Hottinger Bruel & Kjaer Uk Ltd ROTHERHAM


Hottinger Bruel & Kjaer Uk started in year 1981 as Private Limited Company with registration number 01589921. The Hottinger Bruel & Kjaer Uk company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Rotherham at Technology Centre Advanced Manufacturing Park. Postal code: S60 5WG. Since September 30, 2020 Hottinger Bruel & Kjaer Uk Ltd is no longer carrying the name Hbm United Kingdom.

At present there are 2 directors in the the company, namely Steen P. and Ben B.. In addition one secretary - Nina R. - is with the firm. At present 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.

Hottinger Bruel & Kjaer Uk Ltd Address / Contact

Office Address Technology Centre Advanced Manufacturing Park
Office Address2 Brunel Way Catcliffe
Town Rotherham
Post code S60 5WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01589921
Date of Incorporation Wed, 7th Oct 1981
Industry Business and domestic software development
Industry Other software publishing
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (138 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

Steen P.

Position: Director

Appointed: 29 January 2024

Nina R.

Position: Secretary

Appointed: 19 December 2022

Ben B.

Position: Director

Appointed: 03 November 2020

Christopher M.

Position: Secretary

Resigned: 01 December 1995

Jill H.

Position: Secretary

Appointed: 19 December 2022

Resigned: 19 December 2022

Eliza U.

Position: Secretary

Appointed: 03 June 2020

Resigned: 19 December 2022

Paul B.

Position: Director

Appointed: 19 December 2018

Resigned: 31 January 2024

Michael J.

Position: Director

Appointed: 06 May 2011

Resigned: 19 December 2018

Bernardus K.

Position: Director

Appointed: 18 December 2008

Resigned: 06 May 2011

Roger S.

Position: Director

Appointed: 22 August 2008

Resigned: 08 July 2014

Andreas H.

Position: Director

Appointed: 31 July 2008

Resigned: 31 July 2019

James W.

Position: Director

Appointed: 31 July 2008

Resigned: 24 March 2014

Kathryn J.

Position: Director

Appointed: 02 January 2007

Resigned: 31 July 2008

Ralph F.

Position: Director

Appointed: 19 October 2005

Resigned: 31 July 2008

John M.

Position: Director

Appointed: 07 October 2005

Resigned: 20 June 2006

Dennis P.

Position: Director

Appointed: 07 October 2005

Resigned: 31 July 2008

Peter D.

Position: Director

Appointed: 16 February 2004

Resigned: 02 July 2007

Graham W.

Position: Director

Appointed: 02 March 1999

Resigned: 28 November 2000

Brian D.

Position: Director

Appointed: 01 September 1998

Resigned: 18 December 2008

Stephen C.

Position: Director

Appointed: 30 January 1998

Resigned: 02 March 1999

Christopher W.

Position: Director

Appointed: 30 January 1998

Resigned: 03 May 2000

Stephen F.

Position: Secretary

Appointed: 01 December 1995

Resigned: 03 June 2020

Kenneth M.

Position: Director

Appointed: 31 December 1991

Resigned: 16 February 2004

Christopher M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 1998

William J.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1992

Neill S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Spectris Group Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spectris Group Holdings Limited

Melbourne House 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House, United Kingdom (England And Wales)
Registration number 01104312
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hbm United Kingdom September 30, 2020
Ncode International December 22, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 30th, September 2023
Free Download (24 pages)

Company search

Advertisements