Beloit
Wi 53511
United States
Director Name | Alex Fernandes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Compliance And Logistics Manager For Regal Europe |
Country of Residence | England |
Correspondence Address | Marshall Way Heapham Road Industrial Estate Gainsborough DN21 1XU |
Director Name | Michele Miccio |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian,Swiss |
Status | Current |
Appointed | 30 January 2020(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Marshall Way Heapham Road Industrial Estate Gainsborough DN21 1XU |
Director Name | Mr Richard Batchelor |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 300 East Main Street Owosso Michigan 48867 Foreign |
Director Name | Mr Herbert Frederick Penhorwood |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 2175 Sunset Drive Owosso Michigan Foreign |
Director Name | Mr Donald Midgley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 11 Westgate North Berwick East Lothian EH39 4AE Scotland |
Secretary Name | Jeremy Grahame Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Orwell Cottage School Hill, Nacton Ipswich Suffolk IP10 0EH |
Director Name | Brian Robert Dundon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1994(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 1998) |
Role | President |
Correspondence Address | 14271 Cedar Springs Drive St Louis Missouri 63017 |
Director Name | Wayne Kay Settlemeyer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1994(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 1998) |
Role | Company Vice President |
Correspondence Address | 1881 Pine Street St Louis Missouri 63103 |
Director Name | Roger Francis Allan Shields |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | Dala House 114 Westgate Road Belton Doncaster South Yorkshire DN9 1QG |
Director Name | Jim Schuster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(45 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 August 1999) |
Role | President Motors & Generators |
Correspondence Address | 26 Century Boulevard Suite 600 Nashville Tennessee 37214 |
Director Name | Richard Alan Heppe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(45 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 August 1999) |
Role | Vp Engineering & European Oper |
Correspondence Address | 1145 Corporate Lake Drive St Louis Mo Us 63132 Foreign |
Director Name | Albert Edward Medice |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2005) |
Role | Company Vice President |
Correspondence Address | 8 Robert Close London W9 1BY |
Director Name | John A Bertrand |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 August 2002) |
Role | President |
Correspondence Address | 5708 Price Hill Place Dayton Oh 45459 Ohio United States |
Director Name | Robert J O`Toole |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1999(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2005) |
Role | Company Chairman And President |
Correspondence Address | 2401 West Cedar Lane River Hills Wi 53271 Wisconsin United States |
Director Name | Glen R Bomberger |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1999(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2001) |
Role | Company Vice-President |
Correspondence Address | 4640 Somerset Court Brookfield Wi 53045 Wisconsin United States |
Director Name | Kenneth W Krueger |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2001(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2005) |
Role | Senior Vice President And Chie |
Correspondence Address | 16985 Sanctuary Trail Brookfield W1 53005 |
Director Name | Donald Martin Heinrich |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2002(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2004) |
Role | Senior Vice President |
Correspondence Address | 1210 Wind Field Court Dayton Ohio 45458 United States |
Director Name | John Jacob Kita |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2005(52 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 22 August 2011) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 133 Birch Road Delafield Wisconsin 53018 United States |
Director Name | Charles Lauber |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2005(52 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 August 2006) |
Role | Vice President Global Finance |
Correspondence Address | 25 Devon Court Springboro Ohio 45066 United States |
Director Name | Christopher Mapes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2005(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 August 2011) |
Role | Senior Vice President |
Correspondence Address | 7188 Beaverbrook Drive Springboro Ohio 45066 United States |
Director Name | Sarah Christina Sutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 April 2015) |
Role | Vice President Global Finance |
Correspondence Address | 284 Southwood Trail Beavercreek Ohio 45440 United States |
Director Name | Mark Joseph Gliebe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2011(58 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | United States, Illinos |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Chuck Hinrichs |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2011(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States, Illinos |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Peter Cook Underwood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2011(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 2016) |
Role | Attorney-General Counsel |
Country of Residence | United States, Illinois |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Dermot Peter Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2015(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Thomas Edward Valentyn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2016(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 200 State Street Beloit Wi 53511 United States |
Director Name | Mr Robert Anthony Lazzerini |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2018(65 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 State Street Beloit Wi 53511 United States |
Director Name | Mr Paul Anthony Blackwell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal Manufacturing Limited Marshall Way Gainsborough Lincolnshire DN21 1XU |
Secretary Name | Ever 1058 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(45 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 November 1999) |
Correspondence Address | Fourth Floor Cloth Hall Court, Infirmary Street Leeds West Yorkshire LS1 2JB |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(46 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 11 April 2024) |
Correspondence Address | One New Change London EC4M 9AF |
Website | www.regalmanufacturing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01427 614141 |
Telephone region | Gainsborough |
Registered Address | 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt & Mosle Llp 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £13,918,183 |
Gross Profit | £2,716,550 |
Net Worth | £1,668,588 |
Cash | £823,670 |
Current Liabilities | £3,892,633 |
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 | 30 December |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
29 July 1992 | Delivered on: 31 July 1992 Satisfied on: 18 June 1999 Persons entitled: Dresdner Bank Ag as Agent and Trustee for Itself and for Each Abnk Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee under the terms of each of the financing documents. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future (see form 395 for full details). Fully Satisfied |
---|---|
