HASKEL HOLDINGS UK, LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 3JD

Company number 03977137
Status Liquidation
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address HASKEL EUROPE LTD, NORTH HYLTON ROAD, SUNDERLAND, TYNE & WEAR, SR5 3JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of a voluntary liquidator This document is being processed and will be available in 5 days. ; Declaration of solvency This document is being processed and will be available in 5 days. ; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-20 This document is being processed and will be available in 5 days. . The most likely internet sites of HASKEL HOLDINGS UK, LIMITED are www.haskelholdingsuk.co.uk, and www.haskel-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Haskel Holdings Uk Limited is a Private Limited Company. The company registration number is 03977137. Haskel Holdings Uk Limited has been working since 19 April 2000. The present status of the company is Liquidation. The registered address of Haskel Holdings Uk Limited is Haskel Europe Ltd North Hylton Road Sunderland Tyne Wear Sr5 3jd. . KENDALL- JONES, Nicholas James is a Director of the company. LEARNEY, Stephen is a Director of the company. Secretary FARQUHAR, Caroline has been resigned. Secretary FARQUHAR, Paul Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIRRINGER, Bruno has been resigned. Director DOTY, Elmer has been resigned. Director FARQUHAR, Caroline has been resigned. Director FARQUHAR, Paul Neil has been resigned. Director MASON, Henry has been resigned. Director NEEDHAM, Rick Lee has been resigned. Director PETTY, Mark has been resigned. Director PHARAMOND, Jean Claude has been resigned. Director TONCHEFF, Chris has been resigned. Director TORREGROSA, Ann Suellen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KENDALL- JONES, Nicholas James
Appointed Date: 11 December 2015
54 years old

Director
LEARNEY, Stephen
Appointed Date: 30 September 2006
66 years old

Resigned Directors

Secretary
FARQUHAR, Caroline
Resigned: 30 May 2014
Appointed Date: 07 January 2005

Secretary
FARQUHAR, Paul Neil
Resigned: 07 January 2005
Appointed Date: 19 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Director
DIRRINGER, Bruno
Resigned: 19 October 2015
Appointed Date: 30 May 2014
54 years old

Director
DOTY, Elmer
Resigned: 30 May 2014
Appointed Date: 20 June 2013
71 years old

Director
FARQUHAR, Caroline
Resigned: 15 July 2016
Appointed Date: 30 May 2014
53 years old

Director
FARQUHAR, Paul Neil
Resigned: 07 January 2005
Appointed Date: 19 April 2000
63 years old

Director
MASON, Henry
Resigned: 13 February 2002
Appointed Date: 19 April 2000
75 years old

Director
NEEDHAM, Rick Lee
Resigned: 15 January 2003
Appointed Date: 19 April 2000
73 years old

Director
PETTY, Mark
Resigned: 31 March 2005
Appointed Date: 15 January 2003
70 years old

Director
PHARAMOND, Jean Claude
Resigned: 30 March 2012
Appointed Date: 07 January 2004
78 years old

Director
TONCHEFF, Chris
Resigned: 29 October 2004
Appointed Date: 13 March 2003
61 years old

Director
TORREGROSA, Ann Suellen
Resigned: 20 June 2013
Appointed Date: 01 November 2011
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

HASKEL HOLDINGS UK, LIMITED Events

21 Mar 2017
Appointment of a voluntary liquidator
This document is being processed and will be available in 5 days.

21 Mar 2017
Declaration of solvency
This document is being processed and will be available in 5 days.

21 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
This document is being processed and will be available in 5 days.

12 Aug 2016
Full accounts made up to 30 November 2015
18 Jul 2016
Termination of appointment of Caroline Farquhar as a director on 15 July 2016
...
... and 74 more events
27 Apr 2000
New director appointed
27 Apr 2000
New director appointed
27 Apr 2000
New director appointed
27 Apr 2000
New secretary appointed
19 Apr 2000
Incorporation

HASKEL HOLDINGS UK, LIMITED Charges

13 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…