Bilbao
Vizcaya 48009
Foreign
Director Name | Mr Michael Dennis Thompson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2024(29 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD |
Director Name | Mr Bryan Eric Mittelman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2024(29 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD |
Secretary Name | Amanda Helen Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Samuel Adams Hartwell |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1997) |
Role | Business/Financial Executive |
Correspondence Address | 861 Hopper Road Williamstown Massachusetts 01267 |
Director Name | Kenneth Richard Gill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 23 November 1994) |
Role | Business Executive |
Correspondence Address | 2340 Periwinkle Way, Suite 1-2 Sanibel Island Lee County Florida 33957 |
Director Name | James Douglas Johnson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1997) |
Role | Business Executive |
Correspondence Address | 25 Harbor Watch Burlington Vermont 05401 Usa |
Director Name | Richard Joseph Kamm |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 1997) |
Role | Business/Financial Executive |
Correspondence Address | 14 Hagan Drive Essex Junction Vermont 05452 |
Secretary Name | Mr Alan Christopher Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Stanley Clarence Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 1998) |
Role | Managing Director |
Correspondence Address | 19 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Director Name | Brian Thomas Downing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1997) |
Role | Business Executive |
Correspondence Address | 197 Pease Mountain Road Charlotte Vermont 05445 |
Director Name | Charles Merrell Peters |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1998) |
Role | Executive |
Correspondence Address | 203 Church Street Fairfax 52228 Iowa America |
Director Name | Richard Joseph Kamm |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1998) |
Role | Business/Financial Executive |
Correspondence Address | 14 Hagan Drive Essex Junction Vermont 05452 |
Director Name | Christopher Richard Gannon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1997) |
Role | Attorney |
Correspondence Address | 10 Ridgefield Road Shelburne Vermont 05482 |
Director Name | Gerald Joseph Pribanic |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2000) |
Role | Business Executive |
Correspondence Address | 1140a Cherry Hills Drive Newton Iowa 50208 |
Director Name | Leonard Anson Hadley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1999) |
Role | Business Executive |
Correspondence Address | 1100 South 6th Avenue West Newton Iowa 50208 |
Director Name | Kate Buckley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 June 2004) |
Role | Sales Director |
Correspondence Address | 9 Pinewood Gardens Holywell Green Halifax West Yorkshire HX4 9DP |
Secretary Name | Mr John Christopher Frame |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 1999) |
Role | Accountant |
Correspondence Address | Helford 9 Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Director Name | Jerome Lee Davis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2000) |
Role | Business Executive |
Correspondence Address | 3401 Valley Ride Court W.Des Moines Iowa 50265 |
Secretary Name | Paul Michael Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2002) |
Role | Financial Controller |
Correspondence Address | 9 Millcroft Lofthouse Wakefield West Yorkshire WF3 3TH |
Director Name | Steven Louis Claude |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2001) |
Role | Business Executive |
Correspondence Address | Little Heath House Cobham Surrey KT11 2PU |
Director Name | Tim Fitzgerald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 January 2024) |
Role | CEO |
Correspondence Address | 1400 Toastmaster Drive Elgin Illinois 60120 United States |
Secretary Name | Kate Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 9 Pinewood Gardens Holywell Green Halifax West Yorkshire HX4 9DP |
Secretary Name | Mr Simon Daniel Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 360 Stand Lane Whitefield Manchester Lancashire M45 7LJ |
Director Name | Mr Simon Daniel Phillips |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 360 Stand Lane Whitefield Manchester Lancashire M45 7LJ |
Director Name | Ian Malcolm Gale |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2006) |
Role | Managing Director |
Correspondence Address | 4 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX |
Secretary Name | Melonie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 November 2022) |
Role | Accountant |
Correspondence Address | Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD |
Director Name | Mr Ian Christopher Bell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2009) |
Role | Snr Vice President |
Country of Residence | U.K |
Correspondence Address | 12 Doctor Lane Harthill Sheffield South Yorkshire S26 7XL |
Director Name | Lyall David Newby |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 January 2009) |
Role | President Of Mww |
Correspondence Address | 1108 Coperas Cove Ct Allen 75013 Texas United States |
Director Name | Najib Maalouf |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD |
Director Name | Mr Martin McKay Lindsay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1400 Toastmaster Drive Elgin Illinois United States |
Secretary Name | Martin McKay Lindsay |
---|---|
Status | Resigned |
Appointed | 24 November 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2024) |
Role | Company Director |
Correspondence Address | Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | frialatoruk.co.uk |
---|---|
Telephone | 01925 821280 |
Telephone region | Warrington |
Registered Address | Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
1.4m at £1 | G S Blodgett Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,551,055 |
Gross Profit | £2,038,094 |
Net Worth | £2,848,022 |
Cash | £484,261 |
Current Liabilities | £2,160,669 |
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 | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
23 December 2002 | Delivered on: 10 January 2003 Persons entitled: Fp Life Assurance Limited Classification: Rent deposit deed Secured details: £16,600 due or to become due from the company to the chargee. Particulars: The sum of £16,600. Outstanding |
---|---|
2 September 1994 | Delivered on: 19 September 1994 Satisfied on: 2 December 1998 Persons entitled: The Toronto-Dominion Bank (As Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with any of the loan documents and/or this debenture. 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 |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (141 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2015 | Director's details changed for Ousama Sidani on 2 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Ousama Sidani on 2 April 2015 (2 pages) |
8 January 2015 | Registered office address changed from 4 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX to Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 4 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX to Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD on 8 January 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 December 2013 | Auditor's resignation (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Director's details changed for Najib Maalouf on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Najib Maalouf on 1 March 2012 (2 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 April 2011 | Director's details changed for Najib Maalouf on 13 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Director's details changed for Najib Maalouf on 12 April 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 October 2009 | Appointment of Najib Maalouf as a director (3 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 February 2009 | Appointment terminated director ian bell (1 page) |
17 February 2009 | Appointment terminated director lyall newby (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Director appointed lyall david newby (2 pages) |
16 April 2008 | Return made up to 31/03/08; no change of members (5 pages) |
28 December 2007 | Company name changed frialator international LIMITED\certificate issued on 28/12/07 (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 April 2007 | Location of register of members (1 page) |
20 December 2006 | Company name changed middleby uk t/a frialator intern ational LIMITED\certificate issued on 20/12/06 (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
16 October 2006 | Company name changed frialator international LIMITED\certificate issued on 16/10/06 (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
8 April 2005 | Full accounts made up to 31 December 2003 (13 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 August 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 November 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 April 2003 | Location of register of members (1 page) |
23 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: unit 4 heaton court birchwood warrington WA3 6QU (1 page) |
19 June 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 October 2001 | Company name changed maytag europe LIMITED\certificate issued on 01/10/01 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 31/03/01; full list of members (5 pages) |
20 June 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 31 December 1999 (14 pages) |
9 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
31 May 2000 | Nc inc already adjusted 01/05/00 (1 page) |
12 May 2000 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Ad 20/03/00--------- £ si 1285041@1=1285041 £ ic 100000/1385041 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
27 March 2000 | Company name changed frialator international LIMITED\certificate issued on 28/03/00 (2 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 December 1998 | Director resigned (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 August 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
23 April 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
10 November 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 31/03/97; no change of members
|
13 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 July 1996 | New director appointed (2 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members
|
28 January 1996 | Director's particulars changed (2 pages) |
23 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members
|
4 September 1994 | Memorandum and Articles of Association (15 pages) |