30 December 2009
Appointed Date: 17 February 2009

Secretary
MACKINNONS
Resigned: 02 July 2012
Appointed Date: 31 May 2012

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2004
Appointed Date: 16 January 2003

Director
BISSCHOP, Johannes Jacobus
Resigned: 18 February 2009
Appointed Date: 01 April 2005
64 years old

Director
GREVERATH, Wulf Dieter
Resigned: 01 March 2005
Appointed Date: 16 January 2003
79 years old

Director
JACK, Robert Kirkpatrick
Resigned: 05 May 2010
Appointed Date: 17 February 2009
63 years old

Director
MOERK, Jens
Resigned: 31 December 2011
Appointed Date: 09 August 2010
54 years old

Director
POST, Arie
Resigned: 01 June 2006
Appointed Date: 16 January 2003
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Director
SKRZYDLOWSKI, Zibigniew Wladyslaw
Resigned: 12 July 2010
Appointed Date: 05 May 2010
69 years old

Director
WILLSHER, John David
Resigned: 31 January 2006
Appointed Date: 16 January 2003
60 years old

Persons With Significant Control

Muehlhan Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUEHLHAN INDUSTRIAL SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
16 Dec 2016
Auditor's resignation
11 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 430,000

12 Mar 2015
Full accounts made up to 31 December 2014
...
... and 65 more events
14 Feb 2003
New director appointed
14 Feb 2003
New director appointed
14 Feb 2003
Secretary resigned
14 Feb 2003
Director resigned
16 Jan 2003
Incorporation

MUEHLHAN INDUSTRIAL SERVICES LIMITED Charges

4 August 2014
Charge code 0463 9413 0003
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Subjects at souter head road (otherwise souterhead road)…
26 November 2013
Charge code 0463 9413 0002
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
16 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 8 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…