29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Barry William George Searle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Summerlease Hill Road North Helsby Cheshire WA6 9AG |
Director Name | Siegfried Klett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 August 2000) |
Role | Financial Director |
Correspondence Address | 93 Berntalstrasse 7123 Sachsenheim Germany |
Director Name | Guenter Kienle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 August 2000) |
Role | Personnel Director |
Correspondence Address | 15 Bergstrasse 7121 Freudental Germany |
Director Name | Mr Roy Kerry |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 February 2001) |
Role | Engineer |
Correspondence Address | Bank Farm Cottage Higher Wych Malpas Cheshire SY14 7JR Wales |
Director Name | Dr Rolf Heinzmann |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 September 1998) |
Role | Lawyer And Auditor |
Correspondence Address | Bopsewaldstrasse 27 7016 Gerlingen Germany |
Secretary Name | Mr Derek Perks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | Brackendale 4 Maple Close Stourbridge West Midlands DY8 3AE |
Secretary Name | Nicholas Henderson Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(70 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 41 Greenhill Road Timperley Cheshire WA15 7BG |
Secretary Name | Mrs Caroline Francesca Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(72 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springbank Townfield Lane, Mollington Chester Cheshire CH1 6LB Wales |
Director Name | Mark John Cartwright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2005) |
Role | General Manager |
Correspondence Address | 150 London Road Stapeley, Nantwich Cheshire CW5 7JN |
Director Name | Mr Roy Mason |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Senior Management |
Country of Residence | England |
Correspondence Address | 79 Moden Hill Dudley West Midlands DY3 3YB |
Secretary Name | Leon Ronald Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | School House Norbury Bishops Castle Shropshire SY9 5EA Wales |
Director Name | Mr Ian Alfred Gilbert |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2003) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Kennel Cottage Itton Chepstow NP16 6BS Wales |
Director Name | Mr Stephen Hamilton Best |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11a Llwyn Y Pia Road Cardiff CF14 0SX Wales |
Secretary Name | Ian Alfred Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(74 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 44 Caldicot Road Portskewett Monmouthshire NP26 5SH Wales |
Secretary Name | Andrew David Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 2006) |
Role | Company Director |
Correspondence Address | 14 Pen Y Dre Rhiwbina Cardiff CF14 6EP Wales |
Director Name | Mr David Stephen Maddock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2006) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 25 Dyffryn Woods Neath West Glamorgan SA10 7QA Wales |
Director Name | Marcellinus Bernardus Henricus Schabos |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2003(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2006) |
Role | Managing Director |
Correspondence Address | 4b Achter Het Stadhuis 5211 Nh 'S-Hertogenbosch Netherlands |
Director Name | Peter Zschernack |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 2005(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2006) |
Role | Divisional Director |
Correspondence Address | Dr. Schneider Strasse 4 Bobingen Baden-Wurtt 73565 Germany |
Director Name | Dr Kristian Robert Dietrich Schleede |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2006(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2009) |
Role | Engineer |
Correspondence Address | Freie Strasse 206 Zurich 8032 Foreign |
Director Name | Dr Tony Alan Tappy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(79 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 January 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lake House 3 Perch Close Daventry Northamptonshire NN11 8YY |
Secretary Name | Jean Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(79 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 7 Chestnut Road Mold Clwyd CH7 1QU Wales |
Director Name | Dr Paul Jeremy Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(79 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Willow Place Braithwell Rotherham South Yorkshire S66 7BD |
Secretary Name | Hazel Gilhooly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(80 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Steynor Avenue Droitwich WR9 8JW |
Director Name | Mr Wolfgang Werheid |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2011(83 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 08 February 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 10 Moureauxstrasse D51429 Bergisch Gladbach D51429 Germany |
Director Name | Mr Georg Josef Buedenbender |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2011(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2013) |
Role | HR Director |
Country of Residence | Germany |
Correspondence Address | 1 Kuppersgarten D-53229 Bonn D53229 Germany |
Director Name | Mr Matteo Fassio |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2011(84 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sankey Laminations Ltd, Anchor Lane, Bilston West Midlands WV14 9NE |
Director Name | Mr Andreas Gohring |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2013(86 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 August 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Emma Cray. Pricewaterhousecoopers Llp Central Squa 29 Wellington Street Leeds LS1 4DL |
