Gabriel-chemie U.k. Limited PADDOCK WOOD


Gabriel-chemie U.k started in year 1971 as Private Limited Company with registration number 01017842. The Gabriel-chemie U.k company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Paddock Wood at Gabriel-chemie Uk Ltd. Postal code: TN12 6UT.

The firm has one director. Andreas B., appointed on 14 September 2021. There are currently no secretaries appointed. 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.

Gabriel-chemie U.k. Limited Address / Contact

Office Address Gabriel-chemie Uk Ltd
Office Address2 Transfesa Road
Town Paddock Wood
Post code TN12 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017842
Date of Incorporation Thu, 15th Jul 1971
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Andreas B.

Position: Director

Appointed: 14 September 2021

Johannes S.

Position: Director

Appointed: 05 September 2016

Resigned: 31 May 2020

Elisabeth S.

Position: Director

Appointed: 05 March 2015

Resigned: 14 September 2021

Andreas H.

Position: Director

Appointed: 27 February 2013

Resigned: 31 December 2014

Rodolfo S.

Position: Director

Appointed: 26 January 2007

Resigned: 27 February 2013

Phillip W.

Position: Director

Appointed: 15 August 2003

Resigned: 06 April 2016

Gregory H.

Position: Director

Appointed: 14 September 2001

Resigned: 31 December 2014

Friedrich K.

Position: Director

Appointed: 14 September 2001

Resigned: 26 January 2007

Phillip W.

Position: Secretary

Appointed: 19 March 2001

Resigned: 06 April 2016

John R.

Position: Secretary

Appointed: 23 January 2001

Resigned: 19 March 2001

John R.

Position: Director

Appointed: 02 August 1999

Resigned: 14 September 2001

Peter A.

Position: Secretary

Appointed: 23 April 1993

Resigned: 23 January 2001

Tracly S.

Position: Secretary

Appointed: 01 July 1992

Resigned: 23 April 1993

Leopold K.

Position: Director

Appointed: 01 July 1991

Resigned: 14 September 2001

Joseph H.

Position: Director

Appointed: 24 May 1991

Resigned: 01 July 1991

Kenneth B.

Position: Director

Appointed: 24 May 1991

Resigned: 31 August 1999

William W.

Position: Secretary

Appointed: 24 May 1991

Resigned: 01 July 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Elizabeth S. This PSC has significiant influence or control over this company,.

Elizabeth S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, May 2023
Free Download (16 pages)

Company search

Advertisements