Company NameGardner Denver Ltd
DirectorsAndrew Roger Schiesl and Michael Joseph Scheske
Company StatusActive
Company Number03047245
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 28132Manufacture of compressors

Directors

Director NameMr Andrew Roger Schiesl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleGeneral Council
Country of ResidenceUnited States
Correspondence AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
Director NameMr Michael Joseph Scheske
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2019(23 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address800-A Beaty Street
Davidson
North Carolina
United States
Director NameJaques Andre Rene Lepage
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1996)
RoleChairman
Correspondence Address53 Linden Gardens
London
W1
Secretary NameMr Richard Nelson White
NationalityBritish
StatusResigned
Appointed11 May 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressSouth Fields Paddock Hill
Mobberley
Knutsford
Cheshire
WA16 7DB
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1996(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 28 August 2000)
RoleSecretary Gardner Denver Inc
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameCharles Alexander Howden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2003)
RoleUk Manager
Correspondence Address47 The Circuit
Alderley Edge
Cheshire
SK9 7LS
Director NameTracy D Pagliara
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2000(5 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 August 2008)
RoleAttorney
Correspondence Address2722 Wild Horse
Quincy
Adams Illinois 62301
United States
Director NameRoss Joseph Centanni
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2001(6 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 24 September 2001)
RoleCeo Gardner Denver Inc
Correspondence Address2910 Curved Creek Road
Quincy
Illinois 62301
United States
Secretary NameMr Jonathan Peter Warr
NationalityBritish
StatusResigned
Appointed11 March 2002(6 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Director NameMr John Anthony Cahill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPainswick View Back Edge Lane
Edge
Stroud
Gloucestershire
GL6 6PE
Wales
Director NameMr Jonathan Peter Warr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Director NameAndrew Michael Pritchard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Mellor Drive
Walkden
Manchester
Greater Manchester
M28 7TU
Director NameMr Christopher Paul Barker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lowe Lane
Alveley
Bridgnorth
Shropshire
WV15 6HX
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2004(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2008(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 September 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusResigned
Appointed01 April 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Brent Andrew Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2009(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Illinois
62305
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2013)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameMr Bradley Lauren Wideman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleSenior Counsel And Assistant Secretary
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Dr Ste
3000 Wayne Pa 19087
Pa 19087
United States
Director NameMr Michael James McGrath
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2014)
RoleTreasurer And Vp-Tax
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Dr Ste
3000 Wayne Pa 19087
Pa 19087
United States
Director NameMr David Jacob Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive
Suite 3000
Wayne
Pa 19087
United States
Director NameMr Mark Robert Sweeney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2019)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressC/O Gardner Denver International Ltd Springmill St
Bradford
West Yorkshire
BD5 7HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompair.com
Email address[email protected]
Telephone01527 838200
Telephone regionRedditch

Location

Registered AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1k at £1Gardner Denver International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£141,449,000
Gross Profit£54,584,000
Net Worth-£46,695,000
Cash£132,000
Current Liabilities£63,136,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

