C E P SCHERDEL (GB) LIMITED
WORCESTER C.E.P. TECHNISCHE FEDERN SIGMUND SCHERDEL (G.B.) LIMITED

Hellopages » Worcestershire » Worcester » WR1 1LR

Company number 02327160
Status Active
Incorporation Date 9 December 1988
Company Type Private Limited Company
Address BOYDS, 20 SANSOME WALK, WORCESTER, WR1 1LR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of C E P SCHERDEL (GB) LIMITED are www.cepscherdelgb.co.uk, and www.c-e-p-scherdel-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. C E P Scherdel Gb Limited is a Private Limited Company. The company registration number is 02327160. C E P Scherdel Gb Limited has been working since 09 December 1988. The present status of the company is Active. The registered address of C E P Scherdel Gb Limited is Boyds 20 Sansome Walk Worcester Wr1 1lr. The company`s financial liabilities are £14.68k. It is £4.29k against last year. And the total assets are £39k, which is £2.93k against last year. BACH, Walter is a Director of the company. DELAHAYE, Stephen is a Director of the company. KAPSCH, Alexander is a Director of the company. Secretary LEE, Georgina has been resigned. Secretary SAUNDERS, Sheila Valerie has been resigned. Director LEE, Eric Patrick has been resigned. Director LEIDL, Eberhard has been resigned. Director SAUNDERS, James Richard has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


c e p scherdel (gb) Key Finiance

LIABILITIES £14.68k
+41%
CASH n/a
TOTAL ASSETS £39k
+8%
All Financial Figures

Current Directors

Director
BACH, Walter

87 years old

Director
DELAHAYE, Stephen
Appointed Date: 31 March 2010
64 years old

Director
KAPSCH, Alexander
Appointed Date: 08 May 2014
51 years old

Resigned Directors

Secretary
LEE, Georgina
Resigned: 31 December 2008
Appointed Date: 01 January 2001

Secretary
SAUNDERS, Sheila Valerie
Resigned: 01 January 2001

Director
LEE, Eric Patrick
Resigned: 31 March 2010
Appointed Date: 01 June 1997
83 years old

Director
LEIDL, Eberhard
Resigned: 08 May 2014
80 years old

Director
SAUNDERS, James Richard
Resigned: 31 March 2001
93 years old

Persons With Significant Control

Mr Stephen Delahaye
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

C E P SCHERDEL (GB) LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 13,000

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
07 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1989
Registered office changed on 07/02/89 from: 14 princess victoria street clifton bristol BS8

07 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jan 1989
Company name changed adstern LIMITED\certificate issued on 13/01/89

09 Dec 1988
Incorporation

C E P SCHERDEL (GB) LIMITED Charges

18 April 1989
Fixed and floating charge
Delivered: 24 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…