Leeds
West Yorkshire
LS3 1JT
Director Name | Mr Naimesh Tarunkumar Dave |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2019(106 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | William David Whitehead |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(77 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 July 2007) |
Role | Accountant |
Correspondence Address | 10 Kings Road Bramhope Leeds West Yorkshire LS16 9JW |
Director Name | David Arthur Zuege |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1991(77 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 December 2006) |
Role | Executive |
Correspondence Address | 2300 S 51st Street Milwaukee Wisconsin 53219 Usa Foreign |
Secretary Name | William David Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(77 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 10 Kings Road Bramhope Leeds West Yorkshire LS16 9JW |
Director Name | Arthur Normington |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(81 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 June 2007) |
Role | Executive |
Correspondence Address | 16 Manor Drive Cottingley Bingley West Yorkshire BD16 1PL |
Director Name | Jean Francois Joseph Louis Magnani |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2007(94 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 2011) |
Role | Executive |
Country of Residence | France |
Correspondence Address | 10 Allee Ginette Livry - Gargan Paris 93190 Foreign |
Secretary Name | Anthony McAleavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 June 2014) |
Role | Accountant |
Correspondence Address | 33 Lady Croft Lane Hemingfield Barnsley South Yorkshire S73 0QP |
Director Name | Joseph Kerner |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2010(97 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 May 2011) |
Role | Operations |
Country of Residence | United States |
Correspondence Address | N39w23802 Broken Hill Cir N Pewaukee Wisconsin 53072 United States |
Director Name | Robert Davis |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2011(98 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2013) |
Role | Snr Vp Operations Sales And Technical |
Country of Residence | U.S |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Frederic Paul Denis Jamet |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(98 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | Oilgear European Vice President |
Country of Residence | France |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Mr Charles Edward Germain |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2013(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Secretary Name | Mrs Kirstie Allenby |
---|---|
Status | Resigned |
Appointed | 27 June 2014(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Mr Jon Wierda |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2016(103 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2016) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Mr Craig Skylar Lafave |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2016(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Director Name | Mr Robert Francis Denten |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(106 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
Website | oilgear-towler-gmbh.com |
---|
Registered Address | 37 Burley Road Leeds West Yorkshire LS3 1JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
75k at £1 | Oilgear Towler LTD 100.00% Ordinary |
---|---|
1 at £1 | Oilgear International Corp & Oilgear Towler LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2024 (4 months from now) |
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
31 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Robert Francis Denten as a director on 31 January 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 June 2019 | Appointment of Mr Naimesh Tarunkumar Dave as a director on 1 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Robert Francis Denten as a director on 1 June 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 September 2018 | Termination of appointment of Craig Skylar Lafave as a director on 25 September 2018 (1 page) |
25 September 2018 | Appointment of Mr Chris Howie as a director on 25 September 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Kirstie Allenby as a secretary on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Kirstie Allenby as a secretary on 30 November 2017 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Frederic Paul Denis Jamet as a director on 31 December 2016 (1 page) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Frederic Paul Denis Jamet as a director on 31 December 2016 (1 page) |
12 October 2016 | Termination of appointment of Jon Wierda as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Jon Wierda as a director on 30 September 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Appointment of Mr Jon Wierda as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Jon Wierda as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Craig Skylar Lafave as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Craig Skylar Lafave as a director on 23 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Charles Edward Germain as a director on 23 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Charles Edward Germain as a director on 23 May 2016 (1 page) |
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 June 2014 | Termination of appointment of Anthony Mcaleavy as a secretary (1 page) |
28 June 2014 | Appointment of Mrs Kirstie Allenby as a secretary (2 pages) |
28 June 2014 | Appointment of Mrs Kirstie Allenby as a secretary (2 pages) |
28 June 2014 | Termination of appointment of Anthony Mcaleavy as a secretary (1 page) |
1 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 August 2013 | Termination of appointment of Robert Davis as a director (1 page) |
14 August 2013 | Appointment of Mr Charles Edward Germain as a director (2 pages) |
14 August 2013 | Appointment of Mr Charles Edward Germain as a director (2 pages) |
14 August 2013 | Termination of appointment of Robert Davis as a director (1 page) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 March 2012 | Appointment of Frederic Paul Denis Jamet as a director (3 pages) |
2 March 2012 | Appointment of Frederic Paul Denis Jamet as a director (3 pages) |
24 February 2012 | Termination of appointment of Jean Magnani as a director (2 pages) |
24 February 2012 | Termination of appointment of Jean Magnani as a director (2 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2011 | Appointment of Robert Davis as a director (3 pages) |
11 August 2011 | Appointment of Robert Davis as a director (3 pages) |
7 July 2011 | Termination of appointment of Joseph Kerner as a director (2 pages) |
7 July 2011 | Termination of appointment of Joseph Kerner as a director (2 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Appointment of Joseph Kerner as a director (3 pages) |
6 December 2010 | Appointment of Joseph Kerner as a director (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Jean Francois Joseph Louis Magnani on 13 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Jean Francois Joseph Louis Magnani on 13 January 2010 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: electraulic works rodley nr leeds LS13 1LG (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: electraulic works rodley nr leeds LS13 1LG (1 page) |
13 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members
|
1 February 2000 | Return made up to 25/01/00; full list of members
|
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 February 1999 | Return made up to 25/01/99; no change of members (6 pages) |
24 February 1999 | Return made up to 25/01/99; no change of members (6 pages) |
23 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
9 October 1987 | Full accounts made up to 31 December 1986 (5 pages) |
9 October 1987 | Full accounts made up to 31 December 1986 (5 pages) |