HAGER LIMITED
SHROPSHIRE HAGER POWERTECH LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7FT

Company number 01551990
Status Active
Incorporation Date 23 March 1981
Company Type Private Limited Company
Address HORTONWOOD 50, TELFORD, SHROPSHIRE, TF1 7FT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Rene Schnabel as a director on 1 July 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 3,000,000 . The most likely internet sites of HAGER LIMITED are www.hager.co.uk, and www.hager.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Hager Limited is a Private Limited Company. The company registration number is 01551990. Hager Limited has been working since 23 March 1981. The present status of the company is Active. The registered address of Hager 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. ELBERS, Mike is a Director of the company. SCHNABEL, Rene 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 ANDERSON, Eric Arthur has been resigned. Director BAUMERT, Henry has been resigned. Director BELLI, Alessandro has been resigned. Director BRICKA, Alfred Frederic Geoges has been resigned. Director BRICKS, Alfred has been resigned. Director CALDWELL, Peter James has been resigned. Director DAVIES, Andrew Bruce has been resigned. Director DAVIES, Peter Clive has been resigned. Director DUBREUCQ, Pascal Georges Gaston has been resigned. Director HAGER, Hermann has been resigned. Director HAGER, Oswald has been resigned. Director HERRE, Michael has been resigned. Director HIRD, Paul has been resigned. Director HOLZER, Ulrich has been resigned. Director LEAK, Colin has been resigned. Director NASLOT, Daniel Andre Louis has been resigned. Director NEWTON, John Beverley has been resigned. Director NEWTON, Mark Victor 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, Keith John has been resigned. Director WEBER, Hans Juergen has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
JENNINGS, Mark Anthony
Appointed Date: 22 June 2010

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

Director
ELBERS, Mike
Appointed Date: 01 August 2014
60 years old

Director
SCHNABEL, Rene
Appointed Date: 01 July 2016
52 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
ANDERSON, Eric Arthur
Resigned: 01 December 2000
67 years old

Director
BAUMERT, Henry
Resigned: 22 July 1993
76 years old

Director
BELLI, Alessandro
Resigned: 18 July 2007
Appointed Date: 24 March 2000
77 years old

Director
BRICKA, Alfred Frederic Geoges
Resigned: 02 January 1996
Appointed Date: 01 August 1993
82 years old

Director
BRICKS, Alfred
Resigned: 03 May 1991
82 years old

Director
CALDWELL, Peter James
Resigned: 31 December 2000
Appointed Date: 01 January 1999
68 years old

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

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

Director
DUBREUCQ, Pascal Georges Gaston
Resigned: 01 August 2014
Appointed Date: 01 January 2011
56 years old

Director
HAGER, Hermann
Resigned: 03 May 1991
97 years old

Director
HAGER, Oswald
Resigned: 03 May 1991
98 years old

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

Director
HIRD, Paul
Resigned: 05 October 2007
Appointed Date: 01 October 2003
56 years old

Director
HOLZER, Ulrich
Resigned: 01 August 2014
Appointed Date: 04 June 2009
65 years old

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

Director
NASLOT, Daniel Andre Louis
Resigned: 28 July 1993
Appointed Date: 03 May 1991
78 years old

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

Director
NEWTON, Mark Victor
Resigned: 01 August 2002
Appointed Date: 01 July 2001
60 years old

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

Director
PETERS, Dirk
Resigned: 03 June 1999
64 years old

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

Director
SMITH, Keith John
Resigned: 11 November 2002
Appointed Date: 01 January 1999
73 years old

Director
WEBER, Hans Juergen
Resigned: 20 May 1998
Appointed Date: 01 August 1993
80 years old

HAGER LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Appointment of Mr Rene Schnabel as a director on 1 July 2016
13 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,000,000

14 Oct 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,000,000

...
... and 127 more events
01 Oct 1985
Accounts made up to 31 December 1984
18 Apr 1984
Company name changed\certificate issued on 18/04/84
20 Oct 1982
Particulars of mortgage/charge
01 Jun 1981
Company name changed\certificate issued on 01/06/81
23 Mar 1981
Incorporation

HAGER LIMITED Charges

9 August 1993
Guarantee & debenture
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Ikb Deutsche Industriebank Aktiengellschaft
Description: .. fixed and floating charges over the undertaking and all…
14 September 1982
Debenture
Delivered: 20 September 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…