PILKINGTON GERMANY FINANCE LIMITED
NR. ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 5UF
Company number 04148837
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR. ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-11 EUR 51 USD 113,899,775 . The most likely internet sites of PILKINGTON GERMANY FINANCE LIMITED are www.pilkingtongermanyfinance.co.uk, and www.pilkington-germany-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Pilkington Germany Finance Limited is a Private Limited Company. The company registration number is 04148837. Pilkington Germany Finance Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Pilkington Germany Finance Limited is European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. ENDEMANN, Wolfgang, Herr is a Director of the company. KIEFER, Michael, Herr is a Director of the company. MOSNER, Marcus, Herr is a Director of the company. QUENETT, Christian, Dr. is a Director of the company. RAVENSCROFT, Paul Joseph is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary LENNON, Sheila Elizabeth has been resigned. Director HALES, Robert George has been resigned. Director KRETSCHMANN, Thomas, Herr has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director MCKENNA, John has been resigned. Director MILLER, Clemens, Dr has been resigned. Director PIKE, Richard Neil has been resigned. Director SETTELMAYER, Jochen, Herr has been resigned. Director SWEENEY, John Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
ENDEMANN, Wolfgang, Herr
Appointed Date: 16 November 2012
60 years old

Director
KIEFER, Michael, Herr
Appointed Date: 16 November 2012
59 years old

Director
MOSNER, Marcus, Herr
Appointed Date: 16 November 2012
60 years old

Director
QUENETT, Christian, Dr.
Appointed Date: 16 November 2012
61 years old

Director
RAVENSCROFT, Paul Joseph
Appointed Date: 29 May 2015
55 years old

Director
SMITH, Iain Michael
Appointed Date: 15 August 2005
53 years old

Resigned Directors

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 26 January 2001

Director
HALES, Robert George
Resigned: 29 May 2015
Appointed Date: 15 August 2008
69 years old

Director
KRETSCHMANN, Thomas, Herr
Resigned: 30 September 2012
Appointed Date: 26 January 2001
71 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 27 July 2004
68 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 30 January 2001
78 years old

Director
MILLER, Clemens, Dr
Resigned: 16 November 2012
Appointed Date: 26 January 2001
67 years old

Director
PIKE, Richard Neil
Resigned: 31 August 2005
Appointed Date: 15 July 2002
56 years old

Director
SETTELMAYER, Jochen, Herr
Resigned: 16 November 2012
Appointed Date: 26 January 2001
68 years old

Director
SWEENEY, John Joseph
Resigned: 31 May 2002
Appointed Date: 26 January 2001
73 years old

Persons With Significant Control

Pilkington Holding Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PILKINGTON GERMANY FINANCE LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • EUR 51
  • USD 113,899,775

03 Sep 2015
Full accounts made up to 31 March 2015
29 May 2015
Appointment of Mr. Paul Joseph Ravenscroft as a director on 29 May 2015
...
... and 86 more events
16 Feb 2001
Ad 01/02/01--------- eur si 99@1=99 eur ic 1/100
16 Feb 2001
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2001
New director appointed
26 Jan 2001
Incorporation