Leeds
West Yorkshire
LS11 8BR
Director Name | Mr Juan Carlos Cifuentes Ferreira |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 05 May 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Division Cfo Services |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Secretary Name | Mr Lee Michael Dixon |
---|---|
Status | Current |
Appointed | 23 October 2023(36 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Gavin Robert Westworth |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 1994) |
Role | Engineer |
Correspondence Address | 20 Churchgate Morley Leeds West Yorkshire LS27 7HA |
Director Name | Mr Martyn Edmund Thomas |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weetwood Crescent Leeds West Yorkshire LS16 5NS |
Director Name | Robert Arthur Jukes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Engineer |
Correspondence Address | 46 Springwater Avenue Holcombe Brook Bury Lancashire BL0 9TX |
Director Name | John Peter Naegeli |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Rychenberg Str 178 8400 Winterthur Foreign |
Director Name | John Stewart Slaven |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 1995) |
Role | Engineer |
Correspondence Address | 3 Southlands Road Goostrey Crewe Cheshire CW4 8JF |
Director Name | Peter John Strangeway |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Engineer |
Correspondence Address | Stoke Bruerne Summerfield Lane Frensham Farnham Surrey GU10 3AN |
Secretary Name | Mr David William Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Mulberry House 1 Mulberry Court Four Marks Alton Hampshire GU34 5DT |
Secretary Name | Mr Richard William Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cardinal Close Meltham Holmfirth West Yorkshire HD7 3BL |
Director Name | Mr David William Sandford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 February 2001) |
Role | Accountant |
Correspondence Address | Mulberry House 1 Mulberry Court Four Marks Alton Hampshire GU34 5DT |
Director Name | Mr Stephen Gilbey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | Director Of Sales And Marketing |
Correspondence Address | West Field Hastings Court Shadwell Leeds LS17 8HZ |
Director Name | Thomas Otto Gutzwiller |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 1998(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2003) |
Role | Director Sulzer Pumps |
Correspondence Address | Hohenstr 10 Horgen 8810 Switzerland Foreign |
Secretary Name | Mr Garth Jeffrey Bradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 View Tree Close Harley Rotherham S62 7UT |
Director Name | Markus Tritschler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 May 2013) |
Role | Controller Finance |
Country of Residence | Switzerland |
Correspondence Address | Frohbergstieg 20 Schaffhausen Ch 8200 Switzerland |
Director Name | Mr Keith Dowle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Smithies Lane Barnsley South Yorkshire S75 1BH |
Director Name | Anthonius Christianus Maria Augustinus Buchner |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2003(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2007) |
Role | Divisional President |
Correspondence Address | Walchestrasse 27 Zurich 8006 Foreign |
Director Name | Kim Lee Jackson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Studenbuhlstrasse 21 Wollerau Kanton Schwyz 8832 Switzerland |
Director Name | Mr Richard William Whiteley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Cardinal Close Meltham Holmfirth West Yorkshire HD7 3BL |
Secretary Name | Miss Natalie Helen James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2012) |
Role | Financial Director |
Correspondence Address | 17 Bowood Crescent Meanwood Leeds West Yorkshire LS7 2PY |
Director Name | Mr Clemens Bleyl |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2009(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2014) |
Role | Vp Business Area Europe |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Secretary Name | Mr Bhavin Asher |
---|---|
Status | Resigned |
Appointed | 11 October 2012(25 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Secretary Name | Miss Natalie Helen James |
---|---|
Status | Resigned |
Appointed | 19 February 2013(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Sulzer Pumps (Uk) Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Mr Michael Otto Streicher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2013(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 2019) |
Role | Head Operations Ba Emea |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mrs Tania Micki |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2013(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 2019) |
Role | Head Of Finance And Controlling |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Garth Jeffrey Bradwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Alwith Stanley Steenkamp |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2016(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Miss Natalie Helen James |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2018) |
Role | Head Of Finance And Controlling |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Naveed Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Andrew James Percy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(31 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Philippe Andreas Dewitz |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2018(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2022) |
Role | Vice President Finance Business Unit Emea |
Country of Residence | Switzerland |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Secretary Name | Mr Robert John Greenhalf |
---|---|
Status | Resigned |
Appointed | 01 October 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2023) |
