Central Park
Rugby
Warwickshire
CV23 0UY
Director Name | Anthony James Durant |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(96 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Director Of Mining Services, Enar |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Wemco House Castle Mound Way Rugby Warwickshire CV23 0UY |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2012(86 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Eric D Woodhead |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 1995) |
Role | Engineer |
Correspondence Address | 23 Highwood Place Trumble Connecticut Ct 06611 Usa Foreign |
Director Name | Mr Laszlo George Bonnyay |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1992(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1994) |
Role | Engineer |
Correspondence Address | 72 Coley Town Road Westport Connecticut Ct 06880 Usa Foreign |
Secretary Name | Mr Daniel A Bergeron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(66 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 36 Somers Road Reigate Surrey RH2 9DZ |
Director Name | Mr Ian R Jeffcoat |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1993(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | White Beams House Downsview Tadworth Surrey Kt20 |
Director Name | Robert Earl Coomes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1993(67 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 159 Plymouth Avenue Trumble Connecticut 0611 Usa Foreign |
Secretary Name | Robert Henry Hugh Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 1997) |
Role | Secretary |
Correspondence Address | 10 Greenhurst Lane Oxted Surrey RH8 0LB |
Director Name | Michael Smithlin |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1995(70 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 5030 Champion Boulevard Ste 6-255 Boca Raton Fl Palm Beach 33496 |
Director Name | Klaus Dieter Gruner |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1996(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2004) |
Role | Engineer |
Correspondence Address | Niedernhausener Str 37 Wiesbaden D65207 |
Director Name | Neil Cameron Beaton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 February 2003) |
Role | Chemical Engineer |
Correspondence Address | Malt House Cottage Church Eaton Staffordshire |
Secretary Name | David Glyn Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 54 Ashley Road Altrincham Cheshire WA14 2LY |
Director Name | Mr David Brian Woodruff |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(77 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 August 2016) |
Role | General Manager |
Correspondence Address | Wemco House, 9 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY |
Director Name | Mr Stuart Alan Heley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(78 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 July 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wemco House, 9 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY |
Director Name | Mark Thomas Hodder |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(80 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | General Manager |
Correspondence Address | 107 Cleveland Avenue Kettering Northamptonshire NN16 9JJ |
Secretary Name | Gwen Klees |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 May 2006(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2007) |
Role | Lawyer |
Correspondence Address | 1111 Chemin Des Patriotes Saint Denis Sur Richelieu Quebec Joh 1ko Canada |
Director Name | Graham Stuart Lawes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2007) |
Role | General Manager |
Correspondence Address | Laurel View 149a The Street Rushmere St Andrew Ipswich Suffolk IP5 1DG |
Director Name | Richard Verreault |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2006(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2007) |
Role | Businessman |
Correspondence Address | 15 Cherry Lane Bedford New Hampshire 03110 United States |
Director Name | George Luis Robles |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 10 August 2007(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2010) |
Role | Business Executive |
Correspondence Address | 254 Wedgewood Drive Bethlehem Pennsylvania Pa 18017 |
Secretary Name | Stephen Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(81 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | 2228 Williams Church Road Hellertown Pennsylvania 18055 United States |
Director Name | Liam Macnamara |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(84 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 March 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wemco House, 9 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(74 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2003) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(77 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 June 2012) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | flsmidth.com |
---|---|
Email address | [email protected] |
Telephone | 020 70510928 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
5.3m at £1 | Flsmidth Dorr-oliver Eimco Denmark Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,419,000 |
Gross Profit | £10,929,000 |
Net Worth | £23,671,000 |
Cash | £3,009,000 |
Current Liabilities | £26,067,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (3 months from now) |
2 August 2005 | Delivered on: 17 August 2005 Satisfied on: 20 March 2014 Persons entitled: National Bank of Canada (The Agent) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 March 2003 | Delivered on: 28 March 2003 Satisfied on: 8 December 2005 Persons entitled: National Bank of Canada (The Agent) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3, sparta close, rugby, warwickshire. First floor offices, swift house, cosford lane, rugby, warwickshire fixed and floating charges over the undertaking and all property and assets present and future including book debts, investments, goodwill and uncalled capital, intellectual property, plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 July 1990 | Delivered on: 19 July 1990 Satisfied on: 23 August 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a drumgorts 7 birds hill rise oxshott surrey. Fully Satisfied |
