Mann + Hummel Filtration Technology Uk Ltd was founded on 18 March 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOINE, Robert Paul | 31 July 2020 | - | 1 |
CIURLIK, Timothy Michael | 24 September 2014 | 26 October 2017 | 1 |
GRABIAS, Tomasz Marcin | 01 September 2016 | 31 July 2020 | 1 |
HUDSON, James | 09 April 2010 | 01 July 2013 | 1 |
INGRAM, Peter | 09 April 2010 | 01 July 2013 | 1 |
JANKOWSKI, Blazej | 01 July 2013 | 24 September 2014 | 1 |
JOHNSON, Darran Ashley | 09 April 2010 | 01 July 2013 | 1 |
JONES, Martin Philip | 01 April 2012 | 01 July 2013 | 1 |
STEINER, Sigfrid Eugen | 01 September 2016 | 30 September 2018 | 1 |
STEVENS, Wayne | 09 April 2010 | 01 July 2013 | 1 |
WABINSKI, Zygmunt Waldemar | 01 July 2013 | 24 September 2014 | 1 |
WARREN, David Leslie | 31 December 2016 | 03 July 2020 | 1 |
WILSON JR, Keith Allen | 01 July 2013 | 01 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANKOWSKI, Blazej | 01 July 2013 | 24 September 2014 | 1 |
NORVILLE, Deryck | 09 April 2010 | 01 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 13 August 2020 | |
TM01 - Termination of appointment of director | 13 August 2020 | |
TM01 - Termination of appointment of director | 13 August 2020 | |
SH01 - Return of Allotment of shares | 21 April 2020 | |
CS01 - N/A | 20 March 2020 | |
MR04 - N/A | 13 January 2020 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 01 April 2019 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 19 April 2018 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 31 March 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
TM01 - Termination of appointment of director | 07 September 2016 | |
CERTNM - Change of name certificate | 05 May 2016 | |
AR01 - Annual Return | 14 April 2016 | |
MR04 - N/A | 21 December 2015 | |
MR01 - N/A | 16 December 2015 | |
AA - Annual Accounts | 12 October 2015 | |
MR04 - N/A | 17 August 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AP01 - Appointment of director | 27 October 2014 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
TM02 - Termination of appointment of secretary | 27 October 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AD01 - Change of registered office address | 28 October 2013 | |
RP04 - N/A | 11 October 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
AP03 - Appointment of secretary | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
TM02 - Termination of appointment of secretary | 29 July 2013 | |
AD01 - Change of registered office address | 29 July 2013 | |
SH01 - Return of Allotment of shares | 23 July 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
AA01 - Change of accounting reference date | 23 July 2013 | |
SH01 - Return of Allotment of shares | 23 July 2013 | |
CERTNM - Change of name certificate | 09 July 2013 | |
RESOLUTIONS - N/A | 09 July 2013 | |
CONNOT - N/A | 09 July 2013 | |
MEM/ARTS - N/A | 09 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
RP04 - N/A | 05 February 2013 | |
RP04 - N/A | 29 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 11 April 2012 | |
MG01 - Particulars of a mortgage or charge | 28 March 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 22 March 2011 | |
SH01 - Return of Allotment of shares | 15 December 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 12 June 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
AP03 - Appointment of secretary | 09 April 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
NEWINC - New incorporation documents | 18 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 November 2015 | Fully Satisfied |
N/A |
All assets debenture | 26 March 2012 | Fully Satisfied |
N/A |
Debenture | 09 June 2010 | Fully Satisfied |
N/A |