SENNHEISER UK LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 02523629
Status Active
Incorporation Date 18 July 1990
Company Type Private Limited Company
Address PACIFIC HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 210,000 ; Director's details changed for Mr Daniel Sennheiser on 28 June 2016. The most likely internet sites of SENNHEISER UK LIMITED are www.sennheiseruk.co.uk, and www.sennheiser-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Sennheiser Uk Limited is a Private Limited Company. The company registration number is 02523629. Sennheiser Uk Limited has been working since 18 July 1990. The present status of the company is Active. The registered address of Sennheiser Uk Limited is Pacific House Third Avenue Globe Park Marlow Buckinghamshire Sl7 1ey. . BRINSDEN, David Colin is a Secretary of the company. SENNHEISER, Daniel is a Director of the company. Secretary CAPPEL, Wolfhard has been resigned. Secretary MASSEY, Philip Charles has been resigned. Secretary WHITING, Paul Edmund has been resigned. Director CAPPEL, Wolfhard has been resigned. Director EXNER, Stefan has been resigned. Director JUNKER, Stefan has been resigned. Director MEYER, Rolf has been resigned. Director SCHWABE, Burkhardt has been resigned. Director SEIDEL, Susanne has been resigned. Director SENNHEISER, Jorg, Professor Dr has been resigned. Director WHITING, Paul Edmund has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
BRINSDEN, David Colin
Appointed Date: 01 January 2016

Director
SENNHEISER, Daniel
Appointed Date: 01 January 2011
52 years old

Resigned Directors

Secretary
CAPPEL, Wolfhard
Resigned: 23 February 1996

Secretary
MASSEY, Philip Charles
Resigned: 31 December 2015
Appointed Date: 26 March 2007

Secretary
WHITING, Paul Edmund
Resigned: 26 March 2007
Appointed Date: 23 February 1996

Director
CAPPEL, Wolfhard
Resigned: 23 February 1996
81 years old

Director
EXNER, Stefan
Resigned: 31 December 1999
Appointed Date: 01 January 1997
67 years old

Director
JUNKER, Stefan
Resigned: 13 December 2010
Appointed Date: 19 March 2007
56 years old

Director
MEYER, Rolf
Resigned: 07 January 2007
Appointed Date: 01 January 1997
74 years old

Director
SCHWABE, Burkhardt
Resigned: 20 January 1992
76 years old

Director
SEIDEL, Susanne
Resigned: 13 December 2010
Appointed Date: 19 March 2007
62 years old

Director
SENNHEISER, Jorg, Professor Dr
Resigned: 19 March 2007
Appointed Date: 20 January 1992
81 years old

Director
WHITING, Paul Edmund
Resigned: 31 December 2015
Appointed Date: 01 January 1997
71 years old

SENNHEISER UK LIMITED Events

02 Aug 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 210,000

04 Jul 2016
Director's details changed for Mr Daniel Sennheiser on 28 June 2016
07 Mar 2016
Termination of appointment of Philip Charles Massey as a secretary on 31 December 2015
07 Mar 2016
Termination of appointment of Paul Edmund Whiting as a director on 31 December 2015
...
... and 92 more events
22 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1990
£ nc 100/10000 08/10/90

19 Oct 1990
Company name changed notsallow sixteen LIMITED\certificate issued on 22/10/90

19 Oct 1990
Company name changed\certificate issued on 19/10/90
18 Jul 1990
Incorporation

SENNHEISER UK LIMITED Charges

16 September 2011
Debenture
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…