BMW HAMS HALL MOTOREN GMBH

Register to unlock more data on OkredoRegister

BMW HAMS HALL MOTOREN GMBH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC021341

Incorporation date

14/09/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

Petuelring 130, 80788 MunchenCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1998)
dot icon11/02/2026
Termination of appointment of Klaus Von Moltke as a director on 2026-01-21
dot icon11/02/2026
Appointment of Herald Stefan Gottsche as a director on 2026-01-21
dot icon19/05/2023
Termination of appointment of Alexander Susanek as a director on 2023-04-30
dot icon19/05/2023
Appointment of Klaus Von Moltke as a director on 2023-05-01
dot icon09/12/2022
Appointment of Alexander Susanek as a director on 2022-11-09
dot icon09/12/2022
Termination of appointment of Markus Fallbohmer as a director on 2022-11-08
dot icon22/11/2022
Termination of appointment of Michael Nikolaides as a director on 2022-02-01
dot icon22/11/2022
Appointment of Dr Markus Fallbohmer as a director on 2022-02-01
dot icon21/05/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon21/05/2021
Details changed for an overseas company - Petuelring 130, 80788 Munchen, Germanygermany
dot icon21/05/2021
Details changed for an overseas company - Change in Accounts Details 30/09 to 30/09 08Mths
dot icon14/11/2020
Termination of appointment of Bernd Gress as a director on 2020-10-01
dot icon30/10/2020
Termination of appointment of a secretary
dot icon30/10/2020
Appointment of Dr Dirk Dreher as a director on 2020-10-01
dot icon30/12/2019
Termination of appointment of Lutz Kuhne as a director on 2006-05-31
dot icon30/12/2019
Termination of appointment of Markus Fallboehmer as a director on 2017-04-30
dot icon30/12/2019
Termination of appointment of Ilka Horstmeier as a director on 2018-10-31
dot icon30/12/2019
Appointment of Michael Nikolaides as a director on 2018-11-01
dot icon02/08/2017
Appointment of Bernd Gress as a director on 2017-05-01
dot icon06/05/2015
Director's details changed for Markus Fallboehmer on 2015-03-02
dot icon03/02/2015
Appointment of Markus Fallboehmer as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of Nicholas Spencer as a director on 2014-12-31
dot icon26/11/2013
Termination of appointment of Anton Heiss as a director
dot icon26/11/2013
Appointment of a director
dot icon07/03/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR004623 Person Authorised to Represent terminated 02/02/2012 andre leonard burns
dot icon07/03/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR004623 Person Authorised to Accept terminated 02/02/2012 andrew armitage
dot icon07/03/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR004623 Person Authorised to Represent terminated 02/02/2012 andrew armitage
dot icon19/12/2011
Appointment of a director
dot icon08/12/2011
Termination of appointment of Mathias Hofmann as a director
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Director appointed mathias hofmann
dot icon16/04/2009
Director appointed anton heiss
dot icon16/04/2009
Appointment terminated director robert bolam
dot icon16/04/2009
Oversea company change of directors or secretary or of their particulars.
dot icon24/07/2008
Miscellaneous
dot icon10/03/2008
Appointment terminated director harald krueger
dot icon10/03/2008
Director appointed robert bolam
dot icon10/03/2008
Oversea company change of directors or secretary or of their particulars.
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon19/12/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Dir resigned 20/05/03 mitchell colin
dot icon03/09/2003
Dir appointed 01/05/03 krueger harald oxford OX2 6TF
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Dir resigned 25/02/00 andre burns
dot icon25/02/2002
Dir appointed 25/02/00 colin mitchell west midlands
dot icon25/02/2002
Dir resigned 25/02/00 berhard schmidt
dot icon25/02/2002
Dir appointed 09/10/00 lutz kuhne germany d 82279
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Full accounts made up to 1999-12-31
dot icon19/04/2001
Dir resigned 25/02/00 bernd wolfgang dreyer
dot icon16/02/2001
BR004623 address change 01/01/01 international headquarters warwick technology park warwick warwickshire CV34 6RG
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Dir resigned 10/12/98 christian john von freyend
dot icon20/04/1999
Dir appointed 10/12/98 dr bernd wolfagang uwe dreyer munchen germany
dot icon21/09/1998
BR004623 pa appointed mr andrew thomas armitage the malt house bidford road broom nr alcester warwickshire B50 4HH
dot icon21/09/1998
BR004623 par appointed mr andre leonard burns 351 northway sedgley dudley west midlands DY3 3RT
dot icon21/09/1998
BR004623 registered
dot icon21/09/1998
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolam, Robert John
Director
26/03/2007 - 01/04/2009
6
Burns, Andre Leonard
Director
21/09/1998 - 25/02/2000
28
John Von Freyend, Christian
Director
21/09/1998 - 10/12/1998
25
Mitchell, Colin George
Director
25/02/2000 - 20/05/2003
3
Nikolaides, Michael
Director
01/11/2018 - 01/02/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMW HAMS HALL MOTOREN GMBH

BMW HAMS HALL MOTOREN GMBH is an(a) Active company incorporated on 14/09/1998 with the registered office located at Petuelring 130, 80788 Munchen. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMW HAMS HALL MOTOREN GMBH?

toggle

BMW HAMS HALL MOTOREN GMBH is currently Active. It was registered on 14/09/1998 .

Where is BMW HAMS HALL MOTOREN GMBH located?

toggle

BMW HAMS HALL MOTOREN GMBH is registered at Petuelring 130, 80788 Munchen.

What is the latest filing for BMW HAMS HALL MOTOREN GMBH?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Klaus Von Moltke as a director on 2026-01-21.