Suite 700
Irving
Texas
75039
Director Name | Mr Christian Lawrence |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flowserve Gb Ltd Lowfield Works Newark NG24 3BU |
Director Name | Mr Paul Antony Bull |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(26 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Second Avenue Trafford Park Manchester M17 1EE |
Director Name | Mr George Obrien |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Company Secretary And Director |
Correspondence Address | Heathfield 10 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Mr George Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Company Secretary And Director |
Correspondence Address | Heathfield 10 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr Frederick William Hadfield |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Chairman |
Correspondence Address | South Downs Cottage South Down Road Bowdon Altrincham Cheshire WA14 3DS |
Director Name | Mr John Selwyn Firth |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 1992) |
Role | Managing Director |
Correspondence Address | Ivy Green Farm Cinder Lane Snelson Macclesfield Cheshire SK11 9BH |
Director Name | Mr John Kevin Kilbane |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 1995) |
Role | President-Engineered Pump Group |
Correspondence Address | 9 Lajolla Lane Annandale New Jersey 08801 United States |
Director Name | Mr Arthur Fruchtman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2000) |
Role | Corporate Counsel |
Correspondence Address | 76 Westminster Drive Parsippany New Jersey 07054 United States |
Director Name | Derek Morley Capey |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 1998) |
Role | Group Treasurer |
Correspondence Address | 63 Framingham Road Sale Cheshire M33 3RH |
Director Name | Andrew William Palin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1999) |
Role | Financial Controller |
Correspondence Address | 5 Emily Davison Avenue Morpeth Northumberland NE61 2PL |
Secretary Name | Andrew William Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1999) |
Role | Financial Controller Director |
Correspondence Address | 5 Emily Davison Avenue Morpeth Northumberland NE61 2PL |
Director Name | John Edmunds |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2000) |
Role | Managing Director |
Correspondence Address | 35 The Grange Woodham Newton Aycliffe County Durham DL5 4SZ |
Director Name | Mark Holgate |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 August 2000) |
Role | Accountant |
Correspondence Address | 71 Broadway Whickham Newcastle Upon Tyne Tyne & Wear NE16 5RG |
Secretary Name | Jill Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 May 2000) |
Role | Financial Accountant |
Correspondence Address | 93 Regent Farm Road Newcastle Upon Tyne Tyne & Wear NE3 3HD |
Director Name | Mr George Robert Hanlon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 08 August 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 6 Cross Rigg Close Penshaw Houghton-Le-Spring Tyne & Wear DH4 7SP |
Director Name | Andrew William Palin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 August 2000) |
Role | Accountant |
Correspondence Address | 12 Shawe Hall Crescent Urmston Manchester Lancashire M41 6EN |
Secretary Name | Andrew William Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 August 2000) |
Role | Accountant |
Correspondence Address | 12 Shawe Hall Crescent Urmston Manchester Lancashire M41 6EN |
Director Name | Mary Kathleen McVay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2000(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2000) |
Role | Treasurer |
Correspondence Address | 5909 Luther Lane Dallas Texas 75225 United States |
Director Name | John Michael Nanos |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2000(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 April 2013) |
Role | Lawyer |
Correspondence Address | Flowserve Corporation Westbroek 39-51 Breda 4822 Zx |
Secretary Name | Mr Ian Richard Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 207 St Bernards Road Solihull West Midlands B92 7DL |
Secretary Name | John Michael Nanos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 August 2000(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2000) |
Role | Lawyer |
Correspondence Address | 4220 St Andrews Boulevard Irvine Texas United States |
Secretary Name | Mr Alec John Ruffle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 2009) |
Role | Accountant |
Correspondence Address | 40 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Mrs Julie Helen Dawtry |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HL |
Director Name | Andrew Higgins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(15 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 23 March 2016) |
Role | Accountant |
Correspondence Address | Flowserve, Flow Control Division Burrell Road Haywards Heath West Sussex RH16 1TL |
Director Name | Gordon Adamson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 January 2016) |
Role | Credit Manager |
Correspondence Address | Flowserve, Flow Solutions Group Shields Road Byker Newcastle Upon Tyne NE6 2YP |
Secretary Name | Julian Philip Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2010) |
Role | Company Director |
Correspondence Address | Flowserve Flow Solutions Group Shields Road Newcastle Upon Tyne NE6 2YP |
Director Name | Kevin Anthony Meehan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Balderton Newark Nottinghamshire NG24 3BU |
Secretary Name | Keving Anthony Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | Balderton Newark Nottinghamshire NG24 3BU |
Director Name | Mr Martin Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Heritage Way North Chailey Lewes East Sussex BN8 4GD |
Secretary Name | Mr Martin Edwards |
---|---|
Status | Resigned |
Appointed | 23 March 2016(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 7 New Heritage Way North Chailey Lewes East Sussex BN8 4GD |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 1992) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(14 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 18 July 2007) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | flowserve.com |
---|
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Flowserve International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,638,000 |
Gross Profit | £30,459,000 |
Net Worth | £94,937,000 |
Cash | £91,000 |
Current Liabilities | £58,890,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
