SCHURTER LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
SCHURTER LIMITED is a Private Limited Company from AYLESBURY ENGLAND and has the status: Active.
SCHURTER LIMITED was incorporated 76 years ago on 10/06/1947 and has the registered number: 00436766. The accounts status is SMALL and accounts are next due on 30/09/2024.
SCHURTER LIMITED was incorporated 76 years ago on 10/06/1947 and has the registered number: 00436766. The accounts status is SMALL and accounts are next due on 30/09/2024.
SCHURTER LIMITED - AYLESBURY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 PEMBROKE ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP20 1DB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANDREA ANITA THOMSON | Aug 1964 | British | Secretary | 2007-05-15 | CURRENT |
ANDREW BIRCH | Feb 1968 | British | Director | 2017-08-01 | CURRENT |
MR MARTIN ZARGES | Nov 1965 | German | Director | 2012-02-06 UNTIL 2020-04-15 | RESIGNED |
RICHARD ATKINSON | Oct 1962 | British | Secretary | 1998-07-21 UNTIL 1998-11-04 | RESIGNED |
HENRY CLAUDE ELSTONE | Oct 1943 | Secretary | RESIGNED | ||
MR ANDREW CHARLES KAUFMAN | Apr 1946 | British | Secretary | 1998-11-04 UNTIL 2001-04-03 | RESIGNED |
MR KENNETH JOHN MULLEN | Dec 1958 | British | Secretary | 1994-09-29 UNTIL 1995-06-16 | RESIGNED |
ALAN THACKRAY | Secretary | 2001-04-03 UNTIL 2005-05-27 | RESIGNED | ||
BRUNO OCHS | Jul 1959 | Swiss | Director | 1998-12-18 UNTIL 2002-12-31 | RESIGNED |
ARTHUR ANTON LAUBER | Jul 1951 | Swiss | Director | 1998-11-04 UNTIL 2004-03-22 | RESIGNED |
MR IAN MUNRO MCKENZIE | Aug 1936 | Australian | Director | 1995-03-31 UNTIL 1997-07-11 | RESIGNED |
MR KENNETH JOHN MULLEN | Dec 1958 | British | Director | 1995-03-28 UNTIL 1995-03-31 | RESIGNED |
PETER DOUGLAS WARD | Jun 1943 | English | Director | 1995-04-05 UNTIL 1997-06-30 | RESIGNED |
MR MARTIN WILHELM SCHUETZ | Mar 1966 | Swiss | Director | 2009-03-02 UNTIL 2014-07-31 | RESIGNED |
HANS-RUDOLF SCHURTER | Nov 1949 | Swiss | Director | 1998-11-04 UNTIL 2014-03-11 | RESIGNED |
KEVIN BRUCE TURNER | Dec 1961 | American | Director | 2004-03-22 UNTIL 2009-06-30 | RESIGNED |
PHILIP ANDREW LAMMING | Jul 1942 | British | Director | RESIGNED | |
DONNINGTON SECRETARIES LIMITED | Corporate Secretary | 2005-05-27 UNTIL 2007-05-15 | RESIGNED | ||
MR ANTON ARTHUR LAUBER | Jul 1951 | Swiss | Director | 2009-07-01 UNTIL 2012-02-06 | RESIGNED |
MR ERIC HALL | Dec 1932 | British | Director | RESIGNED | |
PHILIP ANDREW LAMMING | Jul 1942 | British | Director | 1992-07-07 UNTIL 1996-07-11 | RESIGNED |
ARTHUR ALOIS KOST | Feb 1950 | Swiss | Director | 2004-03-22 UNTIL 2007-11-26 | RESIGNED |
MR RAYMOND KIDD | Aug 1932 | British | Director | RESIGNED | |
ANDREW CHARLES FISHER | Feb 1958 | British | Director | 1995-03-28 UNTIL 1995-03-31 | RESIGNED |
DAVID ANDREW FAIRLAMB | May 1946 | British | Director | 1996-07-12 UNTIL 1998-11-04 | RESIGNED |
KEITH STUART DOWDING | Mar 1951 | British | Director | 1998-08-28 UNTIL 1998-11-04 | RESIGNED |
BRIAN GRAHAM CLIFFORD | Mar 1950 | British | Director | RESIGNED | |
MR ANTHONY ALFREDO BELISARIO | May 1950 | British | Director | 1996-07-16 UNTIL 1998-11-04 | RESIGNED |
MR CAREY JEAN JULIAN AUSTIN | Jul 1952 | British | Director | RESIGNED | |
MR ANDREAS ZIEGLER | May 1977 | Swiss | Director | 2014-08-01 UNTIL 2017-07-31 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 1995-06-16 UNTIL 1998-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hans-Rudolf Schurter | 2016-04-06 - 2023-04-11 | 11/1949 | Luzern 6002 |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Bruno Schurter | 2016-04-06 - 2023-04-11 | 1/1952 | Luzern 6002 |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SCHURTER_LIMITED - Accounts | 2023-07-28 | 31-12-2022 | |
SCHURTER_LIMITED - Accounts | 2022-08-23 | 31-12-2021 | |
SCHURTER_LIMITED - Accounts | 2021-09-10 | 31-12-2020 | £400,000 equity |
SCHURTER_LIMITED - Accounts | 2020-12-05 | 31-12-2019 | £333 Cash £413,683 equity |