Website | kienle-spiess.de |
---|
Registered Address | Emma Cray. Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4.5m at £1 | Wardstorm LTD 92.71% Ordinary |
---|---|
350k at £1 | Wardstorm LTD 7.29% Deferred |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 August 2006 | Delivered on: 17 August 2006 Satisfied on: 1 August 2012 Persons entitled: Orb Electrical Steels Limited as Security Agent for the Benefit of the Secured Parties Classification: Guarantee and fixed and floating security document Secured details: The supply liabilities and the supply agreement liabilities due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at cromwell road ellesmere port cheshire t/no CH355452 and CH344518 all right title and interest from time to time in respect of such title documents and the inventory to which they relate and a floating charge over the undertaking and all assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 2003 | Delivered on: 7 November 2003 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all purchased debts and the other debts together with their related rights and by way of floating charge such of the moneys which the company mat receive in respect of the other debts as shall for the time being stand released from the fixed charge created by the debenture in accordance with the terms of the debenture together the 'charged property'. See the mortgage charge document for full details. Fully Satisfied |
5 January 1984 | Delivered on: 24 January 1984 Satisfied on: 21 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 March 1981 | Delivered on: 24 March 1981 Persons entitled: Petbow Limited Classification: Fixed charge & assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement dated 18 march 1981 and this charge. Particulars: Secondhand schuler blanking press and notching line. Fully Satisfied |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
---|---|
15 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 October 2013 | Termination of appointment of Georg Buedenbender as a director (1 page) |
29 July 2013 | Appointment of Mr Andreas Gohring as a director (2 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Termination of appointment of Matteo Fassio as a director (1 page) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Appointment of Mr Matteo Fassio as a director (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 February 2011 | Termination of appointment of Paul Smith as a director (1 page) |
25 January 2011 | Appointment of Mr Georg Josef Buedenbender as a director (2 pages) |
25 January 2011 | Appointment of Mr Wolfgang Werheid as a director (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 June 2009 | Appointment terminated director kristian schleede (1 page) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of debenture register (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: cromwell road, ellesmere port, cheshire CH65 4DT (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Return made up to 14/05/07; full list of members (3 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
19 June 2007 | Full accounts made up to 30 December 2006 (22 pages) |
21 March 2007 | New director appointed (2 pages) |
17 March 2007 | Declaration of mortgage charge released/ceased (1 page) |
21 February 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (34 pages) |
17 August 2006 | Particulars of mortgage/charge (11 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 1 January 2005 (24 pages) |
1 August 2005 | Full accounts made up to 1 January 2005 (24 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members
|
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
10 August 2004 | Full accounts made up to 3 January 2004 (24 pages) |
10 August 2004 | Full accounts made up to 3 January 2004 (24 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
7 November 2003 | Particulars of mortgage/charge (11 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (23 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (1 page) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 April 2003 | Auditor's resignation (4 pages) |
2 April 2003 | Director resigned (1 page) |
3 October 2002 | Full accounts made up to 29 December 2001 (21 pages) |
28 August 2002 | Resolutions
|
23 May 2002 | Return made up to 14/05/02; full list of members
|
12 February 2002 | Location of register of members (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
3 October 2001 | Full accounts made up to 30 December 2000 (20 pages) |
29 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
9 February 2001 | Director resigned (1 page) |
12 December 2000 | Auditor's resignation (1 page) |
9 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 14/05/00; full list of members
|
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
28 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
13 October 1998 | Memorandum and Articles of Association (14 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Resolutions
|
21 June 1998 | Return made up to 17/05/98; no change of members (6 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
6 June 1997 | Return made up to 17/05/97; full list of members (8 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
31 December 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
19 June 1996 | Return made up to 17/05/96; no change of members (6 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
15 June 1995 | Return made up to 17/05/95; no change of members (6 pages) |
7 April 1927 | Certificate of incorporation (1 page) |