Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director Name | Mr Peter Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | C/O Borgwarner Ltd Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Ms Michelle Behrman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2013(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Manager Corporate Benefits |
Country of Residence | United States |
Correspondence Address | C/O Borgwarner Ltd Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Matthias Theo Uhrig |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 May 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director, Europe |
Country of Residence | Germany |
Correspondence Address | C/O Borgwarner Ltd Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Dalriada Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(32 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Linen Loft 27-37 Adelaide Street Belfast BT2 8FE Northern Ireland |
Director Name | Mr Raymond Anthony Gilbert Dawson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 May 1991) |
Role | General Manager |
Correspondence Address | 18 Hazeltree Way Brackla Bridgend Mid Glamorgan CF31 2BJ Wales |
Director Name | Mr Terry Michael Wogan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 1996) |
Role | Financial Controller |
Correspondence Address | 11 Memorial Avenue S.O. Dartmouth M A 02748 United States |
Director Name | Mr Neal Francis Farrell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 1994) |
Role | Attorney/Company Director |
Correspondence Address | 824 South Ridge Avenue Arlington Heights Illinois 60005 Foreign |
Secretary Name | Mr Terry Michael Wogan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 11 Memorial Avenue S.O. Dartmouth M A 02748 United States |
Director Name | Mr Terry East |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 21 May 2004) |
Role | Accounting Manager |
Correspondence Address | 52 Chap Llwyd Road Morriston Swansea West Glamorgan SA6 8NT Wales |
Director Name | Geraldine Kinsella |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2002) |
Role | Executive |
Correspondence Address | 200 South Michigan Avenue Chicago Illinois 60604 |
Director Name | Alan Hopes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 June 2009) |
Role | Toolmaker |
Correspondence Address | Brynhyfryd Cottage 49 Cook Rees Avenue Neath West Glamorgan SA11 1JT Wales |
Director Name | Robin Adams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1999) |
Role | Executive |
Correspondence Address | 11626 Parkside Avenue Mokenail 60448 |
Secretary Name | Mr Terry East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 May 2004) |
Role | Accounting Manager |
Correspondence Address | 52 Chap Llwyd Road Morriston Swansea West Glamorgan SA6 8NT Wales |
Director Name | Graham Evans |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(9 years after company formation) |
Appointment Duration | 3 years (resigned 09 October 2000) |
Role | Technician |
Correspondence Address | 6 Brookside Close Port Talbot Mid Glamorgan SA12 8EN Wales |
Director Name | Dennis W Krol |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 August 2000) |
Role | Business Executive |
Correspondence Address | 5536 Ranier Drive Lisle Illinois 60532 United States |
Director Name | Jeffrey L Obermayer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 August 2000) |
Role | Business Executive |
Correspondence Address | 17w724 Butterfield Road 3 Oak Brook Terrace Illinois 60181 United States |
Director Name | Ms Christine Elizabeth Cliffe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 April 2021) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | C/O Borgwarner Ltd Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Lawrence B Skatoff |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2000(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 March 2001) |
Role | Business Executive |
Correspondence Address | 1420 Sheridan Road Wilmette 60091 Illinois United States |
Director Name | Robin Carter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 October 2002) |
Role | Engineer |
Correspondence Address | 34 Peckover Drive Pudsey Leeds West Yorkshire LS28 8EF |
Director Name | George E Strickler |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2003) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4797 Pin Oak Road Akrow Ohio 44333 United States |
Director Name | Kimberly Dickens |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 2004) |
Role | Business Executive |
Correspondence Address | 4804 Woodland Hills Drive Oakland Twp. Michigan 48306 United States |
Director Name | Jeffrey L Obermayer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2006) |
Role | Executive |
Correspondence Address | 3850 Hamlin Road Auburn Hills Michigan 48326 America |
Director Name | Angela J D'Aversa |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2010) |
Role | Executive |
Correspondence Address | 161 East Chicago Avenue Unit 9f Chicago Illnois 60611 Foreign |
Secretary Name | Mr Matthew Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Langcliffe Villa Road Bingley West Yorkshire BD16 4EU |
Director Name | Sue Collyer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Windsor Village Baglan Port Talbot SA12 7EU Wales |
Director Name | Anthony Hensel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3850 Hamlin Road Auburn Hills Michigan 48326 United States |
Secretary Name | Andrew Martlock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2008) |
Role | Fin Director |
Correspondence Address | 2 Waterton Close Bridgend CF31 3YE Wales |
Secretary Name | Mr Paul David Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2016) |
Role | Financial Director |
Correspondence Address | Manor House 17 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Director Name | Janice Kay McAdams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2013) |
Role | Vp Human Resources |
Country of Residence | United States |
Correspondence Address | 1854 Deer Bth Trail Oxford Michigan 48371 United States |
Director Name | Mrs Jan Bertsch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2010(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2012) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | C/O Borgwarner Ltd Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Ronald Hundzinski |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2012(23 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 May 2012) |
Role | Vp Treasurer |
Country of Residence | United States |
