SCHAUENBURG TECHNICAL SOLUTIONS LTD.
ESTATE, GAINSBOROUGH FLEXADUX PLASTICS LIMITED NOTTCOR 157 LIMITED

Hellopages » Lincolnshire » West Lindsey » DN21 1QB

Company number 04126555
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address THE FLEXADUX BUILDING GRANGE, ROAD CORRINGHAM ROAD INDUSTRIAL, ESTATE, GAINSBOROUGH, LINCOLNSHIRE, DN21 1QB
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying, 22210 - Manufacture of plastic plates, sheets, tubes and profiles, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 15 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-07 . The most likely internet sites of SCHAUENBURG TECHNICAL SOLUTIONS LTD. are www.schauenburgtechnicalsolutions.co.uk, and www.schauenburg-technical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Gainsborough Lea Road Rail Station is 1.4 miles; to Saxilby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schauenburg Technical Solutions Ltd is a Private Limited Company. The company registration number is 04126555. Schauenburg Technical Solutions Ltd has been working since 15 December 2000. The present status of the company is Active. The registered address of Schauenburg Technical Solutions Ltd is The Flexadux Building Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire Dn21 1qb. . SIMON, Joachim is a Secretary of the company. SCHAUENBURG, Florian Georg is a Director of the company. SIMPSON, Christopher Michael is a Director of the company. Secretary GREGORY, Clare Jane has been resigned. Secretary SIMPSON, Christopher Michael has been resigned. Secretary TENBRINK, Friedrich Hermann has been resigned. Director FENTON, Thomas has been resigned. Director GREGORY, Clare Jane has been resigned. Director HACKENBERG, Werner, Dr has been resigned. Director KAPLAN, David Ayre has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Secretary
SIMON, Joachim
Appointed Date: 23 July 2008

Director
SCHAUENBURG, Florian Georg
Appointed Date: 02 March 2001
55 years old

Director
SIMPSON, Christopher Michael
Appointed Date: 19 March 2001
69 years old

Resigned Directors

Secretary
GREGORY, Clare Jane
Resigned: 02 March 2001
Appointed Date: 15 December 2000

Secretary
SIMPSON, Christopher Michael
Resigned: 23 July 2008
Appointed Date: 20 December 2007

Secretary
TENBRINK, Friedrich Hermann
Resigned: 31 October 2007
Appointed Date: 02 March 2001

Director
FENTON, Thomas
Resigned: 30 June 2002
Appointed Date: 02 March 2001
92 years old

Director
GREGORY, Clare Jane
Resigned: 02 March 2001
Appointed Date: 15 December 2000
49 years old

Director
HACKENBERG, Werner, Dr
Resigned: 25 February 2004
Appointed Date: 02 March 2001
86 years old

Director
KAPLAN, David Ayre
Resigned: 02 March 2001
Appointed Date: 15 December 2000
57 years old

Persons With Significant Control

Mr Christopher Michael Simpson
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

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

SCHAUENBURG TECHNICAL SOLUTIONS LTD. Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
This document is being processed and will be available in 5 days.

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07

26 Apr 2016
Accounts for a small company made up to 31 December 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 112,500

...
... and 52 more events
07 Mar 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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.

07 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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.

07 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

01 Mar 2001
Company name changed nottcor 157 LIMITED\certificate issued on 01/03/01
15 Dec 2000
Incorporation