7 December 2006 | Delivered on: 14 December 2006 Persons entitled: Malcolm Colin Smith and David Timothy Franks Classification: Rent deposit deed 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: £25,000. Outstanding |
---|---|
22 June 2004 | Delivered on: 24 June 2004 Satisfied on: 11 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 December 2002 | Delivered on: 15 January 2003 Satisfied on: 9 May 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1.By way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (45 pages) |
---|---|
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (44 pages) |
21 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
20 July 2022 | Director's details changed for Wynford Henri Meeke on 15 February 2022 (2 pages) |
20 July 2022 | Director's details changed for Wynford Henri Meeke on 15 February 2022 (2 pages) |
7 December 2021 | Full accounts made up to 31 December 2020 (44 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 December 2019 (44 pages) |
21 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 April 2020 | Full accounts made up to 31 December 2018 (40 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
1 May 2019 | Appointment of Mr Paul Anthony Bull as a director on 4 April 2019 (2 pages) |
12 March 2019 | Full accounts made up to 31 December 2017 (41 pages) |
2 January 2019 | Termination of appointment of Martin Edwards as a director on 24 August 2018 (1 page) |
2 January 2019 | Termination of appointment of Martin Edwards as a secretary on 24 August 2018 (1 page) |
14 September 2018 | Full accounts made up to 31 December 2016 (41 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
6 December 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2017 | Compulsory strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
13 March 2017 | Full accounts made up to 31 December 2015 (44 pages) |
13 March 2017 | Full accounts made up to 31 December 2015 (44 pages) |
21 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 June 2016 | Termination of appointment of Gordon Adamson as a director on 15 January 2016 (1 page) |
14 June 2016 | Termination of appointment of Gordon Adamson as a director on 15 January 2016 (1 page) |
20 May 2016 | Termination of appointment of Andrew Higgins as a director on 23 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Andrew Higgins as a director on 23 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Keving Anthony Meehan as a secretary on 5 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages) |
20 May 2016 | Appointment of Mr Christian Lawrence as a director on 1 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Keving Anthony Meehan as a secretary on 5 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages) |
20 May 2016 | Appointment of Mr Christian Lawrence as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 November 2015 | Termination of appointment of Andrew William Palin as a director on 31 August 2015 (1 page) |
2 November 2015 | Termination of appointment of Andrew William Palin as a director on 31 August 2015 (1 page) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 March 2014 | Termination of appointment of John Nanos as a director (1 page) |
20 March 2014 | Termination of appointment of John Nanos as a director (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 January 2013 | Appointment of Wynford Henri Meeke as a director (3 pages) |
8 January 2013 | Appointment of Wynford Henri Meeke as a director (3 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (44 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (44 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (42 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (42 pages) |
30 November 2010 | Appointment of Kevin Anthony Meehan as a director (3 pages) |
30 November 2010 | Appointment of Kevin Anthony Meehan as a director (3 pages) |
30 November 2010 | Appointment of Keving Anthony Meehan as a secretary (3 pages) |
30 November 2010 | Appointment of Keving Anthony Meehan as a secretary (3 pages) |
26 November 2010 | Termination of appointment of Julian Turner as a secretary (1 page) |
26 November 2010 | Termination of appointment of Julian Turner as a director (1 page) |
26 November 2010 | Termination of appointment of Julian Turner as a secretary (1 page) |
26 November 2010 | Termination of appointment of Julian Turner as a director (1 page) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (43 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (43 pages) |
19 April 2010 | Secretary's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
26 March 2010 | Director's details changed for Andrew Higgins on 19 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Michael Nanos on 19 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Michael Nanos on 19 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew Higgins on 19 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew William Palin on 19 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew William Palin on 19 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gordon Adamson on 19 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gordon Adamson on 19 March 2010 (2 pages) |
27 October 2009 | Registered office address changed from Flowserve Burrell Road Haywards Heath West Sussex RH16 1TL on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Flowserve Burrell Road Haywards Heath West Sussex RH16 1TL on 27 October 2009 (1 page) |
20 August 2009 | Return made up to 18/08/09; full list of members (7 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (7 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (42 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (42 pages) |
11 May 2009 | Appointment terminate, director julie dawtry logged form (1 page) |
11 May 2009 | Appointment terminate, director julie dawtry logged form (1 page) |
29 April 2009 | Secretary appointed julian philip charles turner (2 pages) |
29 April 2009 | Appointment terminated director and secretary alec ruffle (1 page) |
29 April 2009 | Appointment terminated director julie dawtry (1 page) |
29 April 2009 | Secretary appointed julian philip charles turner (2 pages) |
29 April 2009 | Appointment terminated director and secretary alec ruffle (1 page) |
29 April 2009 | Appointment terminated director julie dawtry (1 page) |
9 February 2009 | Director's change of particulars / julian turner / 01/11/2008 (1 page) |
9 February 2009 | Director's change of particulars / julian turner / 01/11/2008 (1 page) |
