TUV SUD SERVICES (UK) LIMITED
FAREHAM TUV SUD PRODUCT SERVICE LTD TUV PRODUCT SERVICE LIMITED NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED

Hellopages » Hampshire » Winchester » PO15 5RL

Company number 00560225
Status Active
Incorporation Date 19 January 1956
Company Type Private Limited Company
Address OCTAGON HOUSE CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, PO15 5RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Appointment of Mr Christoph Schipper as a director on 14 November 2016; Termination of appointment of Klemens Schmiederer as a director on 14 November 2016. The most likely internet sites of TUV SUD SERVICES (UK) LIMITED are www.tuvsudservicesuk.co.uk, and www.tuv-sud-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. The distance to to Fareham Rail Station is 2.5 miles; to St Denys Rail Station is 7.3 miles; to Ryde Pier Head Rail Station is 9.8 miles; to Ryde St Johns Road Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tuv Sud Services Uk Limited is a Private Limited Company. The company registration number is 00560225. Tuv Sud Services Uk Limited has been working since 19 January 1956. The present status of the company is Active. The registered address of Tuv Sud Services Uk Limited is Octagon House Concorde Way Segensworth North Fareham Po15 5rl. . MCKNIGHT, William John is a Secretary of the company. CRYSTAL, Peter Maurice is a Director of the company. MCKNIGHT, William John is a Director of the company. SCHIPPER, Christoph is a Director of the company. VALENTE, Michael is a Director of the company. Secretary COSTELLO, Geoffrey has been resigned. Secretary HOCK, Wolfgang has been resigned. Secretary HOWARD, Ian Philip has been resigned. Secretary ORMEROD, Craig Gregory has been resigned. Secretary TROLLOPE, Richard has been resigned. Director BILLINGHAM, Nigel Anthony has been resigned. Director BIRNTHALER, Joachim has been resigned. Director CLARKE, George David has been resigned. Director CRYSTAL, Peter Maurice has been resigned. Director DOLAN, Clive Ian has been resigned. Director EULER, Bernd has been resigned. Director EVANS, Jean Louis Meath has been resigned. Director GENT, Gerard Thomas has been resigned. Director HAUSER, Wolfhart Gunnar, Dr has been resigned. Director HEIGHINGTON, Richard William has been resigned. Director HENDERSON, William Thomas Kinloch has been resigned. Director MATTHEWS, Geoffrey Maurice has been resigned. Director MORGAN, David James has been resigned. Director ORMEROD, Craig Gregory has been resigned. Director PATON, William has been resigned. Director SCHATTNER, Ruprecht Herbert has been resigned. Director SCHMIEDERER, Klemens has been resigned. Director SCHNEIDER, Horst, Dip-Ing has been resigned. Director TEED, Cyril Frederick Heywood has been resigned. Director TEED, Cyril Frederick Heywood has been resigned. Director VENTON, Peter Charles has been resigned. Director WILSON, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKNIGHT, William John
Appointed Date: 24 November 2011

Director
CRYSTAL, Peter Maurice
Appointed Date: 01 October 2012
77 years old

Director
MCKNIGHT, William John
Appointed Date: 24 November 2011
62 years old

Director
SCHIPPER, Christoph
Appointed Date: 14 November 2016
59 years old

Director
VALENTE, Michael
Appointed Date: 01 October 2012
67 years old

Resigned Directors

Secretary
COSTELLO, Geoffrey
Resigned: 27 April 1995

Secretary
HOCK, Wolfgang
Resigned: 07 January 2003
Appointed Date: 07 August 2001

Secretary
HOWARD, Ian Philip
Resigned: 23 December 1996
Appointed Date: 27 April 1995

Secretary
ORMEROD, Craig Gregory
Resigned: 24 November 2011
Appointed Date: 06 January 2003

Secretary
TROLLOPE, Richard
Resigned: 07 August 2001
Appointed Date: 30 December 1996

Director
BILLINGHAM, Nigel Anthony
Resigned: 01 May 1998
69 years old

Director
BIRNTHALER, Joachim
Resigned: 04 April 2014
Appointed Date: 01 October 2012
61 years old

Director
CLARKE, George David
Resigned: 22 December 2000
Appointed Date: 30 December 1996
93 years old

Director
CRYSTAL, Peter Maurice
Resigned: 24 November 2011
Appointed Date: 30 December 1996
77 years old

Director
DOLAN, Clive Ian
Resigned: 23 December 1996
Appointed Date: 04 October 1993
79 years old

Director
EULER, Bernd
Resigned: 01 November 1998
Appointed Date: 26 May 1998
72 years old

Director
EVANS, Jean Louis Meath
Resigned: 01 October 2012
Appointed Date: 01 February 2001
73 years old

Director
GENT, Gerard Thomas
Resigned: 31 March 1999
Appointed Date: 01 November 1998
71 years old

Director
HAUSER, Wolfhart Gunnar, Dr
Resigned: 10 July 1998
Appointed Date: 30 December 1996
75 years old

Director
HEIGHINGTON, Richard William
Resigned: 07 February 2001
Appointed Date: 11 June 1997
74 years old

Director
HENDERSON, William Thomas Kinloch
Resigned: 26 January 2001
Appointed Date: 30 December 1996
88 years old

Director
MATTHEWS, Geoffrey Maurice
Resigned: 01 February 1997
79 years old

Director
MORGAN, David James
Resigned: 14 December 2001
Appointed Date: 11 June 1997
75 years old

Director
ORMEROD, Craig Gregory
Resigned: 01 October 2012
Appointed Date: 24 November 2011
64 years old

Director
PATON, William
Resigned: 31 December 2001
Appointed Date: 11 June 1997
83 years old

Director
SCHATTNER, Ruprecht Herbert
Resigned: 07 August 2001
Appointed Date: 10 July 1998
74 years old

Director
SCHMIEDERER, Klemens
Resigned: 14 November 2016
Appointed Date: 30 April 2015
65 years old

Director
SCHNEIDER, Horst, Dip-Ing
Resigned: 30 April 2015
Appointed Date: 04 April 2014
76 years old

Director
TEED, Cyril Frederick Heywood
Resigned: 30 June 2001
Appointed Date: 04 March 1997
93 years old

Director
TEED, Cyril Frederick Heywood
Resigned: 31 May 1993
93 years old

Director
VENTON, Peter Charles
Resigned: 04 October 1993
Appointed Date: 01 June 1993
82 years old

Director
WILSON, David John
Resigned: 01 October 2012
Appointed Date: 14 December 2001
68 years old

Persons With Significant Control

Tuv Sud (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TUV SUD SERVICES (UK) LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
17 Nov 2016
Appointment of Mr Christoph Schipper as a director on 14 November 2016
17 Nov 2016
Termination of appointment of Klemens Schmiederer as a director on 14 November 2016
04 May 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000

...
... and 141 more events
10 Sep 1987
Return made up to 13/07/87; full list of members
24 Aug 1987
Full accounts made up to 3 April 1987

24 Jun 1987
Director resigned;new director appointed

02 Sep 1986
Return made up to 07/07/86; full list of members
08 Jul 1986
Full accounts made up to 28 March 1986

TUV SUD SERVICES (UK) LIMITED Charges

15 April 2013
Charge code 0056 0225 0002
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2002
Fixed charge on book debts and other debts
Delivered: 2 January 2003
Status: Satisfied on 2 October 2012
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge over all book debts and other debts…

Similar Companies

TUV SUD LIMITED TUV SUD ME UK LTD TUV TAAM LIMITED TUV UK LIMITED TUVA LIMITED TUVADA LIMITED TUVALOO HOLDINGS LIMITED