VA TECH (UK) LIMITED
FRIMLEY, CAMBERLEY HACKREMCO (NO.1347) LIMITED

Hellopages » Surrey » Surrey Heath » GU16 8QD

Company number 03562487
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines, 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 30 September 2016; Appointment of Mr Carl Ennis as a director on 1 October 2016. The most likely internet sites of VA TECH (UK) LIMITED are www.vatechuk.co.uk, and www.va-tech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Ash Vale Rail Station is 3.2 miles; to Bagshot Rail Station is 3.8 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Va Tech Uk Limited is a Private Limited Company. The company registration number is 03562487. Va Tech Uk Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of Va Tech Uk Limited is Faraday House Sir William Siemens Square Frimley Camberley Surrey Gu16 8qd. . DAVINA, Simone Eufemia Agatha is a Secretary of the company. ENNIS, Carl is a Director of the company. WEIR, Gary Samuel Henderson is a Director of the company. Secretary CARLESS, Helen Claire has been resigned. Secretary GENT, Gerard Thomas has been resigned. Secretary GRAHAM, Christopher has been resigned. Secretary MCGARGLE, Deborah Tracy has been resigned. Secretary MCGARGLE, Deborah Tracy has been resigned. Secretary RAMSAY, Alexander John has been resigned. Secretary SELLAR, Nigel Anthony has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BRAUN, Wiolfgang Dieter has been resigned. Director BRUCK, Armin Hans Wolfgang, Dr has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director HEINE, Andreas, Dr has been resigned. Director HOEFENDER, Christian has been resigned. Director JESBERGER, Michael Peter has been resigned. Director JONES, William Stanley, Dr has been resigned. Director KREBS, Andreas has been resigned. Director MAAR, Detlev Hermann has been resigned. Director MAHER, Paul has been resigned. Director MROSIK, Jan Michael, Dr has been resigned. Director OVERSTALL, Charles Andrew has been resigned. Director SELLAR, Nigel Anthony has been resigned. Director SMITH, Ronald has been resigned. Director SNAITH, Richard has been resigned. Director TAZZYMAN, James Roy has been resigned. Director WEINBERGER, Alfred Karl has been resigned. Director WEIR, Donald James has been resigned. Director WYPER, William has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
DAVINA, Simone Eufemia Agatha
Appointed Date: 10 August 2016

Director
ENNIS, Carl
Appointed Date: 01 October 2016
56 years old

Director
WEIR, Gary Samuel Henderson
Appointed Date: 30 March 2006
63 years old

Resigned Directors

Secretary
CARLESS, Helen Claire
Resigned: 01 August 2016
Appointed Date: 10 February 2012

Secretary
GENT, Gerard Thomas
Resigned: 31 January 2012
Appointed Date: 30 March 2006

Secretary
GRAHAM, Christopher
Resigned: 04 May 2001
Appointed Date: 09 January 2001

Secretary
MCGARGLE, Deborah Tracy
Resigned: 08 November 2006
Appointed Date: 01 December 2004

Secretary
MCGARGLE, Deborah Tracy
Resigned: 30 June 2004
Appointed Date: 23 November 2001

Secretary
RAMSAY, Alexander John
Resigned: 23 November 2001
Appointed Date: 04 May 2001

Secretary
SELLAR, Nigel Anthony
Resigned: 09 January 2001
Appointed Date: 27 October 1998

Nominee Secretary
DICKINSON DEES
Resigned: 30 March 2006
Appointed Date: 23 November 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 October 1998
Appointed Date: 12 May 1998

Director
BRAUN, Wiolfgang Dieter
Resigned: 15 December 2008
Appointed Date: 30 March 2006
69 years old

Director
BRUCK, Armin Hans Wolfgang, Dr
Resigned: 26 July 2007
Appointed Date: 02 June 2006
62 years old

Director
HASLEHURST, Peter Joseph Kinder
Resigned: 17 November 2000
Appointed Date: 11 May 1999
84 years old

Director
HEINE, Andreas, Dr
Resigned: 29 May 2012
Appointed Date: 13 January 2009
62 years old

Director
HOEFENDER, Christian
Resigned: 27 October 1998
Appointed Date: 16 September 1998
75 years old

Director
JESBERGER, Michael Peter
Resigned: 30 June 2012
Appointed Date: 13 January 2009
62 years old

Director
JONES, William Stanley, Dr
Resigned: 17 November 2000
Appointed Date: 26 October 1998
83 years old

Director
KREBS, Andreas
Resigned: 25 April 2006
Appointed Date: 20 February 2004
60 years old

Director
MAAR, Detlev Hermann
Resigned: 15 December 2008
Appointed Date: 30 March 2006
62 years old

Director
MAHER, Paul
Resigned: 30 September 2016
Appointed Date: 01 December 2010
68 years old

Director
MROSIK, Jan Michael, Dr
Resigned: 01 April 2012
Appointed Date: 13 December 2007
61 years old

Director
OVERSTALL, Charles Andrew
Resigned: 27 July 2006
Appointed Date: 17 November 2000
74 years old

Director
SELLAR, Nigel Anthony
Resigned: 31 March 2006
Appointed Date: 02 September 1998
69 years old

Director
SMITH, Ronald
Resigned: 30 November 2010
Appointed Date: 30 March 2006
72 years old

Director
SNAITH, Richard
Resigned: 02 June 2006
Appointed Date: 01 January 2004
70 years old

Director
TAZZYMAN, James Roy
Resigned: 17 November 2000
Appointed Date: 11 May 1999
78 years old

Director
WEINBERGER, Alfred Karl
Resigned: 02 June 2006
Appointed Date: 20 February 2004
66 years old

Director
WEIR, Donald James
Resigned: 21 July 2008
Appointed Date: 30 March 2006
63 years old

Director
WYPER, William
Resigned: 02 June 2006
Appointed Date: 01 January 2004
72 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 16 September 1998
Appointed Date: 12 May 1998

Persons With Significant Control

Siemens Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VA TECH (UK) LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
16 Jan 2017
Full accounts made up to 30 September 2016
12 Oct 2016
Appointment of Mr Carl Ennis as a director on 1 October 2016
30 Sep 2016
Termination of appointment of Paul Maher as a director on 30 September 2016
11 Aug 2016
Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 10 August 2016
...
... and 135 more events
21 Oct 1998
New director appointed
23 Sep 1998
New director appointed
22 Sep 1998
Director resigned
15 Sep 1998
Company name changed hackremco (no.1347) LIMITED\certificate issued on 15/09/98
12 May 1998
Incorporation