30 March 1988 | Delivered on: 13 April 1988 Satisfied on: 23 August 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
5 August 1987 | Delivered on: 21 August 1987 Satisfied on: 25 April 1988 Persons entitled: The First National Bank of Boston as Agrent for Itself and Bancboston Financial Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 by way of first legal mortgage the f/h l/h property 11TH floor of nla tower 12/16 addiscombe road, croydon fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures & fittings fixed plant and machinery (for full details please see doc m 198/21 aug/ln). Fully Satisfied |
24 April 1985 | Delivered on: 25 April 1985 Satisfied on: 25 November 1995 Persons entitled: Hill Samuel Life Assurances Limited Classification: Mortgage Secured details: For securing all monies due or to become due from the company to the chargee under the terms of an under lease dated 24TH april 1985. Particulars: A debt of forty six thousand three hundred and eighty five pounds (£46,385.00). Fully Satisfied |
23 June 2023 | Cessation of Andrew Mark Callaghan as a person with significant control on 27 April 2023 (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
1 May 2023 | Appointment of Ibrahim Hassan Moustafa Hassan as a director on 27 April 2023 (2 pages) |
15 April 2023 | Full accounts made up to 31 December 2021 (39 pages) |
3 April 2023 | Termination of appointment of Anthony James Durant as a director on 28 February 2023 (1 page) |
3 April 2023 | Notification of Andrew Mark Callaghan as a person with significant control on 28 February 2023 (2 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Anthony James Durant as a director on 8 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Liam Macnamara as a director on 11 March 2022 (1 page) |
14 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2019 (32 pages) |
27 November 2020 | Notification of Flsmidth & Co. a/S as a person with significant control on 1 January 2017 (2 pages) |
26 November 2020 | Withdrawal of a person with significant control statement on 26 November 2020 (2 pages) |
21 October 2020 | Termination of appointment of Stuart Alan Heley as a director on 3 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Stephen Harrington as a secretary on 24 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Andrew Mark Callaghan as a director on 24 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 December 2018 (36 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
2 July 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 August 2016 | Termination of appointment of David Brian Woodruff as a director on 3 August 2016 (1 page) |
4 August 2016 | Termination of appointment of David Brian Woodruff as a director on 3 August 2016 (1 page) |
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 May 2015 | Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages) |
6 May 2015 | Director's details changed for Liam Macnamara on 9 September 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages) |
6 May 2015 | Director's details changed for Liam Macnamara on 9 September 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages) |
6 May 2015 | Director's details changed for Liam Macnamara on 9 September 2014 (2 pages) |
14 November 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 March 2014 | Satisfaction of charge 6 in full (5 pages) |
20 March 2014 | Satisfaction of charge 6 in full (5 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Liam Macnamara on 21 March 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Liam Macnamara on 21 March 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Liam Macnamara on 22 March 2012 (2 pages) |
19 June 2013 | Director's details changed for Liam Macnamara on 22 March 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
14 June 2012 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 14 June 2012 (1 page) |
14 June 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
13 June 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
8 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Termination of appointment of George Robles as a director (1 page) |
13 May 2010 | Termination of appointment of George Robles as a director (1 page) |
12 May 2010 | Appointment of Liam Macnamara as a director (2 pages) |
12 May 2010 | Appointment of Liam Macnamara as a director (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Full accounts made up to 31 December 2008 (23 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (23 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Resolutions
|
2 November 2009 | Company name changed flsmidth dorr-oliver eimco uk LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Resolutions
|
2 November 2009 | Company name changed flsmidth dorr-oliver eimco uk LIMITED\certificate issued on 02/11/09
|
25 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
3 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
23 June 2008 | Full accounts made up to 31 March 2007 (21 pages) |
23 June 2008 | Full accounts made up to 31 March 2007 (21 pages) |
20 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
14 February 2008 | Full accounts made up to 31 March 2006 (21 pages) |
14 February 2008 | Full accounts made up to 31 March 2006 (21 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Company name changed dorr-oliver eimco uk LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed dorr-oliver eimco uk LIMITED\certificate issued on 02/10/07 (2 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | Nc inc already adjusted 11/10/06 (1 page) |
