BASF BUSINESS SERVICES HOLDING LIMITED
CHEADLE HULME BASF IT SERVICES HOLDING LIMITED DANOCHEMO (U.K.) LIMITED

Hellopages » Greater Manchester » Stockport » SK8 6QG

Company number 01442978
Status Active
Incorporation Date 9 August 1979
Company Type Private Limited Company
Address BASF PLC, EARL ROAD, CHEADLE HULME, CHESHIRE, SK8 6QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,522,090 . The most likely internet sites of BASF BUSINESS SERVICES HOLDING LIMITED are www.basfbusinessservicesholding.co.uk, and www.basf-business-services-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Basf Business Services Holding Limited is a Private Limited Company. The company registration number is 01442978. Basf Business Services Holding Limited has been working since 09 August 1979. The present status of the company is Active. The registered address of Basf Business Services Holding Limited is Basf Plc Earl Road Cheadle Hulme Cheshire Sk8 6qg. . KOERNER, Helen Victoria is a Secretary of the company. BECK, Stefan is a Director of the company. URWIN, Thomas is a Director of the company. Secretary HARTLEY, Andrew has been resigned. Secretary HATTON, Stephen has been resigned. Secretary HOLT, Adrian James has been resigned. Secretary JOHNSON, Clive William has been resigned. Secretary KOERNER, Helen Victoria has been resigned. Secretary SIMS, Adam Duncan has been resigned. Secretary YDE-CHRISTENSEN, Jorgen has been resigned. Director ANGELI, Ludwig Daniel has been resigned. Director BIERMANN, Andreas has been resigned. Director BIRCHAM, Michael has been resigned. Director ERNY, Wolfgang has been resigned. Director ERWOOD, Roy Alan has been resigned. Director ETMULLER, Kurt, Dr has been resigned. Director HARTLEY, Andrew has been resigned. Director HARTSHORNE, Harry has been resigned. Director JOHANSEN, Erling has been resigned. Director KRAKAU, Uwe has been resigned. Director ROEDDER, Heinz Helmut, Dr has been resigned. Director SIMS, Adam Duncan has been resigned. Director SONNBERGER, Ralf, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KOERNER, Helen Victoria
Appointed Date: 01 January 2016

Director
BECK, Stefan
Appointed Date: 01 January 2016
61 years old

Director
URWIN, Thomas
Appointed Date: 01 July 2013
58 years old

Resigned Directors

Secretary
HARTLEY, Andrew
Resigned: 31 March 2003
Appointed Date: 30 April 1996

Secretary
HATTON, Stephen
Resigned: 31 December 2015
Appointed Date: 01 January 2008

Secretary
HOLT, Adrian James
Resigned: 01 June 2007
Appointed Date: 02 June 2003

Secretary
JOHNSON, Clive William
Resigned: 30 April 1996
Appointed Date: 24 October 1994

Secretary
KOERNER, Helen Victoria
Resigned: 31 December 2007
Appointed Date: 01 June 2007

Secretary
SIMS, Adam Duncan
Resigned: 02 June 2003
Appointed Date: 31 March 2003

Secretary
YDE-CHRISTENSEN, Jorgen
Resigned: 24 October 1994

Director
ANGELI, Ludwig Daniel
Resigned: 07 November 2005
Appointed Date: 31 March 2003
57 years old

Director
BIERMANN, Andreas
Resigned: 31 December 2015
Appointed Date: 01 August 2007
63 years old

Director
BIRCHAM, Michael
Resigned: 01 January 1997
Appointed Date: 24 October 1994
79 years old

Director
ERNY, Wolfgang
Resigned: 01 May 2007
Appointed Date: 15 April 2003
72 years old

Director
ERWOOD, Roy Alan
Resigned: 01 February 1994
77 years old

Director
ETMULLER, Kurt, Dr
Resigned: 31 August 2007
Appointed Date: 07 November 2005
74 years old

Director
HARTLEY, Andrew
Resigned: 31 March 2003
Appointed Date: 23 June 1997
68 years old

Director
HARTSHORNE, Harry
Resigned: 01 January 2002
Appointed Date: 23 June 1997
76 years old

Director
JOHANSEN, Erling
Resigned: 01 January 1997
81 years old

Director
KRAKAU, Uwe
Resigned: 09 July 2004
Appointed Date: 15 April 2003
60 years old

Director
ROEDDER, Heinz Helmut, Dr
Resigned: 30 June 1997
Appointed Date: 01 January 1997
73 years old

Director
SIMS, Adam Duncan
Resigned: 15 April 2003
Appointed Date: 01 January 2002
61 years old

Director
SONNBERGER, Ralf, Dr
Resigned: 01 July 2013
Appointed Date: 01 May 2007
71 years old

Persons With Significant Control

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

BASF BUSINESS SERVICES HOLDING LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,522,090

06 Apr 2016
Termination of appointment of Stephen Hatton as a secretary on 31 December 2015
05 Apr 2016
Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016
...
... and 114 more events
22 Jul 1987
Accounts for a small company made up to 31 December 1986

15 Apr 1987
Director resigned;new director appointed

07 May 1986
Accounts for a small company made up to 31 December 1985

07 May 1986
Annual return made up to 01/05/86

22 Apr 1986
Secretary resigned;new secretary appointed