Role | Company Director |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Director Name | Mr Matthew Paul Lewindon |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2024) |
Role | Legal Entity Head |
Country of Residence | England |
Correspondence Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Website | www.sulzer.com |
---|---|
Telephone | 07 1201924e6 |
Telephone region | Mobile |
Registered Address | Manor Mill Lane Leeds West Yorkshire LS11 8BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £174,492,000 |
Gross Profit | £45,237,000 |
Net Worth | £32,996,000 |
Cash | £668,000 |
Current Liabilities | £82,345,000 |
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 | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
24 October 2023 | Appointment of Mr Lee Michael Dixon as a secretary on 23 October 2023 (2 pages) |
---|---|
24 October 2023 | Termination of appointment of Robert John Greenhalf as a secretary on 23 October 2023 (1 page) |
23 September 2023 | Full accounts made up to 31 December 2022 (44 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (48 pages) |
11 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
11 May 2022 | Appointment of Mr Juan Carlos Cifuentes Ferreira as a director on 5 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Philippe Andreas Dewitz as a director on 5 May 2022 (1 page) |
9 November 2021 | Withdrawal of a person with significant control statement on 9 November 2021 (2 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (52 pages) |
12 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Andrew James Percy as a director on 5 February 2021 (1 page) |
26 November 2020 | Appointment of Mr Matthew Paul Lewindon as a director on 25 November 2020 (2 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (43 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 August 2019 | Appointment of Mrs Vanessa Lorraine Jackson as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (40 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Tania Micki as a director on 19 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Michael Otto Streicher as a director on 19 February 2019 (1 page) |
10 October 2018 | Appointment of Mr Philippe Andreas Dewitz as a director on 1 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Robert John Greenhalf as a secretary on 1 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Natalie Helen James as a secretary on 1 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Natalie Helen James as a director on 1 October 2018 (1 page) |
30 May 2018 | Full accounts made up to 31 December 2017 (39 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Garth Jeffrey Bradwell as a director on 6 April 2018 (1 page) |
31 January 2018 | Appointment of Mr Andrew James Percy as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Alwith Stanley Steenkamp as a director on 31 January 2018 (1 page) |
9 November 2017 | Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Appointment of Mr Naveed Hussain as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Naveed Hussain as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Miss Natalie Helen James as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Miss Natalie Helen James as a director on 1 September 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (38 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (38 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Richard William Whiteley as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Richard William Whiteley as a director on 1 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Alwith Stanley Steenkamp as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Alwith Stanley Steenkamp as a director on 1 December 2016 (2 pages) |
1 August 2016 | Termination of appointment of Michael Wigglesworth as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Michael Wigglesworth as a director on 31 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Garth Jeffrey Bradwell as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Garth Jeffrey Bradwell as a director on 27 July 2016 (2 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 June 2015 | Full accounts made up to 31 December 2014 (49 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (49 pages) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 April 2015 | Appointment of Mr Richard William Whiteley as a director on 14 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Richard William Whiteley as a director on 14 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Richard William Whiteley as a director on 13 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Michael Wigglesworth as a director on 13 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Michael Wigglesworth as a director on 13 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Richard William Whiteley as a director on 13 April 2015 (1 page) |
11 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
22 May 2014 | Accounts made up to 31 December 2013 (49 pages) |
22 May 2014 | Accounts made up to 31 December 2013 (49 pages) |
14 March 2014 | Termination of appointment of Clemens Bleyl as a director (1 page) |
14 March 2014 | Termination of appointment of Clemens Bleyl as a director (1 page) |
7 January 2014 | Auditor's resignation (1 page) |
7 January 2014 | Auditor's resignation (1 page) |
8 July 2013 | Appointment of Mr Michael Otto Streicher as a director (2 pages) |
8 July 2013 | Appointment of Mr Michael Otto Streicher as a director (2 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (48 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (48 pages) |
10 June 2013 | Termination of appointment of Markus Tritschler as a director (1 page) |
10 June 2013 | Termination of appointment of Markus Tritschler as a director (1 page) |
10 June 2013 | Appointment of Mrs Tania Micki as a director (2 pages) |