29 December 2008 | Statement by directors (6 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Min detail amend capital eff 29/12/08 (1 page) |
29 December 2008 | Solvency statement dated 18/12/08 (6 pages) |
29 December 2008 | Memorandum and Articles of Association (8 pages) |
29 December 2008 | Statement by directors (6 pages) |
29 December 2008 | Min detail amend capital eff 29/12/08 (1 page) |
29 December 2008 | Memorandum and Articles of Association (8 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Solvency statement dated 18/12/08 (6 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (44 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (44 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Director appointed gordon adamson (2 pages) |
19 March 2008 | Director appointed julie dawtry (2 pages) |
19 March 2008 | Director appointed gordon adamson (2 pages) |
19 March 2008 | Director appointed julie dawtry (2 pages) |
19 March 2008 | Director appointed andrew william palin (2 pages) |
19 March 2008 | Director appointed julian turner (2 pages) |
19 March 2008 | Director appointed andrew william palin (2 pages) |
19 March 2008 | Director appointed julian turner (2 pages) |
19 March 2008 | Director appointed andrew higgins (2 pages) |
19 March 2008 | Director appointed andrew higgins (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Return made up to 18/08/07; no change of members (7 pages) |
23 October 2007 | Return made up to 18/08/07; no change of members (7 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (28 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (28 pages) |
31 July 2007 | Company name changed flowserve pumps LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed flowserve pumps LIMITED\certificate issued on 31/07/07 (2 pages) |
27 July 2007 | Ad 16/07/07-16/07/07 £ si 58892220@1=58892220 £ ic 37576458/96468678 (3 pages) |
27 July 2007 | Nc inc already adjusted 16/07/07 (2 pages) |
27 July 2007 | Nc inc already adjusted 16/07/07 (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | Ad 16/07/07-16/07/07 £ si 58892220@1=58892220 £ ic 37576458/96468678 (3 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
22 June 2006 | Full accounts made up to 31 December 2004 (25 pages) |
22 June 2006 | Full accounts made up to 31 December 2004 (25 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 31 December 2003 (23 pages) |
2 August 2005 | Full accounts made up to 31 December 2003 (23 pages) |
7 December 2004 | Full accounts made up to 31 December 2002 (23 pages) |
7 December 2004 | Full accounts made up to 31 December 2002 (23 pages) |
8 October 2004 | Return made up to 18/08/04; full list of members
|
8 October 2004 | Return made up to 18/08/04; full list of members
|
24 June 2004 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Particulars of mortgage/charge (4 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: atlas works station road pershore worcestershire WR10 2BZ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: atlas works station road pershore worcestershire WR10 2BZ (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
26 July 2003 | Full accounts made up to 31 December 2001 (34 pages) |
26 July 2003 | Full accounts made up to 31 December 2001 (34 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 May 2002 | Ad 02/05/02--------- £ si 5944193@1=5944193 £ ic 31632265/37576458 (2 pages) |
24 May 2002 | Ad 02/05/02--------- £ si 5944193@1=5944193 £ ic 31632265/37576458 (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
3 May 2002 | Full accounts made up to 31 December 2000 (22 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (22 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
5 February 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
5 February 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
14 December 2000 | Company name changed ingersoll-dresser pumps (uk) lim ited\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed ingersoll-dresser pumps (uk) lim ited\certificate issued on 15/12/00 (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 October 2000 | Return made up to 18/08/00; full list of members
|
4 October 2000 | Return made up to 18/08/00; full list of members
|
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: queensway team valley trading estate gateshead tyne & wear NE11 0QB (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: queensway team valley trading estate gateshead tyne & wear NE11 0QB (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: po box 2 chorley new road horwich bolton BL6 6JN (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: po box 2 chorley new road horwich bolton BL6 6JN (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
8 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
3 August 1998 | Auditor's resignation (2 pages) |
3 August 1998 | Auditor's resignation (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
29 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 September 1997 | Return made up to 18/08/97; full list of members (8 pages) |
8 September 1997 | Return made up to 18/08/97; full list of members (8 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
27 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
27 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
8 October 1996 | Return made up to 18/08/96; full list of members
|
8 October 1996 | Return made up to 18/08/96; full list of members
|
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (6 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (6 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1995 | Declaration of shares redemption:auditor's report (4 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | New director appointed (2 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
2 September 1994 | Full accounts made up to 31 December 1993 (20 pages) |
2 September 1994 | Full accounts made up to 31 December 1993 (20 pages) |
12 November 1993 | £ nc 1000/50000000 15/10/93 (1 page) |
12 November 1993 | Resolutions
|
12 November 1993 | £ nc 1000/50000000 15/10/93 (1 page) |
12 November 1993 | Resolutions
|
7 October 1993 | Return made up to 20/08/93; full list of members (8 pages) |
7 October 1993 | Return made up to 20/08/93; full list of members (8 pages) |
12 October 1992 | Company name changed busytrade LIMITED\certificate issued on 12/10/92 (2 pages) |
12 October 1992 | Company name changed busytrade LIMITED\certificate issued on 12/10/92 (2 pages) |
20 August 1992 | Incorporation (9 pages) |
20 August 1992 | Incorporation (9 pages) |