20 May 1982 | Delivered on: 26 May 1982 Satisfied on: 21 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing an area of aproxmately ten acers on the north side of heopham road gainsborough lincoln. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
20 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Michele Miccio as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Alex Fernandes as a director on 31 December 2019 (2 pages) |
30 January 2020 | Termination of appointment of Thomas Edward Valentyn as a director on 31 December 2019 (1 page) |
30 January 2020 | Termination of appointment of Dermot Peter Martin as a director on 30 January 2020 (1 page) |
19 November 2019 | Termination of appointment of Paul Anthony Blackwell as a director on 11 September 2019 (1 page) |
12 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
28 March 2019 | Appointment of Jason Richard Longley as a director on 22 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Robert Anthony Lazzerini as a director on 22 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Mark Joseph Gliebe as a director on 31 December 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
24 April 2018 | Appointment of Robert Anthony Lazzerini as a director on 31 March 2018 (2 pages) |
19 April 2018 | Appointment of Paul Anthony Blackwell as a director on 31 March 2018 (2 pages) |
18 April 2018 | Termination of appointment of Chuck Hinrichs as a director on 31 March 2018 (2 pages) |
18 April 2018 | Termination of appointment of Chuck Hinrichs as a director on 31 March 2018 (2 pages) |
18 April 2018 | Termination of appointment of Chuck Hinrichs as a director on 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
13 May 2016 | Appointment of Thomas Edward Valentyn as a director on 10 May 2016 (2 pages) |
13 May 2016 | Appointment of Thomas Edward Valentyn as a director on 10 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Peter Cook Underwood as a director on 10 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Peter Cook Underwood as a director on 10 May 2016 (1 page) |
8 April 2016 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 6 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 6 April 2016 (1 page) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 February 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
23 February 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Appointment of Dermot Martin as a director on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Dermot Martin as a director on 1 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Sarah Christina Sutton as a director on 10 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Sarah Christina Sutton as a director on 10 April 2015 (1 page) |
27 May 2015 | Appointment of Dermot Martin as a director on 1 May 2015 (2 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 November 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
8 November 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
1 June 2012 | Company name changed A.O. smith electrical products LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Company name changed A.O. smith electrical products LIMITED\certificate issued on 01/06/12
|
24 April 2012 | Termination of appointment of Christopher Mapes as a director (2 pages) |
24 April 2012 | Termination of appointment of Christopher Mapes as a director (2 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
13 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
13 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
9 September 2011 | Appointment of Chuck Hinrichs as a director (3 pages) |
9 September 2011 | Appointment of Mark Gliebe as a director (3 pages) |
9 September 2011 | Appointment of Chuck Hinrichs as a director (3 pages) |
9 September 2011 | Appointment of Pete Underwood as a director (3 pages) |
9 September 2011 | Appointment of Pete Underwood as a director (3 pages) |
9 September 2011 | Appointment of Mark Gliebe as a director (3 pages) |
25 August 2011 | Termination of appointment of John Kita as a director (1 page) |
25 August 2011 | Termination of appointment of John Kita as a director (1 page) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (15 pages) |
12 August 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
12 August 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (15 pages) |
6 January 2010 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
6 January 2010 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
8 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | Auditor's resignation (1 page) |
20 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (6 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (6 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (2 pages) |
2 September 2005 | Director resigned (2 pages) |
9 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
9 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 March 2003 | Return made up to 06/04/03; full list of members (8 pages) |
28 March 2003 | Return made up to 06/04/03; full list of members (8 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | Director resigned (2 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
7 September 2000 | Accounting reference date extended from 31/12/99 to 30/12/00 (1 page) |
7 September 2000 | Accounting reference date extended from 31/12/99 to 30/12/00 (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
12 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
12 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
23 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: fourth floor cloth hall court, infirmary street, leeds, LS1 2JB (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: fourth floor cloth hall court, infirmary street, leeds, LS1 2JB (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Resolutions
|
31 August 1999 | Company name changed universal electric company (uk) LIMITED\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed universal electric company (uk) LIMITED\certificate issued on 01/09/99 (2 pages) |
12 August 1999 | Company name changed magnetek universal electric limi ted\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed magnetek universal electric limi ted\certificate issued on 13/08/99 (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 June 1999 | Full accounts made up to 30 June 1998 (17 pages) |
1 June 1999 | Full accounts made up to 30 June 1998 (17 pages) |
28 May 1999 | Return made up to 06/04/99; full list of members
|
28 May 1999 | Return made up to 06/04/99; full list of members
|
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (3 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
2 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
28 March 1996 | Return made up to 06/04/96; full list of members (6 pages) |
28 March 1996 | Return made up to 06/04/96; full list of members (6 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Company name changed magnetek universal electric comp any LIMITED\certificate issued on 15/05/95 (4 pages) |
12 May 1995 | Company name changed magnetek universal electric comp any LIMITED\certificate issued on 15/05/95 (4 pages) |
9 May 1995 | Return made up to 06/04/95; no change of members
|
9 May 1995 | Return made up to 06/04/95; no change of members
|
9 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
9 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
7 June 1989 | Company name changed\certificate issued on 07/06/89 (2 pages) |
7 June 1989 | Company name changed\certificate issued on 07/06/89 (2 pages) |
20 February 1974 | Memorandum and Articles of Association (13 pages) |
20 February 1974 | Memorandum and Articles of Association (13 pages) |
28 February 1953 | Certificate of incorporation (1 page) |
28 February 1953 | Certificate of incorporation (1 page) |