Tong
Bradford
BD4 0SG
Director Name | Mr Michael Joseph Scheske |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2019(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 800-A Beaty Street Davidson North Carolina United States |
Director Name | Mr Paul Scott Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 May 2002) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Haversham Place London N6 6NG |
Director Name | Mr John Stuart Marsh |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1997) |
Role | Managing Director |
Correspondence Address | Rockholme Kettlesing Harrogate North Yorkshire HG3 5DP |
Director Name | Mr Michael Clewes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 13 Beechwood Grove Shipley West Yorkshire BD18 4JS |
Director Name | Mr John Anthony Clegg |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Millhouse Farm Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Peter Bradley Bullock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | The Cottage Queenwood Christmas Common Watlington Oxford OX49 5HW |
Secretary Name | Mr Kenneth John Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(28 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 2 Spring Royd Brearley Halifax West Yorkshire HX2 6HW |
Director Name | Mrs Sally Louise Worthington |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 September 2001) |
Role | Training Co-Ordinator |
Correspondence Address | 7 Thurloe Street London SW7 2SS |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Mrs Roslyn Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Alton Grove Bradford West Yorkshire BD9 5QL |
Director Name | Peter Joseph Andrews |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | Brassmills Hooks Lane Malswick Newent Gloucestershire GL18 1HD Wales |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Richard Templeton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Thomas Street Bristol Avon BS1 6JS |
Director Name | Dr David Leslie Speirs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Co Director |
Correspondence Address | Edgioake Barn Edgioake Lane, Astwood Bank Redditch Worcestershire B96 6LL |
Director Name | John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House Sandford Saint Martin Chipping Norton Oxfordshire OX7 7AG |
Director Name | Mr Trevor James Murch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 35 Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Director Name | Ross Joseph Centanni |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2005) |
Role | President Ceo |
Correspondence Address | 2910 Curved Creek Road Quincy Illinois 62301 United States |
Director Name | Philip Randolph Roth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(41 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 2004) |
Role | Vice President |
Correspondence Address | 2028 Sherwood Lake Estates Quincy Illinois 62301 United States |
Director Name | Mr Tracy D Pagliara |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 2008) |
Role | Vice President |
Correspondence Address | 1614 S. 47th Street Quincy Illinois 62305 United States |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(41 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Director Name | Mr Simon William Saville Ambler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(41 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Well Close Addingham Ilkley West Yorkshire LS29 0SH |
Director Name | Mr Gareth Hywel Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Secretary Name | Mr Gareth Hywel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Director Name | Mr Jonathan Peter Warr |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evesham Road Cheltenham Gloucestershire GL52 2AB Wales |
Secretary Name | Mr Mark Elliott Grummett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(43 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lowther Drive Garforth Leeds West Yorkshire LS25 1EW |
Director Name | Mr Jeremy Steele |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2008(45 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2009) |
Role | Attorney |
Correspondence Address | 1528 Breckenridge Drive Quincy Illinois 62305 |
Director Name | Mr Brent Andrew Walters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Illinois 62305 |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2010(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Director Name | Mr David Jacob Antoniuk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(50 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive, Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Michael James McGrath |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(50 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Treasurer And Vp-Tax |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive,Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Mark Robert Sweeney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2019) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW |
Website | gardnerdenver.com |
---|
Registered Address | Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
26.3m at £0.2 | Gd Global Holdings U.k. Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,452,031 |
Cash | £28,846,981 |
Current Liabilities | £40,681,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
