MANN + HUMMEL FILTRATION TECHNOLOGY UK LTD
STRATFORD-UPON-AVON WIX FILTRATION LTD. EUROPEAN FILTRATION LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YX
Company number 07194760
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address SHAKESPEARS LLP, BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6YX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Wayne John Stevens as a director on 31 December 2016; Appointment of David Leslie Warren as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MANN + HUMMEL FILTRATION TECHNOLOGY UK LTD are www.mannhummelfiltrationtechnologyuk.co.uk, and www.mann-hummel-filtration-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mann Hummel Filtration Technology Uk Ltd is a Private Limited Company. The company registration number is 07194760. Mann Hummel Filtration Technology Uk Ltd has been working since 18 March 2010. The present status of the company is Active. The registered address of Mann Hummel Filtration Technology Uk Ltd is Shakespears Llp Bridgeway House Bridgeway Stratford Upon Avon Warwickshire Cv37 6yx. . CIURLIK, Timothy Michael is a Director of the company. GRABIAS, Tomasz Marcin is a Director of the company. STEINER, Sigfrid Eugen is a Director of the company. WARREN, David Leslie is a Director of the company. Secretary JANKOWSKI, Blazej has been resigned. Secretary NORVILLE, Deryck has been resigned. Director HUDSON, James has been resigned. Director HUDSON, Philip Henry Charles has been resigned. Director INGRAM, Peter has been resigned. Director JANKOWSKI, Blazej has been resigned. Director JOHNSON, Darran Ashley has been resigned. Director JONES, Martin Philip has been resigned. Director NORVILLE, Deryck has been resigned. Director STEVENS, Wayne John has been resigned. Director STEVENS, Wayne has been resigned. Director WABINSKI, Zygmunt Waldemar has been resigned. Director WILSON JR, Keith Allen has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
CIURLIK, Timothy Michael
Appointed Date: 24 September 2014
60 years old

Director
GRABIAS, Tomasz Marcin
Appointed Date: 01 September 2016
55 years old

Director
STEINER, Sigfrid Eugen
Appointed Date: 01 September 2016
70 years old

Director
WARREN, David Leslie
Appointed Date: 31 December 2016
57 years old

Resigned Directors

Secretary
JANKOWSKI, Blazej
Resigned: 24 September 2014
Appointed Date: 01 July 2013

Secretary
NORVILLE, Deryck
Resigned: 01 July 2013
Appointed Date: 09 April 2010

Director
HUDSON, James
Resigned: 01 July 2013
Appointed Date: 09 April 2010
42 years old

Director
HUDSON, Philip Henry Charles
Resigned: 01 July 2013
Appointed Date: 01 April 2012
63 years old

Director
INGRAM, Peter
Resigned: 01 July 2013
Appointed Date: 09 April 2010
62 years old

Director
JANKOWSKI, Blazej
Resigned: 24 September 2014
Appointed Date: 01 July 2013
56 years old

Director
JOHNSON, Darran Ashley
Resigned: 01 July 2013
Appointed Date: 09 April 2010
60 years old

Director
JONES, Martin Philip
Resigned: 01 July 2013
Appointed Date: 01 April 2012
66 years old

Director
NORVILLE, Deryck
Resigned: 01 July 2013
Appointed Date: 18 March 2010
73 years old

Director
STEVENS, Wayne John
Resigned: 31 December 2016
Appointed Date: 01 September 2016
46 years old

Director
STEVENS, Wayne
Resigned: 01 July 2013
Appointed Date: 09 April 2010
46 years old

Director
WABINSKI, Zygmunt Waldemar
Resigned: 24 September 2014
Appointed Date: 01 July 2013
67 years old

Director
WILSON JR, Keith Allen
Resigned: 01 September 2016
Appointed Date: 01 July 2013
64 years old

MANN + HUMMEL FILTRATION TECHNOLOGY UK LTD Events

07 Feb 2017
Termination of appointment of Wayne John Stevens as a director on 31 December 2016
07 Feb 2017
Appointment of David Leslie Warren as a director on 31 December 2016
02 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Appointment of Mr Wayne John Stevens as a director
07 Sep 2016
Appointment of Mr Wayne John Stevens as a director on 1 September 2016
...
... and 54 more events
09 Apr 2010
Appointment of Mr Deryck Norville as a secretary
09 Apr 2010
Appointment of Mr James Hudson as a director
09 Apr 2010
Appointment of Mr Wayne Stevens as a director
09 Apr 2010
Appointment of Mr Peter Ingram as a director
18 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MANN + HUMMEL FILTRATION TECHNOLOGY UK LTD Charges

30 November 2015
Charge code 0719 4760 0003
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 March 2012
All assets debenture
Delivered: 28 March 2012
Status: Satisfied on 17 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 June 2010
Debenture
Delivered: 12 June 2010
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…