BATTENFELD GLOUCESTER EUROPE LIMITED
SWINDON BATTENFELD GLOENCO EXTRUSION SYSTEMS LIMITED

Hellopages » Wiltshire » Swindon » SN2 1ED
Company number 00942348
Status Active
Incorporation Date 14 November 1968
Company Type Private Limited Company
Address UNITS 8 & 9 BRIDGEWATER CLOSE, HAWKSWORTH TRADING ESTATE, SWINDON, WILTSHIRE, SN2 1ED
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 15,280,000 . The most likely internet sites of BATTENFELD GLOUCESTER EUROPE LIMITED are www.battenfeldgloucestereurope.co.uk, and www.battenfeld-gloucester-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Battenfeld Gloucester Europe Limited is a Private Limited Company. The company registration number is 00942348. Battenfeld Gloucester Europe Limited has been working since 14 November 1968. The present status of the company is Active. The registered address of Battenfeld Gloucester Europe Limited is Units 8 9 Bridgewater Close Hawksworth Trading Estate Swindon Wiltshire Sn2 1ed. . SUMMERFIELD, Roger is a Secretary of the company. REMBERG, Meinhard Josef is a Director of the company. SUMMERFIELD, Roger is a Director of the company. Director AINSCOUGH, Thomas has been resigned. Director ALGAR, Nigel John has been resigned. Director BAER, Herbert has been resigned. Director BEMAND, Robert has been resigned. Director BENSON, Nigel Colin has been resigned. Director BROWN, Steven Michael Lloyd has been resigned. Director BURESCH, Hubert has been resigned. Director DORF, Christian has been resigned. Director ESCHWEY, Helmut Ludwig, Dr has been resigned. Director FOSTER, Reginald Eric has been resigned. Director HALLEMEIER, Ulrich has been resigned. Director MARVELLEY, Brian has been resigned. Director MAYNARD, Andrew John has been resigned. Director MUCHA, Hans-Karl has been resigned. Director NICCOLLS, Philip Lloyd has been resigned. Director PARTRIDGE, Michael John has been resigned. Director PITT, Michael John has been resigned. Director RONAN, Gerard Anthony, Dr has been resigned. Director SCHULTE, Joem has been resigned. Director SMITH, Jennifer Mary has been resigned. Director WREDE, Harold Franz has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors


Director
REMBERG, Meinhard Josef
Appointed Date: 01 January 2016
66 years old

Director
SUMMERFIELD, Roger

80 years old

Resigned Directors

Director
AINSCOUGH, Thomas
Resigned: 30 June 1996
Appointed Date: 01 July 1994
74 years old

Director
ALGAR, Nigel John
Resigned: 31 December 1998
Appointed Date: 01 July 1996
70 years old

Director
BAER, Herbert
Resigned: 30 April 1993
92 years old

Director
BEMAND, Robert
Resigned: 30 September 2000
Appointed Date: 22 March 1997
69 years old

Director
BENSON, Nigel Colin
Resigned: 31 December 1999
87 years old

Director
BROWN, Steven Michael Lloyd
Resigned: 30 November 1994
Appointed Date: 01 April 1993
69 years old

Director
BURESCH, Hubert
Resigned: 05 October 1994
Appointed Date: 01 May 1993
76 years old

Director
DORF, Christian
Resigned: 12 January 2010
Appointed Date: 20 December 2007
53 years old

Director
ESCHWEY, Helmut Ludwig, Dr
Resigned: 31 August 2003
Appointed Date: 01 July 1992
76 years old

Director
FOSTER, Reginald Eric
Resigned: 31 March 1993
88 years old

Director
HALLEMEIER, Ulrich
Resigned: 01 January 2016
Appointed Date: 17 December 2009
77 years old

Director
MARVELLEY, Brian
Resigned: 18 July 2007
78 years old

Director
MAYNARD, Andrew John
Resigned: 30 September 2000
Appointed Date: 01 July 1998
67 years old

Director
MUCHA, Hans-Karl
Resigned: 31 March 1992
78 years old

Director
NICCOLLS, Philip Lloyd
Resigned: 31 March 2001
Appointed Date: 08 July 1996
68 years old

Director
PARTRIDGE, Michael John
Resigned: 31 May 1994
80 years old

Director
PITT, Michael John
Resigned: 30 June 1997
82 years old

Director
RONAN, Gerard Anthony, Dr
Resigned: 31 May 1997
Appointed Date: 01 November 1994
66 years old

Director
SCHULTE, Joem
Resigned: 20 December 2007
Appointed Date: 17 January 2007
53 years old

Director
SMITH, Jennifer Mary
Resigned: 04 September 1995
Appointed Date: 01 November 1994
71 years old

Director
WREDE, Harold Franz
Resigned: 06 January 2003
86 years old

Persons With Significant Control

Mr Roger Summerfield
Notified on: 1 January 2017
80 years old
Nature of control: Has significant influence or control

BATTENFELD GLOUCESTER EUROPE LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 15,280,000

05 Jan 2016
Appointment of Mr Meinhard Josef Remberg as a director on 1 January 2016
05 Jan 2016
Termination of appointment of Ulrich Hallemeier as a director on 1 January 2016
...
... and 141 more events
28 Nov 1981
Accounts made up to 30 June 1981
25 Jun 1979
Accounts made up to 30 June 1978
20 Oct 1977
Accounts made up to 30 June 1977
29 Nov 1976
Accounts made up to 30 June 1976
18 Nov 1975
Accounts made up to 30 June 1975

BATTENFELD GLOUCESTER EUROPE LIMITED Charges

19 November 1999
Rent deposit deed
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Sun Life Assurance Company of Canada
Description: The sum deposit is £53,875.00.