Haag-streit Uk Limited BISHOP'S STORTFORD


Haag-streit Uk started in year 1989 as Private Limited Company with registration number 02407950. The Haag-streit Uk company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bishop's Stortford at Unit C, Woodside Industrial Estate. Postal code: CM23 5RG. Since 2022-01-25 Haag-streit Uk Limited is no longer carrying the name Clement Clarke (holdings).

At the moment there are 2 directors in the the company, namely Dean J. and Guerino O.. In addition one secretary - Martin O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Haag-streit Uk Limited Address / Contact

Office Address Unit C, Woodside Industrial Estate
Office Address2 Dunmow Road
Town Bishop's Stortford
Post code CM23 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02407950
Date of Incorporation Tue, 25th Jul 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Martin O.

Position: Secretary

Appointed: 04 May 2022

Dean J.

Position: Director

Appointed: 01 January 2022

Guerino O.

Position: Director

Appointed: 01 July 2013

Walter I.

Position: Director

Resigned: 28 February 2018

Patrik R.

Position: Director

Appointed: 01 January 2021

Resigned: 04 May 2022

Thomas B.

Position: Director

Appointed: 01 January 2021

Resigned: 04 May 2022

Stefan B.

Position: Director

Appointed: 01 January 2020

Resigned: 30 November 2020

Peter D.

Position: Director

Appointed: 01 March 2018

Resigned: 30 November 2019

René O.

Position: Director

Appointed: 01 March 2018

Resigned: 31 December 2020

David W.

Position: Director

Appointed: 07 August 2008

Resigned: 30 June 2013

Stephen J.

Position: Secretary

Appointed: 27 June 2008

Resigned: 31 January 2022

Roger B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 27 June 2008

Paul B.

Position: Secretary

Appointed: 02 August 1993

Resigned: 31 December 2000

Brian W.

Position: Director

Appointed: 02 August 1993

Resigned: 06 May 2008

Walter N.

Position: Director

Appointed: 25 July 1991

Resigned: 02 August 1993

Brian W.

Position: Secretary

Appointed: 25 July 1991

Resigned: 02 August 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats found, there is Metall Zug Ag from Zug, Switzerland. This PSC is classified as "a coroporation", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Matthias H. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Anna I., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Metall Zug Ag

66 Industriestrasse, Zug, Zug, 6301 Zug, Switzerland

Legal authority Switzerland
Legal form Coroporation
Country registered Switzerland
Place registered Switzerland
Registration number Che-101.865.948
Notified on 1 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Matthias H.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Anna I.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Walter I.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Christoph H.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% shares

Company previous names

Clement Clarke (holdings) January 25, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-12-31
filed on: 19th, March 2024
Free Download (36 pages)

Company search