Manchester
M2 5NT
Director Name | Mr Andrew Nigel Lloyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2014(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Street Manchester M2 5NT |
Director Name | Evremont Maurice Louis Gabriel De Berard |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 August 1999) |
Role | Managing Director |
Correspondence Address | 8 Rue Delean Nevilly Sur Seine Paris 92200 |
Director Name | Mr Jean De Langlade |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 132 Boulevard De La Republique Saint-Cloud 92210 Foreign |
Director Name | Mr Gerard O'Donoghue |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apt 6 Massey House 181 Brooklands Road Sale Cheshire M33 3PJ |
Director Name | Mr Pierre Lombrez |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Bis Rue Du Marechal Gallieni-78000 Versailles Foreign |
Director Name | Mr John Graham Tookey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pippins Meadow Atch Lench Road Church Lane Evesham WR11 4UG |
Director Name | Daniel Delhaye |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 46 Rue Charton Villemonble 93250 France |
Director Name | Tom Ryan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1996(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 11 Rue Decamps 75116 Paris France Foreign |
Director Name | Mr Rafael Fernandez Martinez |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 March 1996(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 6 Dulwich House Penciselly Road Llandaff Cardiff S Glam |
Director Name | Luis Tarrago |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 August 1999(26 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 2000) |
Role | Country Mgr |
Correspondence Address | Torras 1 Pujalt 46-1-3 Barcelona 08022 Spain |
Director Name | Philippe Charles Albert James |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 1999(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 2004) |
Role | Managing Director |
Correspondence Address | 11 Rue Bonaparte Paris 75006 Foreign |
Director Name | Kevin Lloyd Korengold |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2001) |
Role | Lawyer |
Correspondence Address | 48 Rue De Prony Asnieres 92600 France |
Director Name | Phillippe Bernard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2000(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2007) |
Role | Strategic Planning |
Correspondence Address | 30 Bis, Rue De La Garderie L'Etang-La-Ville 78620 France |
Director Name | Mr Alain Jean Comel |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2001(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Financial Director |
Correspondence Address | 26 Rue De L'Etoile Paris 750017 |
Director Name | Mr Robert Colin Millar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bottom Barn Manor Farm East Hagbourne Didcot Oxford OX11 9ND |
Director Name | Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 1 Diamond Way Wokingham Berkshire RG41 3TU |
Director Name | Jeremey Francis Hockham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 15 Greatford Gardens Greatford Lincolnshire PE9 4PX |
Director Name | Gregory Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2008) |
Role | Accountant |
Correspondence Address | 26 Bis Grande Rue Aigremont 78240 France |
Director Name | Scott Allen Buckhout |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2004(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2007) |
Role | Vp Gm Honeywell Friction Mate |
Correspondence Address | 563 Lakeview Birmingham Mi 48009 United States |
Director Name | David William Norris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2008) |
Role | Plant Manager |
Correspondence Address | 43 Fareham Close Walton-Le-Dale Preston PR5 4JX |
Director Name | Lucy Alexandra Bentley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arley Close Alsager Cheshire ST7 2XA |
Director Name | Steven James Rudd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ |
Director Name | Mr Andrew John Holland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(38 years after company formation) |
Appointment Duration | 1 year (resigned 30 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road Stretford Manchester M32 0YQ |
Director Name | Dr Rainer Bernd Bostel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 December 2011(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Glinder Weg 1 21509 Glinde 21509 |
Director Name | Dr Jesko Tiberius Titus Kornemann |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 May 2013(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2014) |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | Honeywell Friction Materials Germany Gmbg Glinder 21509 Glinde Germany |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 June 2001) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(28 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(35 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 08 July 2015) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 July 2015 | Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page) |
24 December 2014 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 24 December 2014 (1 page) |
23 December 2014 | Declaration of solvency (3 pages) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
24 October 2014 | Termination of appointment of Rainer Bernd Bostel as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Jesko Tiberius Titus Kornemann as a director on 24 October 2014 (1 page) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 June 2013 | Appointment of Dr Jesko Tiberius Titus Kornemann as a director (2 pages) |
24 October 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 24 October 2012 (1 page) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 January 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
12 January 2012 | Termination of appointment of Steven Rudd as a director (1 page) |
12 January 2012 | Appointment of Dr Rainer Bernd Bostel as a director (2 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 January 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
5 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Termination of appointment of Lucy Bentley as a director (1 page) |
5 July 2010 | Appointment of Steven James Rudd as a director (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 July 2009 | Location of register of members (non legible) (1 page) |
7 July 2009 | Appointment terminated director david norris (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
20 May 2008 | Director appointed lucy alexandra bentley (2 pages) |
20 May 2008 | Appointment terminated director gregory norman (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 June 2007 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
1 February 2006 | Director resigned (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
19 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | Full accounts made up to 31 December 2003 (14 pages) |
21 April 2005 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 August 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 December 2002 (14 pages) |
30 December 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 31 December 2001 (22 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: lawnhurst trading estate oakhurst drive birdhall lane cheadle heath cheshire SK3 0RZ (1 page) |
4 July 2002 | Location of register of members (1 page) |
17 January 2002 | Return made up to 27/06/01; full list of members (6 pages) |
16 January 2002 | Director resigned (1 page) |
21 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | New director appointed (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Nc inc already adjusted 14/06/01 (1 page) |
12 July 2001 | Ad 17/08/99-05/05/00 £ si 35000@1 (2 pages) |
12 July 2001 | Resolutions
|
19 June 2001 | Registered office changed on 19/06/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
19 June 2001 | Secretary resigned (1 page) |
11 December 2000 | Full accounts made up to 31 December 1998 (16 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
13 July 2000 | Company name changed alliedsignal aftermarket europe LIMITED\certificate issued on 13/07/00 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1997 (17 pages) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
30 May 1998 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 31 December 1996 (19 pages) |
24 May 1998 | Full accounts made up to 31 December 1995 (19 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 27/06/97; full list of members (7 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
26 September 1996 | Director resigned (1 page) |
2 August 1996 | Return made up to 27/06/96; no change of members (7 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 July 1995 | Return made up to 27/06/95; no change of members (10 pages) |
6 October 1994 | Full accounts made up to 30 November 1993 (16 pages) |
15 July 1993 | Full accounts made up to 30 November 1992 (15 pages) |
3 October 1990 | Full accounts made up to 30 November 1989 (13 pages) |
13 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
30 April 1976 | Accounts made up to 31 August 1975 (8 pages) |
6 December 1972 | Incorporation (18 pages) |