SAHCO-HESSLEIN UK LIMITED
LONDON

Company number 01558056
Status Active
Incorporation Date 24 April 1981
Company Type Private Limited Company
Address UNIT 24 CHELSEA GARDEN MARKET, CHELSEA HARBOUR DESIGN CENTRE CHELSEA HARBOUR, LONDON, SW10 OXE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Appointment of Mr Richard John Green as a secretary on 22 December 2015. The most likely internet sites of SAHCO-HESSLEIN UK LIMITED are www.sahcohessleinuk.co.uk, and www.sahco-hesslein-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Sahco Hesslein Uk Limited is a Private Limited Company. The company registration number is 01558056. Sahco Hesslein Uk Limited has been working since 24 April 1981. The present status of the company is Active. The registered address of Sahco Hesslein Uk Limited is Unit 24 Chelsea Garden Market Chelsea Harbour Design Centre Chelsea Harbour London Sw10 Oxe. . JOHN GREEN, Richard is a Secretary of the company. HAUSSLER, Christoph is a Director of the company. Secretary BACHETA, Varsha has been resigned. Secretary BACHETA, Varsha has been resigned. Secretary BURCH, Michael has been resigned. Secretary BUSH, Maureen has been resigned. Secretary LEIBKUTSCH, Iris has been resigned. Secretary MITCHELL, Cliff Robert has been resigned. Secretary RUPPRECHT, Eva has been resigned. Director STADT, Hans Herbert has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
JOHN GREEN, Richard
Appointed Date: 22 December 2015

Director
HAUSSLER, Christoph
Appointed Date: 01 January 1996
66 years old

Resigned Directors

Secretary
BACHETA, Varsha
Resigned: 31 December 2003
Appointed Date: 23 October 2000

Secretary
BACHETA, Varsha
Resigned: 04 January 2000
Appointed Date: 13 December 1999

Secretary
BURCH, Michael
Resigned: 23 October 2000
Appointed Date: 04 January 2000

Secretary
BUSH, Maureen
Resigned: 31 January 1994
Appointed Date: 30 October 1993

Secretary
LEIBKUTSCH, Iris
Resigned: 13 December 1999
Appointed Date: 01 February 1994

Secretary
MITCHELL, Cliff Robert
Resigned: 22 December 2015
Appointed Date: 01 January 2004

Secretary
RUPPRECHT, Eva
Resigned: 29 October 1993

Director
STADT, Hans Herbert
Resigned: 30 June 1998
95 years old

Persons With Significant Control

Mr Christoph Haussler
Notified on: 20 August 2016
66 years old
Nature of control: Has significant influence or control

SAHCO-HESSLEIN UK LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
08 Jan 2016
Appointment of Mr Richard John Green as a secretary on 22 December 2015
08 Jan 2016
Termination of appointment of Cliff Robert Mitchell as a secretary on 22 December 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 40,000

...
... and 85 more events
18 Aug 1988
Return made up to 12/07/88; full list of members

01 Oct 1987
Accounts made up to 31 December 1986

01 Oct 1987
Return made up to 07/08/87; full list of members

27 Jun 1986
Accounts for a small company made up to 31 December 1985

27 Jun 1986
Return made up to 22/05/86; full list of members

SAHCO-HESSLEIN UK LIMITED Charges

2 November 2010
Rent security deposit deed
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £7,064.00 see image for full details.
7 December 2001
Debenture
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2000
Deed of deposit
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £3,489.75.
28 June 1993
Deed of deposit
Delivered: 29 June 1993
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £6,953 deposited by sacho hesslein (UK)…