NICOTRA GEBHARDT LTD.

Address:
Unit D Parkgate Business Park, Rail Mill Way, Parkgate, Rotherham, South Yorkshire, S62 6JQ, United Kingdom

NICOTRA GEBHARDT LTD. is a business entity registered at Companies House, UK, with entity identifier is 00611342. The registration start date is September 16, 1958. The current status is Active.

Company Overview

Company Number 00611342
Company Name NICOTRA GEBHARDT LTD.
Registered Address Unit D Parkgate Business Park, Rail Mill Way
Parkgate
Rotherham
South Yorkshire
S62 6JQ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-09-16
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-19
Returns Last Update 2016-05-22
Confirmation Statement Due Date 2021-06-05
Confirmation Statement Last Update 2020-05-22
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46690 Wholesale of other machinery and equipment

Office Location

Address UNIT D PARKGATE BUSINESS PARK, RAIL MILL WAY
PARKGATE
Post Town ROTHERHAM
County SOUTH YORKSHIRE
Post Code S62 6JQ
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
PARTY THEMES LIMITED Unit A4-a5 Rail Mill Way, Parkgate Business Park, Rotherham, S62 6JQ, England
FUTURES LEISURE (LINCOLN) LIMITED Unit C1 Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England
S&S ENTERTAINMENT PARK LIMITED Lock & Load, Unit A4-a5, Rotherham, S62 6JQ, England
FUTURES LEISURE BARNSLEY LIMITED Unit C1 Parkgate Business Park, Rail Mill Way, Rotherham, South Yorkshire, S62 6JQ, England
FUTURES LEISURE LIMITED Unit C1, Rail Mill Way, Rotherham, S62 6JQ
BRUPAKS (UK) LIMITED C2, Parkgate Business Park Rail Mill Way, Parkgate, Rotherham, South Yorkshire, S62 6JQ, England
ELECTRICAL SWITCHGEAR SERVICES LIMITED Unit B2 Parkgate Business Park, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England
FLB VENTURES LTD Unit C1 Rail Mill Way Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England
DECREETHERMO LIMITED Unit A3 Parkgate Business Park, Rail Mill Way, Parkgate, Rotherham, South Yorkshire, S62 6JQ, England
FUTURES LEISURE (MIDLANDS) LTD Unit C1 Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HS SECRETARIES LIMITED Secretary (Active) The Hart Shaw Building, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XU /
25 June 2015
/
LLEWELLYN, Gregory Jason Director (Active) Flat 6, 9 Cavendish Place, Bournemouth, United Kingdom, BH1 1RQ December 1968 /
15 October 2015
British /
United Kingdom
Director
VENERUCCI MANZAROLI, Stefano Director (Active) 31 Via Bianca Maria, 20122 Milan, Italy April 1962 /
8 November 2010
Italian /
Italy
Chief Financial Officer
BIGNALL, John Secretary (Resigned) Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR /
British /
BALLS, Graham Francis Director (Resigned) Beethovenstrasse 71, 71711 Steinheim, Germany July 1957 /
27 November 1995
British /
Financial Contoller
BILLIG, Erwin Henry Director (Resigned) 647 Watkins, Birmingham, Michigan 48302, Usa, FOREIGN January 1927 /
British /
Company Executive
BROD, Winfried Director (Resigned) Robweidweg 18, Lindau, Baden-Wurttemberg 88131, Germany November 1958 /
4 October 2005
German /
Managing Director
BRYANT, Gordon William Director (Resigned) Morrisfield School Lane, Nutley, Uckfield, East Sussex, TN22 3PG November 1928 /
28 July 1995
British /
Chairman & Md
BRYANT, Gordon William Director (Resigned) Morrisfield School Lane, Nutley, Uckfield, East Sussex, TN22 3PG November 1928 /
British /
Company Director
DIETERLE, Herbert Director (Resigned) Klosterstrasse 3, Hausach 77756, Germany, FOREIGN November 1950 /
1 January 1998
German /
Company Executive
DONEIT, Wolfgang Director (Resigned) Auweg 22, Bruchsal, Germany, 76646 May 1956 /
30 September 1996
German /
General Manager
EICKHOFF, Markus Director (Resigned) 2 Vogelsangstr, Sindelfingen, 71069, Germany October 1962 /
23 July 2014
German /
Germany
Business Unit Director
GABRIEL, Ronald Marcel Director (Resigned) 2 Gransveldestraat, 9230 Wetteren, Belgium October 1955 /
8 November 2010
Belgian /
Belgium
N-Europe Sales Director
PAGANI, Lorenzo Director (Resigned) Piazzale Loverini N.3, Bergamo, 24124, Italy August 1958 /
19 December 2006
Italian /
Cfo
ROSSI, Giancarlo Director (Resigned) 8 Via Guglielmo D'Alzano, Bergamo, Bg, Italy, 24122 November 1962 /
4 October 2005
Italian /
Italy
Manager
SCHUELEIN, Hans Director (Resigned) Im Rieth 16, Ingelfingen-Criesbach D-7118, Germany September 1936 /
German /
Company Executive
SHAW, Reginald Dennis Director (Resigned) Pine Croft Lodge Road, Hurst, Reading, Berkshire, RG10 0SG March 1928 /
British /
Company Executive
SHEPHERD, John Director (Resigned) 96 Newlands Road, Tunbridge Wells, Kent, TN4 9AU August 1934 /
1 January 1996
British /
Financial Controller
SOCCI, Stefano Director (Resigned) 2 Via Fossati, Monza, Italy, 20900 January 1961 /
1 January 2012
Italian /
Italy
Chiel Financial Officer
TONARELLI, Romano Director (Resigned) Via Losanna 26, Milan, 20154, Italy, FOREIGN May 1953 /
3 February 2005
Italian /
Director

Competitor

Search similar business entities

Post Town ROTHERHAM
Post Code S62 6JQ
SIC Code 46690 - Wholesale of other machinery and equipment

Improve Information

Please provide details on NICOTRA GEBHARDT LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches