TUV SUD (UK) LIMITED
FAREHAM TUV SUDDEUTSCHLAND (U.K.) LIMITED TUV PRODUCT SERVICE (U.K.) LIMITED

Hellopages » Hampshire » Winchester » PO15 5RL

Company number 03224488
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address OCTAGON HOUSE CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, HAMPSHIRE, PO15 5RL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are 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; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of TUV SUD (UK) LIMITED are www.tuvsuduk.co.uk, and www.tuv-sud-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three 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 Uk Limited is a Private Limited Company. The company registration number is 03224488. Tuv Sud Uk Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Tuv Sud Uk Limited is Octagon House Concorde Way Segensworth North Fareham Hampshire 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 HOCK, Wolfgang has been resigned. Secretary LOESER, Rudolf has been resigned. Secretary PIPER, Justine has been resigned. Secretary SCHIPPER, Christoph has been resigned. Secretary TROLLOPE, Richard has been resigned. Secretary EMCEE NOMINEES LIMITED has been resigned. Director BAYERLEIN, Manfred Peter, Dr-Ing has been resigned. Director BIRNTHALER, Joachim has been resigned. Director BUTZ, Stefan, Dipl Kfm has been resigned. Director CRYSTAL, Peter Maurice has been resigned. Director HAUSER, Wolfhart Gunnar, Dr has been resigned. Director HOCK, Wolfgang has been resigned. Director MACRAE, Alastair Alan has been resigned. Director MUND, Hermann has been resigned. Director PATON, William has been resigned. Director SCHATTNER, Ruprecht Herbert has been resigned. Director SCHIPPER, Christoph has been resigned. Director SCHMIEDERER, Klemens has been resigned. Director SCHNEIDER, Horst, Dipl Ing has been resigned. Director STEPKEN, Axel, Dr has been resigned. Director TROLLOPE, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCKNIGHT, William John
Appointed Date: 02 July 2009

Director
CRYSTAL, Peter Maurice
Appointed Date: 07 August 2001
77 years old

Director
MCKNIGHT, William John
Appointed Date: 01 July 2011
62 years old

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

Director
VALENTE, Michael
Appointed Date: 02 July 2009
67 years old

Resigned Directors

Secretary
HOCK, Wolfgang
Resigned: 14 March 2006
Appointed Date: 07 August 2001

Secretary
LOESER, Rudolf
Resigned: 02 July 2009
Appointed Date: 07 December 2006

Secretary
PIPER, Justine
Resigned: 14 August 1996
Appointed Date: 15 July 1996

Secretary
SCHIPPER, Christoph
Resigned: 11 January 2007
Appointed Date: 14 March 2006

Secretary
TROLLOPE, Richard
Resigned: 07 August 2001
Appointed Date: 01 July 1999

Secretary
EMCEE NOMINEES LIMITED
Resigned: 01 July 1999
Appointed Date: 14 August 1996

Director
BAYERLEIN, Manfred Peter, Dr-Ing
Resigned: 16 July 2010
Appointed Date: 20 April 2009
65 years old

Director
BIRNTHALER, Joachim
Resigned: 04 April 2014
Appointed Date: 16 November 2010
61 years old

Director
BUTZ, Stefan, Dipl Kfm
Resigned: 14 January 2002
Appointed Date: 07 August 2001
57 years old

Director
CRYSTAL, Peter Maurice
Resigned: 01 July 1999
Appointed Date: 14 August 1996
77 years old

Director
HAUSER, Wolfhart Gunnar, Dr
Resigned: 07 August 2001
Appointed Date: 23 December 1996
75 years old

Director
HOCK, Wolfgang
Resigned: 14 March 2006
Appointed Date: 07 August 2001
71 years old

Director
MACRAE, Alastair Alan
Resigned: 14 August 1996
Appointed Date: 15 July 1996
59 years old

Director
MUND, Hermann
Resigned: 14 March 2006
Appointed Date: 23 December 1996
83 years old

Director
PATON, William
Resigned: 14 March 2006
Appointed Date: 01 July 1999
83 years old

Director
SCHATTNER, Ruprecht Herbert
Resigned: 07 August 2001
Appointed Date: 23 December 1996
74 years old

Director
SCHIPPER, Christoph
Resigned: 05 January 2007
Appointed Date: 14 March 2006
59 years old

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

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

Director
STEPKEN, Axel, Dr
Resigned: 20 April 2009
Appointed Date: 14 March 2006
67 years old

Director
TROLLOPE, Richard
Resigned: 07 August 2001
Appointed Date: 03 November 1997
75 years old

TUV SUD (UK) LIMITED Events

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
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 May 2016
Full accounts made up to 31 December 2015
21 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4,250,100

...
... and 104 more events
02 Sep 1996
New director appointed
02 Sep 1996
New secretary appointed
02 Sep 1996
Director resigned
20 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1996
Incorporation

TUV SUD (UK) LIMITED Charges

12 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: All book debts and other debts of the company present and…