19 August 2009Delivered on: 25 August 2009
Persons entitled: Monticello (Windsor) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £5,601.00.
Outstanding
28 August 2002Delivered on: 2 September 2002
Satisfied on: 25 January 2008
Persons entitled: Worcester (No.1) Limited and Worcester (No.2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Its interest in the account by way of first fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (29 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (26 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,001
(4 pages)
6 February 2019Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages)
6 February 2019Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page)
27 July 2018Full accounts made up to 31 December 2017 (24 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (23 pages)
11 August 2017Full accounts made up to 31 December 2016 (23 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,001
(4 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,001
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,001
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,001
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
10 September 2014Termination of appointment of Christopher Paul Barker as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of Christopher Paul Barker as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,001
(6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,001
(6 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
27 June 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
27 June 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
4 June 2013Termination of appointment of Bradley Wideman as a director (1 page)
4 June 2013Termination of appointment of Bradley Wideman as a director (1 page)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (25 pages)
26 September 2012Full accounts made up to 31 December 2011 (25 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
13 April 2012Appointment of Mr Bradley Lauren Wideman as a director (2 pages)
13 April 2012Appointment of Mr Michael James Mcgrath as a director (2 pages)
13 April 2012Appointment of Mr Michael James Mcgrath as a director (2 pages)
13 April 2012Appointment of Mr Bradley Lauren Wideman as a director (2 pages)
15 November 2011Termination of appointment of Andrew Pritchard as a director (1 page)
15 November 2011Termination of appointment of Andrew Pritchard as a director (1 page)
14 October 2011Full accounts made up to 31 December 2010 (28 pages)
14 October 2011Full accounts made up to 31 December 2010 (28 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
21 October 2010Full accounts made up to 31 December 2009 (29 pages)
21 October 2010Full accounts made up to 31 December 2009 (29 pages)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Andrew Michael Pritchard on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Andrew Michael Pritchard on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Christopher Paul Barker on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Christopher Paul Barker on 19 April 2010 (2 pages)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
1 September 2009Full accounts made up to 31 December 2008 (37 pages)
1 September 2009Full accounts made up to 31 December 2008 (37 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
1 April 2009Appointment terminated secretary jonathan warr (1 page)
1 April 2009Registered office changed on 01/04/2009 from chequers bridge lower barton street gloucester gloucestershire GL1 4LL (1 page)
1 April 2009Registered office changed on 01/04/2009 from chequers bridge lower barton street gloucester gloucestershire GL1 4LL (1 page)
1 April 2009Secretary appointed mr mark elliott grummett (1 page)
1 April 2009Secretary appointed mr mark elliott grummett (1 page)
1 April 2009Appointment terminated secretary jonathan warr (1 page)
18 March 2009Full accounts made up to 31 December 2007 (31 pages)
18 March 2009Full accounts made up to 31 December 2007 (31 pages)
17 September 2008Director appointed mr jeremy steele (2 pages)
17 September 2008Director appointed mr jeremy steele (2 pages)
16 September 2008Appointment terminated director tracy pagliara (1 page)
16 September 2008Appointment terminated director tracy pagliara (1 page)
20 August 2008Registered office changed on 20/08/2008 from 570 hyde road gorton manchester M18 7EE (1 page)
20 August 2008Registered office changed on 20/08/2008 from 570 hyde road gorton manchester M18 7EE (1 page)
18 June 2008Registered office changed on 18/06/2008 from chequers bridge lower barton street gloucester gloucestershire GL1 4LL (1 page)
18 June 2008Registered office changed on 18/06/2008 from chequers bridge lower barton street gloucester gloucestershire GL1 4LL (1 page)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
7 April 2008Appointment terminated director john cahill (1 page)
7 April 2008Appointment terminated director john cahill (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
2 May 2007Return made up to 19/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 19/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
22 August 2006Return made up to 19/04/06; full list of members (3 pages)
22 August 2006Return made up to 19/04/06; full list of members (3 pages)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2006Ad 29/11/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
21 July 2006Nc inc already adjusted 28/11/05 (1 page)
21 July 2006Ad 29/11/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
21 July 2006Nc inc already adjusted 28/11/05 (1 page)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
24 March 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
27 June 2005Return made up to 19/04/05; full list of members (3 pages)
27 June 2005Return made up to 19/04/05; full list of members (3 pages)
11 April 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
11 April 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
15 May 2004Return made up to 19/04/04; full list of members (8 pages)
15 May 2004Return made up to 19/04/04; full list of members (8 pages)
26 March 2004Group of companies' accounts made up to 31 December 2002 (32 pages)
26 March 2004Group of companies' accounts made up to 31 December 2002 (32 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
10 November 2003Secretary's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 July 2003Director resigned (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
16 August 2002Resolutions
  • RES13 ‐ Appoint dirs & auditors 31/07/02
(2 pages)
16 August 2002Resolutions
  • RES13 ‐ Appoint dirs & auditors 31/07/02
(2 pages)
15 August 2002Full accounts made up to 31 December 2001 (22 pages)
15 August 2002Full accounts made up to 31 December 2001 (22 pages)
2 August 2002Auditor's resignation (1 page)
2 August 2002Auditor's resignation (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page)
7 May 2002Registered office changed on 07/05/02 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page)
2 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
18 February 2002Memorandum and Articles of Association (14 pages)
18 February 2002Memorandum and Articles of Association (14 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
3 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (15 pages)
3 August 2000Full accounts made up to 31 December 1999 (15 pages)
12 May 2000Registered office changed on 12/05/00 from: parkway business centre parkway 2 princess parkway manchester M14 7LU (1 page)
12 May 2000Registered office changed on 12/05/00 from: parkway business centre parkway 2 princess parkway manchester M14 7LU (1 page)
9 May 2000Return made up to 19/04/00; full list of members (6 pages)
9 May 2000Return made up to 19/04/00; full list of members (6 pages)
26 April 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
29 May 1998Company name changed lamcor (uk) LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed lamcor (uk) LIMITED\certificate issued on 01/06/98 (2 pages)
21 April 1998Return made up to 19/04/98; full list of members (6 pages)
21 April 1998Return made up to 19/04/98; full list of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
15 October 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
15 October 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
1 October 1996Accounts for a small company made up to 31 January 1996 (1 page)
1 October 1996Accounts for a small company made up to 31 January 1996 (1 page)
16 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Ad 31/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 1996Ad 31/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 1995Accounting reference date notified as 31/01 (1 page)
22 December 1995Accounting reference date notified as 31/01 (1 page)
24 May 1995Memorandum and Articles of Association (12 pages)
24 May 1995Memorandum and Articles of Association (12 pages)
18 May 1995Company name changed allowescort LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed allowescort LIMITED\certificate issued on 19/05/95 (4 pages)
16 May 1995Registered office changed on 16/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
19 April 1995Incorporation (12 pages)
19 April 1995Incorporation (12 pages)