10 June 2013 | Appointment of Mrs Tania Micki as a director (2 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Termination of appointment of Kim Jackson as a director (1 page) |
23 April 2013 | Termination of appointment of Kim Jackson as a director (1 page) |
26 February 2013 | Appointment of Miss Natalie Helen James as a secretary (2 pages) |
26 February 2013 | Appointment of Miss Natalie Helen James as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Bhavin Asher as a secretary (1 page) |
19 February 2013 | Termination of appointment of Bhavin Asher as a secretary (1 page) |
12 October 2012 | Appointment of Mr Bhavin Asher as a secretary (1 page) |
12 October 2012 | Appointment of Mr Bhavin Asher as a secretary (1 page) |
12 October 2012 | Termination of appointment of Natalie James as a secretary (1 page) |
12 October 2012 | Termination of appointment of Natalie James as a secretary (1 page) |
3 July 2012 | Accounts made up to 31 December 2011 (47 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (47 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
19 May 2011 | Accounts made up to 31 December 2010 (48 pages) |
19 May 2011 | Accounts made up to 31 December 2010 (48 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Accounts made up to 31 December 2009 (48 pages) |
26 July 2010 | Accounts made up to 31 December 2009 (48 pages) |
13 May 2010 | Director's details changed for Kim Lee Jackson on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Kim Lee Jackson on 9 May 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Markus Tritschler on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Markus Tritschler on 9 May 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Kim Lee Jackson on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Markus Tritschler on 9 May 2010 (2 pages) |
18 March 2010 | Termination of appointment of Keith Dowle as a director (1 page) |
18 March 2010 | Termination of appointment of Keith Dowle as a director (1 page) |
17 March 2010 | Appointment of Mr Clemens Bleyl as a director (2 pages) |
17 March 2010 | Appointment of Mr Clemens Bleyl as a director (2 pages) |
9 June 2009 | Accounts made up to 31 December 2008 (48 pages) |
9 June 2009 | Accounts made up to 31 December 2008 (48 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 March 2009 | Secretary appointed natalie helen james (2 pages) |
4 March 2009 | Director appointed richard william whiteley (2 pages) |
4 March 2009 | Appointment terminated secretary garth bradwell (1 page) |
4 March 2009 | Appointment terminated secretary garth bradwell (1 page) |
4 March 2009 | Director appointed richard william whiteley (2 pages) |
4 March 2009 | Secretary appointed natalie helen james (2 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 May 2008 | Accounts made up to 31 December 2007 (46 pages) |
14 May 2008 | Accounts made up to 31 December 2007 (46 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (39 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (39 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
16 December 2004 | Memorandum and Articles of Association (18 pages) |
16 December 2004 | Memorandum and Articles of Association (18 pages) |
15 May 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
15 May 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members
|
14 May 2004 | Return made up to 09/05/04; full list of members
|
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 09/05/03; full list of members
|
19 May 2003 | Return made up to 09/05/03; full list of members
|
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
13 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
13 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
9 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
9 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
6 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
6 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
12 July 2000 | Company name changed sulzer roteq uk LIMITED\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Company name changed sulzer roteq uk LIMITED\certificate issued on 13/07/00 (2 pages) |
4 July 2000 | Secretary's particulars changed (1 page) |
4 July 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Return made up to 09/05/00; full list of members
|
19 May 2000 | Return made up to 09/05/00; full list of members
|
27 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
1 January 1998 | Company name changed sulzer (uk) pumps LIMITED\certificate issued on 01/01/98 (2 pages) |
1 January 1998 | Company name changed sulzer (uk) pumps LIMITED\certificate issued on 01/01/98 (2 pages) |
3 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
3 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
8 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
30 April 1996 | Return made up to 09/05/96; full list of members (6 pages) |
30 April 1996 | Return made up to 09/05/96; full list of members (6 pages) |
12 April 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
12 April 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
8 May 1992 | Full accounts made up to 31 December 1991 (21 pages) |
8 May 1992 | Full accounts made up to 31 December 1991 (21 pages) |
28 June 1988 | £ nc 2500000/9610000 (1 page) |
28 June 1988 | £ nc 2500000/9610000 (1 page) |
16 December 1986 | Company name changed watchsprint LIMITED\certificate issued on 16/12/86 (2 pages) |
16 December 1986 | Company name changed watchsprint LIMITED\certificate issued on 16/12/86 (2 pages) |
4 November 1986 | Certificate of Incorporation (1 page) |
4 November 1986 | Certificate of incorporation (1 page) |
4 November 1986 | Incorporation (12 pages) |
4 November 1986 | Certificate of incorporation (1 page) |
4 November 1986 | Incorporation (12 pages) |
4 November 1986 | Certificate of Incorporation (1 page) |