Company NameVokes Limited
DirectorsMichael Andrew Reilly and John Webster Nurkin
Company StatusActive
Company Number00671542
CategoryPrivate Limited Company
Incorporation Date30 September 1960(63 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Andrew Reilly
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2005(44 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCorporate Controller Chief Acc
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameMr John Webster Nurkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2015(54 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NamePeter Clifford
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17b Guildown
Guildford
Surrey
GU2 4ET
Director NameJames Vaughan White
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address19 Church Fields
Kinsley
Bordon
Hants
GU35 8PF
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2000)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMichael James Henry Harding
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFairways
9 Birch Grove
Pyreford
Surrey
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleGroup Chief Executive
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameMichael James McCabe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleGeneral Manager
Correspondence Address87 Cranbrook Drive
Maidenhead
Berkshire
SL6 6SR
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(32 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(38 years, 7 months after company formation)
Appointment Duration9 months (resigned 11 February 2000)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameIan James Hazlehurst
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(39 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleChartered Engineer
Correspondence AddressMalvern Park Farm
Widney Manor Road
Solihull
West Midlands
B91 3JG
Director NamePaul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Secretary NameAndrew Peter Barker
NationalityBritish
StatusResigned
Appointed11 February 2000(39 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 March 2001)
RoleCompany Director
Correspondence Address12 Peartree Close
Toddington
Bedfordshire
LU5 6JB
Director NameTimothy Joseph Kennedy Morel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(39 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address28 Beulah Road
Tunbridge Wells
Kent
TN1 2NR
Director NameMr Stephen Carlo Mogano
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(39 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 West End Drive
Cleckheaton
West Yorkshire
BD19 6JD
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr Wayne Tierney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(42 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Old Oak Close
Bradley Fold
Bolton
Lancashire
BL2 6SF
Director NameChristopher James Kearney
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(43 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 April 2005)
RoleCompany Director
Correspondence Address14675 Rudolph Dadey Drive
Charlotte
Nc2827749456
United States
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(43 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6524 Chipstead Lane
Charlotte
North Carolina Nc 28277
28277
Director NameRonald Lee Winowiecki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(43 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2004)
RoleCompany Director
Correspondence Address8707 Calumet Farms Drive
Wexham
Nc 28173
United States
Director NameJames Patrick Doherty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2005(44 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2005)
RolePresident
Correspondence Address950 S E 82nd Street Road
Ocala
Florida 34480
Director NameRoss Benjamin Bricker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2005(44 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2006)
RoleAttorney
Correspondence Address2401 Pioneer Road
Evanston
Illinios Ji 60201
Ji 60201
Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(45 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameDaniel Timothy Ladenberger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2006(45 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2006)
RolePresident Spx Air Filtration
Correspondence Address24 Portland Place
Saint Louis
Missouri 63108
United States
Director NameKlaus Ingo Radisch
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2007(46 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 October 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressWeidendstrasse 36
Sonsbeck 47665
Germany
Director NameAnthony Andrew Renzi
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(46 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 March 2009)
RoleManaging Director
Correspondence Address5101 Sw 60th Street Road
Ocala
Florida 34474
United States
Secretary NameBalkar Sohal
NationalityBritish
StatusResigned
Appointed01 June 2007(46 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 September 2015)
RoleCompany Director
Correspondence AddressC/O Spx Flow Technology Limited Hambridge Road
Newbury
Berkshire
RG14 5TR
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(51 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2015)
RoleCfo, Spx Flow Technology
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameMr Scott William Sproule
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2015(55 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2020)
RoleVice President, Treasurer & Cfo
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameMr James Everette Harris
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2020(59 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 September 2022)
RoleVice President, Chief Financial Officer & Treasure
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road, Suite 400
Charlotte
Nc 28277
United States
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2000)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameM.R. Services Limited (Corporation)
StatusResigned
Appointed09 March 2001(40 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2007)
Correspondence AddressC/O Vokes-Air Limited
Farrington Road
Burnley
Lancashire
BB11 5SY

Contact

Websitevokes.com

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

970.1k at £1Spx Flow Technology Kerry LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