16 June 2007 | Ad 11/10/06--------- £ si 1886996@1=1886996 £ ic 3450000/5336996 (2 pages) |
16 June 2007 | Ad 11/10/06--------- £ si 1886996@1=1886996 £ ic 3450000/5336996 (2 pages) |
16 June 2007 | Nc inc already adjusted 11/10/06 (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: cobbetts ship canal house, king street manchester lancashire M2 4WB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: cobbetts ship canal house, king street manchester lancashire M2 4WB (1 page) |
26 July 2006 | Return made up to 08/06/06; full list of members; amend (8 pages) |
26 July 2006 | Return made up to 08/06/06; full list of members; amend (8 pages) |
11 July 2006 | Return made up to 08/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 08/06/06; full list of members (8 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
14 March 2006 | Ad 21/02/06--------- £ si 2350000@1=2350000 £ ic 1100000/3450000 (2 pages) |
14 March 2006 | £ nc 1100000/3450000 21/02/06 (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
14 March 2006 | Ad 21/02/06--------- £ si 2350000@1=2350000 £ ic 1100000/3450000 (2 pages) |
14 March 2006 | £ nc 1100000/3450000 21/02/06 (2 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
17 August 2005 | Particulars of mortgage/charge (23 pages) |
17 August 2005 | Particulars of mortgage/charge (23 pages) |
1 July 2005 | Nc inc already adjusted 20/06/05 (1 page) |
1 July 2005 | Ad 20/06/05--------- £ si 600000@1=600000 £ ic 500000/1100000 (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Nc inc already adjusted 20/06/05 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Ad 20/06/05--------- £ si 600000@1=600000 £ ic 500000/1100000 (2 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
1 April 2003 | Original o/c (4 pages) |
1 April 2003 | Original o/c (4 pages) |
28 March 2003 | Particulars of mortgage/charge (8 pages) |
28 March 2003 | Particulars of mortgage/charge (8 pages) |
26 March 2003 | Certificate of reduction of issued capital (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Certificate of reduction of issued capital (1 page) |
25 March 2003 | Reduction of iss capital and minute (oc) £ ic 8140000/ 500000 (4 pages) |
25 March 2003 | Reduction of iss capital and minute (oc) £ ic 8140000/ 500000 (4 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
16 November 2002 | Resolutions
|
16 November 2002 | Ad 07/11/02--------- £ si 810000@1=810000 £ ic 7330000/8140000 (2 pages) |
16 November 2002 | Ad 07/11/02--------- £ si 810000@1=810000 £ ic 7330000/8140000 (2 pages) |
16 November 2002 | Nc inc already adjusted 07/11/02 (1 page) |
16 November 2002 | Nc inc already adjusted 07/11/02 (1 page) |
16 November 2002 | Resolutions
|
13 November 2002 | Company name changed dorr-oliver company LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed dorr-oliver company LIMITED\certificate issued on 13/11/02 (2 pages) |
16 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 May 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
17 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: europa boulevard gemini business park warrington cheshire WA5 5TR (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: europa boulevard gemini business park warrington cheshire WA5 5TR (1 page) |
13 April 2000 | Secretary resigned (1 page) |
30 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 August 1999 | Return made up to 08/06/99; full list of members
|
3 August 1999 | Return made up to 08/06/99; full list of members
|
6 February 1999 | Resolutions
|
6 February 1999 | £ nc 6970000/7330000 05/01/99 (1 page) |
6 February 1999 | £ nc 6970000/7330000 05/01/99 (1 page) |
6 February 1999 | Resolutions
|
6 February 1999 | Ad 05/01/99--------- £ si 360000@1=360000 £ ic 6970000/7330000 (2 pages) |
6 February 1999 | Ad 05/01/99--------- £ si 360000@1=360000 £ ic 6970000/7330000 (2 pages) |
14 July 1998 | Return made up to 08/06/98; full list of members
|
14 July 1998 | Return made up to 08/06/98; full list of members
|
14 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: nla tower 12/16 addiscombe road croydon CR9 2DS (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: nla tower 12/16 addiscombe road croydon CR9 2DS (1 page) |
8 January 1998 | Ad 17/12/97--------- £ si 6720000@1=6720000 £ ic 250000/6970000 (2 pages) |
8 January 1998 | Ad 17/12/97--------- £ si 6720000@1=6720000 £ ic 250000/6970000 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | £ nc 250000/6970000 17/12/97 (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | £ nc 250000/6970000 17/12/97 (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
1 August 1997 | Return made up to 08/06/97; full list of members
|
1 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 August 1997 | Return made up to 08/06/97; full list of members
|
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Certificate of reduction of issued capital (1 page) |
16 December 1996 | Reduction of iss capital and minute (oc) (4 pages) |
16 December 1996 | Certificate of reduction of issued capital (1 page) |
16 December 1996 | Reduction of iss capital and minute (oc) (4 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Return made up to 08/06/96; full list of members
|
17 July 1996 | Return made up to 08/06/96; full list of members
|
16 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
12 January 1993 | Resolutions
|
12 January 1993 | Resolutions
|
19 May 1977 | Memorandum and Articles of Association (49 pages) |
19 May 1977 | Memorandum and Articles of Association (49 pages) |
8 February 1932 | Company name changed\certificate issued on 08/02/32 (2 pages) |
8 February 1932 | Company name changed\certificate issued on 08/02/32 (2 pages) |
7 September 1925 | Certificate of incorporation (1 page) |
7 September 1925 | Certificate of incorporation (1 page) |