6 February 1998 | Delivered on: 16 February 1998 Satisfied on: 17 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds warrants or securities together with all income derived from and rights attaching thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 July 1995 | Delivered on: 10 August 1995 Satisfied on: 11 June 1998 Persons entitled: Robert Fleming & Co. Limited (As Security Trustee for the Banks) Classification: Legal mortgage of securities Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and the security documents. Particulars: Together with all assets deriving from the securities including all allotments accerations offers rights dividends benefits and advantages whatsoever at any time accruing. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
21 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
20 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
6 February 2019 | Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page) |
30 October 2018 | Resolutions
|
30 October 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
17 October 2018 | Solvency Statement dated 16/10/18 (1 page) |
17 October 2018 | Statement by Directors (1 page) |
17 October 2018 | Statement of capital on 17 October 2018
|
17 October 2018 | Resolutions
|
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
21 October 2010 | Solvency statement dated 20/10/10 (2 pages) |
21 October 2010 | Statement by directors (2 pages) |
21 October 2010 | Statement by directors (2 pages) |
21 October 2010 | Statement of capital on 21 October 2010
|
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
21 October 2010 | Statement of capital on 21 October 2010
|
21 October 2010 | Solvency statement dated 20/10/10 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
21 June 2010 | Termination of appointment of Jonathan Warr as a director (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from springmill street bradford west yorkshire BD5 7HW (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from springmill street bradford west yorkshire BD5 7HW (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 September 2008 | Appointment terminated director tracy pagliara (1 page) |
23 September 2008 | Director appointed mr jeremy steele (1 page) |
23 September 2008 | Director appointed mr jeremy steele (1 page) |
23 September 2008 | Appointment terminated director tracy pagliara (1 page) |
13 August 2008 | Director's change of particulars / tracy pagliara / 01/06/2008 (1 page) |
13 August 2008 | Director's change of particulars / tracy pagliara / 01/06/2008 (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
23 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
23 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
6 February 2007 | Ad 12/12/06--------- £ si [email protected] £ ic 6573651/6573651 (2 pages) |
6 February 2007 | Ad 12/12/06--------- £ si [email protected] £ ic 6573651/6573651 (2 pages) |
6 February 2007 | Statement of affairs (4 pages) |
6 February 2007 | Statement of affairs (4 pages) |
17 November 2006 | Return made up to 19/09/06; full list of members (8 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Return made up to 19/09/06; full list of members (8 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
17 November 2005 | Return made up to 19/09/05; full list of members (8 pages) |
17 November 2005 | Return made up to 19/09/05; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
20 October 2004 | Return made up to 19/09/04; full list of members
|
20 October 2004 | Return made up to 19/09/04; full list of members
|
22 September 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
22 September 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
3 September 2004 | Company name changed syltone LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed syltone LIMITED\certificate issued on 03/09/04 (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Application for reregistration from PLC to private (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 2004 | Application for reregistration from PLC to private (1 page) |
6 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 2004 | Re-registration of Memorandum and Articles (12 pages) |
6 April 2004 | Re-registration of Memorandum and Articles (12 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
8 February 2004 | Ad 17/01/04--------- £ si [email protected]=188523 £ ic 6385127/6573650 (2 pages) |
8 February 2004 | Ad 17/01/04--------- £ si [email protected]=188523 £ ic 6385127/6573650 (2 pages) |
26 January 2004 | Ad 23/12/03--------- £ si [email protected]=7364 £ ic 6377763/6385127 (2 pages) |
26 January 2004 | Ad 23/12/03--------- £ si [email protected]=7364 £ ic 6377763/6385127 (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 19/09/03; bulk list available separately (10 pages) |
29 September 2003 | Return made up to 19/09/03; bulk list available separately (10 pages) |
18 September 2003 | Group of companies' accounts made up to 31 March 2003 (56 pages) |
18 September 2003 | Group of companies' accounts made up to 31 March 2003 (56 pages) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 19/09/02; bulk list available separately (9 pages) |
11 October 2002 | Return made up to 19/09/02; bulk list available separately (9 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
5 September 2002 | Group of companies' accounts made up to 31 March 2002 (55 pages) |
5 September 2002 | Group of companies' accounts made up to 31 March 2002 (55 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
24 October 2001 | Return made up to 19/09/01; bulk list available separately (9 pages) |
24 October 2001 | Return made up to 19/09/01; bulk list available separately (9 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
8 August 2001 | Group of companies' accounts made up to 31 March 2001 (52 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Group of companies' accounts made up to 31 March 2001 (52 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
