IFCO SYSTEMS UK LTD
HIGH WYCOMBE IFCO INTERNATIONAL FOOD CONTAINER ORGANISATION UK LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1AG

Company number 02997052
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address ALBERT HOUSE, QUEEN VICTORIA ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Director's details changed for Wolfgang Orgeldinger on 30 November 2016; Appointment of Mag. Margit Kendler as a director on 28 November 2016. The most likely internet sites of IFCO SYSTEMS UK LTD are www.ifcosystemsuk.co.uk, and www.ifco-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Maidenhead Rail Station is 7.6 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Wargrave Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ifco Systems Uk Ltd is a Private Limited Company. The company registration number is 02997052. Ifco Systems Uk Ltd has been working since 01 December 1994. The present status of the company is Active. The registered address of Ifco Systems Uk Ltd is Albert House Queen Victoria Road High Wycombe Buckinghamshire Hp11 1ag. . FLR NOMINEES LIMITED is a Secretary of the company. KENDLER, Margit, Mag. is a Director of the company. ORGELDINGER, Wolfgang is a Director of the company. TAYLOR, Christopher is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary BRATERMAN, Nolan has been resigned. Secretary GROTEFELD, Harold William has been resigned. Secretary MARSHALL, Craig Philip has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Director BENZ, Jurgen has been resigned. Director BRATERMAN, Nolan has been resigned. Director GEHRKE, Martin, Dipl-Kfm has been resigned. Director GROTEFELD, Harold William has been resigned. Director HIGHETT-SMITH, Paul Robert has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director MARSHALL, Craig Philip has been resigned. Director MARSHALL, Michael Tate has been resigned. Director NIMTSCH, Michael Wolfgang, Dr has been resigned. Director POHLER, Karl Heinrich has been resigned. Director SANDAHL, Gustaf has been resigned. Director SCHOENER, Max has been resigned. Director ZABOJI, Peter Balazs has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FLR NOMINEES LIMITED
Appointed Date: 01 April 2008

Director
KENDLER, Margit, Mag.
Appointed Date: 28 November 2016
52 years old

Director
ORGELDINGER, Wolfgang
Appointed Date: 22 August 2013
68 years old

Director
TAYLOR, Christopher
Appointed Date: 01 September 2006
57 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 21 December 1994
Appointed Date: 01 December 1994

Secretary
BRATERMAN, Nolan
Resigned: 27 June 2000
Appointed Date: 02 January 1997

Secretary
GROTEFELD, Harold William
Resigned: 29 December 1996
Appointed Date: 21 December 1994

Secretary
MARSHALL, Craig Philip
Resigned: 30 November 2001
Appointed Date: 27 June 2000

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 01 April 2008
Appointed Date: 30 November 2001

Director
BENZ, Jurgen
Resigned: 31 December 1999
Appointed Date: 21 December 1994
77 years old

Director
BRATERMAN, Nolan
Resigned: 27 June 2000
Appointed Date: 02 January 1997
74 years old

Director
GEHRKE, Martin, Dipl-Kfm
Resigned: 04 November 1999
Appointed Date: 19 May 1998
55 years old

Director
GROTEFELD, Harold William
Resigned: 29 December 1996
Appointed Date: 01 January 1995
87 years old

Director
HIGHETT-SMITH, Paul Robert
Resigned: 29 December 1996
Appointed Date: 21 December 1994
80 years old

Nominee Director
LAI, Poh Lim
Resigned: 21 December 1994
Appointed Date: 01 December 1994
68 years old

Director
MARSHALL, Craig Philip
Resigned: 31 August 2006
Appointed Date: 27 June 2000
66 years old

Director
MARSHALL, Michael Tate
Resigned: 28 November 2016
Appointed Date: 01 November 2013
62 years old

Director
NIMTSCH, Michael Wolfgang, Dr
Resigned: 01 November 2013
Appointed Date: 20 January 2012
68 years old

Director
POHLER, Karl Heinrich
Resigned: 22 August 2013
Appointed Date: 20 January 2012
72 years old

Director
SANDAHL, Gustaf
Resigned: 30 November 2001
Appointed Date: 01 December 1999
65 years old

Director
SCHOENER, Max
Resigned: 19 December 1997
Appointed Date: 02 January 1997
79 years old

Director
ZABOJI, Peter Balazs
Resigned: 31 December 1996
Appointed Date: 21 December 1994
81 years old

IFCO SYSTEMS UK LTD Events

10 Jan 2017
Confirmation statement made on 1 December 2016 with updates
09 Jan 2017
Director's details changed for Wolfgang Orgeldinger on 30 November 2016
23 Dec 2016
Appointment of Mag. Margit Kendler as a director on 28 November 2016
22 Dec 2016
Termination of appointment of Michael Tate Marshall as a director on 28 November 2016
11 Apr 2016
Full accounts made up to 30 June 2015
...
... and 96 more events
26 Jan 1995
Secretary resigned;new director appointed

26 Jan 1995
New secretary appointed

26 Jan 1995
Registered office changed on 26/01/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF

17 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1994
Incorporation

IFCO SYSTEMS UK LTD Charges

16 June 2000
Fixed and floating charge
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Bank One,N.A.(As Administrative Agent)
Description: (I) property at swan house,white hart st,high wycombe HP11…