Correspondence Address | C/O Borgwarner Ltd Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Thomas McGill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2012(23 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2018) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Borgwarner Limited Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Website | bwaturbos.co.uk |
---|
Registered Address | C/O Borgwarner Ltd Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
1 at £1 | Creon Insurance Agency LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Terry East 50.00% Ordinary |
Latest Accounts | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 8 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 8 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
15 February 2021 | Accounts for a dormant company made up to 8 March 2020 (2 pages) |
---|---|
15 February 2021 | Director's details changed for Ms Michelle Dufour on 1 January 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 8 March 2019 (2 pages) |
12 March 2019 | Cessation of Creon Insurance Agency Limited as a person with significant control on 6 December 2018 (1 page) |
12 March 2019 | Notification of Borgwarner Limited as a person with significant control on 6 December 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
28 November 2018 | Accounts for a dormant company made up to 8 March 2018 (2 pages) |
8 October 2018 | Resolutions
|
25 May 2018 | Appointment of Mr Matthias Uhrig as a director on 21 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Thomas Mcgill as a director on 21 May 2018 (1 page) |
20 March 2018 | Director's details changed for Ms Christine Elizabeth Cliffe on 15 October 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 8 March 2017 (2 pages) |
17 November 2017 | Director's details changed for Stephen Birnie on 6 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Stephen Birnie on 6 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Stephen Birnie on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Ms Christine Elizabeth Cliffe on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Stephen Birnie on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Ms Christine Elizabeth Cliffe on 1 November 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
19 January 2017 | Termination of appointment of Paul David Berry as a secretary on 31 December 2016 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 8 March 2016 (2 pages) |
19 January 2017 | Termination of appointment of Paul David Berry as a secretary on 31 December 2016 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 8 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Accounts for a dormant company made up to 8 March 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 8 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Accounts for a dormant company made up to 8 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 April 2014 | Accounts for a dormant company made up to 8 March 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 8 March 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 8 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 October 2013 | Appointment of Ms Michelle Dufour as a director (2 pages) |
30 October 2013 | Appointment of Ms Michelle Dufour as a director (2 pages) |
29 October 2013 | Termination of appointment of Janice Mcadams as a director (1 page) |
29 October 2013 | Termination of appointment of Janice Mcadams as a director (1 page) |
21 October 2013 | Accounts for a dormant company made up to 8 March 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 8 March 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 8 March 2013 (2 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Appointment of Thomas Mcgill as a director (2 pages) |
5 September 2012 | Appointment of Thomas Mcgill as a director (2 pages) |
4 September 2012 | Termination of appointment of Ronald Hundzinski as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 8 March 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 8 March 2012 (2 pages) |
4 September 2012 | Termination of appointment of Ronald Hundzinski as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 8 March 2012 (2 pages) |
18 April 2012 | Appointment of Mr Ronald Hundzinski as a director (2 pages) |
18 April 2012 | Appointment of Mr Ronald Hundzinski as a director (2 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Termination of appointment of Jan Bertsch as a director (1 page) |
17 April 2012 | Termination of appointment of Jan Bertsch as a director (1 page) |
2 September 2011 | Accounts for a dormant company made up to 8 March 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 8 March 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 8 March 2011 (2 pages) |
12 May 2011 | Termination of appointment of Sue Collyer as a director (1 page) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Termination of appointment of Sue Collyer as a director (1 page) |
23 November 2010 | Accounts for a dormant company made up to 8 March 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 8 March 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 8 March 2010 (2 pages) |
7 October 2010 | Appointment of Mr Peter Williams as a director (2 pages) |
7 October 2010 | Appointment of Mr Peter Williams as a director (2 pages) |
15 March 2010 | Director's details changed for Christine Elizabeth Cliffe on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Anthony Hensel on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Christine Elizabeth Cliffe on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Sue Collyer on 1 January 2010 (2 pages) |
15 March 2010 | Appointment of Mrs Jan Bertsch as a director (2 pages) |
15 March 2010 | Director's details changed for Anthony Hensel on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Sue Collyer on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Sue Collyer on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen Birnie on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Janice Kay Mcadams on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen Birnie on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Janice Kay Mcadams on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Anthony Hensel on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephen Birnie on 1 January 2010 (2 pages) |
15 March 2010 | Appointment of Mrs Jan Bertsch as a director (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Janice Kay Mcadams on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Christine Elizabeth Cliffe on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Termination of appointment of Alan Hopes as a director (1 page) |
12 March 2010 | Termination of appointment of Anthony Hensel as a director (1 page) |
12 March 2010 | Termination of appointment of Anthony Hensel as a director (1 page) |
