HAGER ENGINEERING LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF1 7FT
Company number 02777167
Status Active
Incorporation Date 5 January 1993
Company Type Private Limited Company
Address HORTONWOOD 50, TELFORD, SHROPSHIRE, TF1 7FT
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Ralf Michael Swoboda as a director on 5 February 2016; Appointment of Mr Rene Schnabel as a director on 5 February 2016; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of HAGER ENGINEERING LIMITED are www.hagerengineering.co.uk, and www.hager-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Hager Engineering Limited is a Private Limited Company. The company registration number is 02777167. Hager Engineering Limited has been working since 05 January 1993. The present status of the company is Active. The registered address of Hager Engineering Limited is Hortonwood 50 Telford Shropshire Tf1 7ft. . JENNINGS, Mark Anthony is a Secretary of the company. DAVIES, Andrew Bruce is a Director of the company. SCHNABEL, Rene is a Director of the company. SWOBODA, Ralf Michael is a Director of the company. Secretary DAVIES, Peter Clive has been resigned. Secretary LEAK, Colin has been resigned. Secretary NEWTON, Adrienne has been resigned. Secretary WILSON, David Alan has been resigned. Director BECHER, Remy has been resigned. Director BUBEL, Osweld Ernst has been resigned. Director DAVIES, Peter Clive has been resigned. Director HERRE, Michael has been resigned. Director HOLZER, Ulrich has been resigned. Director JONES, Keith has been resigned. Director LEAK, Colin has been resigned. Director LEAK, Colin has been resigned. Director LINDNER, Jurgen has been resigned. Director NEWTON, John Beverley has been resigned. Director NOSSEK, Arnold Jan has been resigned. Director PETERS, Dirk has been resigned. Director SILK, Peter John has been resigned. Director SMITH, Nick Peter has been resigned. Director STEEB, Jorg has been resigned. Director WEBER, Hans Juergen has been resigned. Director WROBEL, Wolfgang has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
JENNINGS, Mark Anthony
Appointed Date: 22 June 2010

Director
DAVIES, Andrew Bruce
Appointed Date: 01 November 2010
65 years old

Director
SCHNABEL, Rene
Appointed Date: 05 February 2016
52 years old

Director
SWOBODA, Ralf Michael
Appointed Date: 05 February 2016
69 years old

Resigned Directors

Secretary
DAVIES, Peter Clive
Resigned: 22 June 2010
Appointed Date: 29 May 2009

Secretary
LEAK, Colin
Resigned: 29 May 2009
Appointed Date: 01 January 1999

Secretary
NEWTON, Adrienne
Resigned: 27 March 1997

Secretary
WILSON, David Alan
Resigned: 01 January 1999
Appointed Date: 27 March 1997

Director
BECHER, Remy
Resigned: 05 February 2016
Appointed Date: 01 January 2011
61 years old

Director
BUBEL, Osweld Ernst
Resigned: 02 January 1996
70 years old

Director
DAVIES, Peter Clive
Resigned: 21 October 2010
Appointed Date: 27 February 2006
61 years old

Director
HERRE, Michael
Resigned: 13 December 2005
Appointed Date: 01 January 2002
66 years old

Director
HOLZER, Ulrich
Resigned: 02 February 2015
Appointed Date: 04 June 2009
66 years old

Director
JONES, Keith
Resigned: 31 December 2006
Appointed Date: 01 January 1999
78 years old

Director
LEAK, Colin
Resigned: 29 May 2009
Appointed Date: 23 April 1999
68 years old

Director
LEAK, Colin
Resigned: 01 January 1999
Appointed Date: 05 October 1998
68 years old

Director
LINDNER, Jurgen
Resigned: 23 September 1999
Appointed Date: 01 January 1999
67 years old

Director
NEWTON, John Beverley
Resigned: 02 January 1996
90 years old

Director
NOSSEK, Arnold Jan
Resigned: 01 January 2002
Appointed Date: 01 January 1999
71 years old

Director
PETERS, Dirk
Resigned: 01 January 1999
Appointed Date: 02 January 1996
64 years old

Director
SILK, Peter John
Resigned: 23 April 1999
Appointed Date: 02 January 1996
81 years old

Director
SMITH, Nick Peter
Resigned: 07 March 2014
Appointed Date: 01 January 2011
62 years old

Director
STEEB, Jorg
Resigned: 02 January 1996
75 years old

Director
WEBER, Hans Juergen
Resigned: 01 January 1999
Appointed Date: 02 January 1996
80 years old

Director
WROBEL, Wolfgang
Resigned: 01 January 1999
Appointed Date: 02 January 1996
77 years old

Persons With Significant Control

Hager Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAGER ENGINEERING LIMITED Events

20 Feb 2017
Appointment of Mr Ralf Michael Swoboda as a director on 5 February 2016
20 Feb 2017
Appointment of Mr Rene Schnabel as a director on 5 February 2016
17 Feb 2017
Confirmation statement made on 5 January 2017 with updates
17 Feb 2017
Termination of appointment of Remy Becher as a director on 5 February 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 103 more events
09 Feb 1994
Return made up to 05/01/94; full list of members

13 Aug 1993
Particulars of mortgage/charge

20 Jul 1993
Particulars of mortgage/charge

05 Jan 1993
Certificate of incorporation
05 Jan 1993
Incorporation

HAGER ENGINEERING LIMITED Charges

16 April 2003
Chattel mortgage
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: As described in the additional goods list. See the mortgage…
9 August 1993
Guarantee and debenture
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Ikb Deutsche Industriebank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…
2 July 1993
Mortgage debenture
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…