6 November 2000 | Full group accounts made up to 31 March 2000 (52 pages) |
6 November 2000 | Full group accounts made up to 31 March 2000 (52 pages) |
19 October 2000 | Return made up to 19/09/00; no change of members
|
19 October 2000 | Return made up to 19/09/00; no change of members
|
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
20 October 1999 | Return made up to 19/09/99; bulk list available separately (9 pages) |
20 October 1999 | Return made up to 19/09/99; bulk list available separately (9 pages) |
1 October 1999 | Ad 29/07/99--------- £ si [email protected]=300000 £ ic 6377763/6677763 (2 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Ad 29/07/99--------- £ si [email protected]=300000 £ ic 6377763/6677763 (2 pages) |
1 October 1999 | Resolutions
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Full group accounts made up to 31 March 1999 (54 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Full group accounts made up to 31 March 1999 (54 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 10 park gate bradford BD1 5BS (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 10 park gate bradford BD1 5BS (1 page) |
18 August 1999 | Ad 29/07/99--------- £ si [email protected]=126597 £ ic 6251166/6377763 (2 pages) |
18 August 1999 | Ad 29/07/99--------- £ si [email protected]=126597 £ ic 6251166/6377763 (2 pages) |
17 August 1999 | Ad 29/07/99--------- £ si [email protected]=173403 £ ic 6077763/6251166 (2 pages) |
17 August 1999 | Ad 29/07/99--------- £ si [email protected]=173403 £ ic 6077763/6251166 (2 pages) |
16 October 1998 | Return made up to 19/09/98; bulk list available separately (9 pages) |
16 October 1998 | Return made up to 19/09/98; bulk list available separately (9 pages) |
12 October 1998 | Full group accounts made up to 31 March 1998 (50 pages) |
12 October 1998 | Full group accounts made up to 31 March 1998 (50 pages) |
14 August 1998 | Ad 30/06/98--------- £ si [email protected]=9021 £ ic 6068742/6077763 (2 pages) |
14 August 1998 | Ad 30/06/98--------- £ si [email protected]=9021 £ ic 6068742/6077763 (2 pages) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Return made up to 19/09/97; bulk list available separately (7 pages) |
16 October 1997 | Return made up to 19/09/97; bulk list available separately (7 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (43 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (43 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
28 October 1996 | Full group accounts made up to 31 March 1996 (47 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (47 pages) |
8 October 1996 | Return made up to 19/09/96; bulk list available separately (7 pages) |
8 October 1996 | Return made up to 19/09/96; bulk list available separately (7 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
23 August 1996 | Ad 19/08/96--------- £ si [email protected]=51129 £ ic 6017763/6068892 (3 pages) |
23 August 1996 | Ad 19/08/96--------- £ si [email protected]=51129 £ ic 6017763/6068892 (3 pages) |
13 August 1996 | Ad 05/08/96--------- £ si [email protected]=5260 £ ic 6012503/6017763 (2 pages) |
13 August 1996 | Ad 05/08/96--------- £ si [email protected]=5260 £ ic 6012503/6017763 (2 pages) |
8 August 1996 | Ad 26/07/96--------- £ si [email protected]=52331 £ ic 5960172/6012503 (2 pages) |
8 August 1996 | Ad 26/07/96--------- £ si [email protected]=52331 £ ic 5960172/6012503 (2 pages) |
29 July 1996 | Auditor's resignation (2 pages) |
29 July 1996 | Auditor's resignation (2 pages) |
21 July 1996 | Ad 04/07/96--------- £ si [email protected]=45869 £ ic 5914303/5960172 (2 pages) |
21 July 1996 | Ad 04/07/96--------- £ si [email protected]=45869 £ ic 5914303/5960172 (2 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (41 pages) |
19 October 1995 | Return made up to 19/09/95; bulk list available separately (14 pages) |
19 October 1995 | Return made up to 19/09/95; bulk list available separately (14 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (41 pages) |
18 October 1995 | Ad 26/09/95--------- £ si [email protected]=1689790 £ ic 4224513/5914303 (4 pages) |
18 October 1995 | Ad 26/09/95--------- £ si [email protected]=1689790 £ ic 4224513/5914303 (4 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
22 August 1995 | Listing of particulars (42 pages) |
22 August 1995 | Listing of particulars (42 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | £ nc 5000000/8000000 10/08/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | £ nc 5000000/8000000 10/08/95 (1 page) |
11 August 1995 | Resolutions
|
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1993 | Nc inc already adjusted 08/09/93 (1 page) |
14 September 1993 | Nc inc already adjusted 08/09/93 (1 page) |
25 January 1991 | Memorandum and Articles of Association (6 pages) |
25 January 1991 | Memorandum and Articles of Association (6 pages) |
2 October 1990 | Conve 12/09/90 (1 page) |
2 October 1990 | Conve 12/09/90 (1 page) |
8 November 1989 | Memorandum and Articles of Association (60 pages) |
8 November 1989 | Memorandum and Articles of Association (60 pages) |
3 November 1987 | Full accounts made up to 31 March 1987 (30 pages) |
3 November 1987 | Full accounts made up to 31 March 1987 (30 pages) |
30 September 1987 | Resolutions
|
30 September 1987 | Resolutions
|
14 October 1986 | Return made up to 17/09/86; full list of members (5 pages) |
14 October 1986 | Return made up to 17/09/86; full list of members (5 pages) |
19 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 September 1962 | Certificate of incorporation (1 page) |
28 September 1962 | Certificate of incorporation (1 page) |