12 March 2010 | Termination of appointment of Alan Hopes as a director (1 page) |
8 March 2010 | Appointment of Janice Kay Mcadams as a director (2 pages) |
8 March 2010 | Appointment of Janice Kay Mcadams as a director (2 pages) |
5 March 2010 | Termination of appointment of Angela D'aversa as a director (1 page) |
5 March 2010 | Termination of appointment of Angela D'aversa as a director (1 page) |
24 November 2009 | Accounts for a dormant company made up to 8 March 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 8 March 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 8 March 2009 (2 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
10 March 2009 | Secretary's change of particulars / paul berry / 01/03/2009 (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o borgwarner LTD roydsdale way bradford west yorkshire BD4 6SE uk (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o borgwarner LTD roydsdale way bradford west yorkshire BD4 6SE uk (1 page) |
10 March 2009 | Secretary's change of particulars / paul berry / 01/03/2009 (1 page) |
17 November 2008 | Secretary appointed mr paul berry (1 page) |
17 November 2008 | Secretary appointed mr paul berry (1 page) |
31 October 2008 | Return made up to 08/03/07; full list of members; amend (7 pages) |
31 October 2008 | Return made up to 08/03/07; full list of members; amend (7 pages) |
31 October 2008 | Return made up to 08/03/08; full list of members; amend (7 pages) |
31 October 2008 | Return made up to 08/03/08; full list of members; amend (7 pages) |
29 October 2008 | Return made up to 08/03/05; full list of members; amend (7 pages) |
29 October 2008 | Return made up to 08/03/05; full list of members; amend (7 pages) |
23 October 2008 | Appointment terminated secretary andrew martlock (1 page) |
23 October 2008 | Appointment terminated secretary andrew martlock (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from c/o borgwarner LIMITED kenfig industrial estate margam port talbot south wales SA13 2PG (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from c/o borgwarner LIMITED kenfig industrial estate margam port talbot south wales SA13 2PG (1 page) |
16 October 2008 | Accounts for a dormant company made up to 8 March 2008 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 8 March 2008 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 8 March 2008 (2 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
15 January 2008 | Return made up to 08/03/06; no change of members (8 pages) |
15 January 2008 | Return made up to 08/03/06; no change of members (8 pages) |
7 December 2007 | Accounts for a dormant company made up to 8 March 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 8 March 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 8 March 2007 (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 08/03/07; full list of members
|
28 September 2007 | Return made up to 08/03/07; full list of members
|
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Accounts for a dormant company made up to 8 March 2006 (3 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Accounts for a dormant company made up to 8 March 2006 (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 8 March 2006 (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 8 March 2005 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 8 March 2005 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 8 March 2005 (2 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members
|
27 April 2005 | Return made up to 08/03/05; full list of members
|
21 December 2004 | Accounts for a dormant company made up to 8 March 2004 (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 8 March 2004 (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 8 March 2004 (2 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: borg warner LTD kenfig industrial estate margam port talbot, west glam SA13 2PG (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: borg warner LTD kenfig industrial estate margam port talbot, west glam SA13 2PG (1 page) |
30 June 2004 | Company name changed creon trustees LIMITED\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed creon trustees LIMITED\certificate issued on 30/06/04 (2 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members
|
17 March 2004 | Return made up to 08/03/04; full list of members
|
26 March 2003 | Return made up to 08/03/03; full list of members
|
26 March 2003 | Accounts for a dormant company made up to 8 March 2003 (4 pages) |
26 March 2003 | Accounts for a dormant company made up to 8 March 2003 (4 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members
|
26 March 2003 | Accounts for a dormant company made up to 8 March 2003 (4 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
18 April 2002 | Accounts for a dormant company made up to 8 March 2002 (4 pages) |
18 April 2002 | Accounting reference date shortened from 31/03/02 to 08/03/02 (1 page) |
18 April 2002 | Accounts for a dormant company made up to 8 March 2002 (4 pages) |
18 April 2002 | Accounting reference date shortened from 31/03/02 to 08/03/02 (1 page) |
18 April 2002 | Accounts for a dormant company made up to 8 March 2002 (4 pages) |
12 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
12 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
10 April 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
10 April 2001 | Return made up to 08/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 08/03/01; full list of members (8 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
31 March 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
29 March 2000 | Return made up to 08/03/00; full list of members
|
29 March 2000 | Return made up to 08/03/00; full list of members
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
1 April 1999 | Return made up to 08/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 08/03/99; full list of members (8 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Return made up to 08/03/97; full list of members (8 pages) |
22 April 1997 | Return made up to 08/03/97; full list of members (8 pages) |
22 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
12 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
12 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
31 October 1991 | Memorandum and Articles of Association (9 pages) |
31 October 1991 | Memorandum and Articles of Association (9 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Resolutions
|
10 November 1988 | Company name changed teachmead LIMITED\certificate issued on 11/11/88 (2 pages) |
10 November 1988 | Company name changed teachmead LIMITED\certificate issued on 11/11/88 (2 pages) |
7 September 1988 | Incorporation (16 pages) |
7 September 1988 | Incorporation (16 pages) |