Hach Lange Ltd SALFORD, MANCHESTER


Hach Lange started in year 1971 as Private Limited Company with registration number 01029281. The Hach Lange company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Salford, Manchester at Laser House, Ground Floor. Postal code: M50 3XW. Since Thu, 16th Oct 2003 Hach Lange Ltd is no longer carrying the name Lange Uk.

The firm has 3 directors, namely Olivier P., Stephen M. and Geoffrey K.. Of them, Geoffrey K. has been with the company the longest, being appointed on 22 December 2020 and Olivier P. has been with the company for the least time - from 16 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hach Lange Ltd Address / Contact

Office Address Laser House, Ground Floor
Office Address2 Suite B, Waterfront Quay
Town Salford, Manchester
Post code M50 3XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01029281
Date of Incorporation Mon, 1st Nov 1971
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Olivier P.

Position: Director

Appointed: 16 May 2022

Stephen M.

Position: Director

Appointed: 31 December 2020

Geoffrey K.

Position: Director

Appointed: 22 December 2020

Margaret F.

Position: Director

Appointed: 22 December 2020

Resigned: 12 March 2021

Graeme C.

Position: Director

Appointed: 14 September 2018

Resigned: 22 December 2020

Andy H.

Position: Director

Appointed: 23 June 2015

Resigned: 14 September 2018

Keith W.

Position: Director

Appointed: 05 July 2012

Resigned: 31 December 2020

Gert S.

Position: Director

Appointed: 05 July 2012

Resigned: 23 June 2015

Salvatore D.

Position: Director

Appointed: 01 August 2009

Resigned: 05 July 2012

Michael R.

Position: Director

Appointed: 01 July 2007

Resigned: 31 July 2009

David T.

Position: Secretary

Appointed: 03 May 2007

Resigned: 29 June 2012

Darin S.

Position: Director

Appointed: 15 February 2006

Resigned: 22 December 2020

Martin G.

Position: Director

Appointed: 01 March 2005

Resigned: 01 April 2009

Thomas K.

Position: Director

Appointed: 01 March 2005

Resigned: 01 July 2007

Keith W.

Position: Secretary

Appointed: 25 November 1999

Resigned: 03 May 2007

Colin D.

Position: Director

Appointed: 16 November 1999

Resigned: 01 March 2005

Colin D.

Position: Secretary

Appointed: 16 November 1999

Resigned: 25 November 1999

Elmar I.

Position: Director

Appointed: 16 November 1999

Resigned: 22 January 2001

Roger S.

Position: Secretary

Appointed: 30 September 1999

Resigned: 16 November 1999

Paul B.

Position: Director

Appointed: 25 June 1999

Resigned: 16 November 1999

James Z.

Position: Director

Appointed: 25 June 1999

Resigned: 16 November 1999

Richard G.

Position: Director

Appointed: 05 January 1998

Resigned: 07 January 2002

Stephen P.

Position: Secretary

Appointed: 24 April 1997

Resigned: 30 September 1999

Roger H.

Position: Director

Appointed: 11 January 1997

Resigned: 25 June 1999

Andrew P.

Position: Director

Appointed: 11 January 1997

Resigned: 10 March 2000

Martin J.

Position: Secretary

Appointed: 11 January 1997

Resigned: 24 April 1997

Martin J.

Position: Director

Appointed: 11 January 1997

Resigned: 30 July 1999

John T.

Position: Director

Appointed: 02 October 1996

Resigned: 11 January 1997

Alfred P.

Position: Director

Appointed: 18 August 1993

Resigned: 31 March 1996

Alan G.

Position: Director

Appointed: 31 January 1993

Resigned: 31 March 1996

David W.

Position: Secretary

Appointed: 31 January 1993

Resigned: 11 January 1997

John G.

Position: Director

Appointed: 31 January 1993

Resigned: 09 June 1993

David T.

Position: Director

Appointed: 31 January 1993

Resigned: 17 March 1993

David O.

Position: Director

Appointed: 31 January 1993

Resigned: 31 July 1996

George L.

Position: Director

Appointed: 31 January 1993

Resigned: 11 January 1997

Stephen W.

Position: Director

Appointed: 31 January 1993

Resigned: 01 December 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Launchchange Holdings Limited from Sheffield, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Launchchange Operations Ltd that entered Sheffield, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Launchchange Holdings Limited

19 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07106310
Notified on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Launchchange Operations Ltd

19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 7105768
Notified on 11 September 2016
Ceased on 2 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lange Uk October 16, 2003
Buhler Montec Group July 1, 2002
Montec International February 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (32 pages)

Company search