4 April 2003Delivered on: 9 April 2003
Satisfied on: 1 July 2004
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the security beneficiaries on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2002Delivered on: 1 June 2002
Satisfied on: 1 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor and/or the company to the chargee on any account whatsoever.
Particulars: The freehold land known as or being henley park farm normandy guildford title number SY40996.
Fully Satisfied

Filing History

25 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
12 April 2023Appointment of Wayne Mark Mclaren as a director on 7 April 2023 (2 pages)
11 April 2023Termination of appointment of Michael Andrew Reilly as a director on 7 April 2023 (1 page)
27 February 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
23 September 2022Termination of appointment of James Everette Harris as a director on 23 September 2022 (1 page)
16 August 2022Cessation of Spx Corporation as a person with significant control on 8 August 2022 (1 page)
16 August 2022Notification of Spx Technologies, Inc. as a person with significant control on 8 August 2022 (2 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
14 September 2020Director's details changed for Michael Andrew Reilly on 31 December 2015 (2 pages)
2 September 2020Appointment of James Everette Harris as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Scott William Sproule as a director on 1 September 2020 (1 page)
14 July 2020Director's details changed for Mr John W Nurkin on 1 July 2020 (2 pages)
14 July 2020Director's details changed for Michael Andrew Reilly on 1 July 2020 (2 pages)
14 July 2020Change of details for Spx Corporation as a person with significant control on 1 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Scott William Sproule on 1 July 2020 (2 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 December 2018 (17 pages)
25 October 2019Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR to 5th Floor One New Change London EC4M 9AF on 25 October 2019 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 December 2018Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 5th Floor One New Change London EC4M 9AF (1 page)
3 December 2018Register(s) moved to registered inspection location Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
8 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 970,133
(6 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 970,133
(6 pages)
2 March 2016Director's details changed for John Nurkin on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Michael Andrew Reilly on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Michael Andrew Reilly on 1 January 2016 (2 pages)
2 March 2016Director's details changed for John Nurkin on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Scott William Sproule on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Scott William Sproule on 1 January 2016 (2 pages)
10 February 2016Auditor's resignation (1 page)
10 February 2016Auditor's resignation (1 page)
16 December 2015Termination of appointment of Balkar Sohal as a secretary on 26 September 2015 (1 page)
16 December 2015Termination of appointment of Balkar Sohal as a secretary on 26 September 2015 (1 page)
9 October 2015Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages)
9 October 2015Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages)
8 October 2015Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page)
8 October 2015Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of John Nurkin as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of John Nurkin as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of John Nurkin as a director on 3 April 2015 (2 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 970,133
(7 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 970,133
(7 pages)
21 October 2014Secretary's details changed for Balkar Sohal on 22 September 2014 (1 page)
21 October 2014Secretary's details changed for Balkar Sohal on 22 September 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 970,133
(7 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 970,133
(7 pages)
28 October 2013Termination of appointment of Klaus Radisch as a director (1 page)
28 October 2013Termination of appointment of Klaus Radisch as a director (1 page)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (14 pages)
18 July 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
28 April 2011Full accounts made up to 31 December 2010 (14 pages)
28 April 2011Full accounts made up to 31 December 2010 (14 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
7 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
24 September 2009Full accounts made up to 31 December 2008 (17 pages)
24 September 2009Full accounts made up to 31 December 2008 (17 pages)
30 July 2009Registered office changed on 30/07/2009 from c/o vokes air LIMITED farrington road burnley lancashire BB11 5SY (1 page)
30 July 2009Registered office changed on 30/07/2009 from c/o vokes air LIMITED farrington road burnley lancashire BB11 5SY (1 page)
21 April 2009Appointment terminated director anthony renzi (1 page)
21 April 2009Appointment terminated director anthony renzi (1 page)
6 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 March 2009Return made up to 25/02/09; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (18 pages)
24 June 2008Full accounts made up to 31 December 2007 (18 pages)
6 May 2008Full accounts made up to 31 December 2006 (21 pages)
6 May 2008Full accounts made up to 31 December 2006 (21 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
26 June 2007Full accounts made up to 31 December 2005 (23 pages)
26 June 2007Full accounts made up to 31 December 2005 (23 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
27 February 2007Return made up to 25/02/07; full list of members (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
18 July 2006Return made up to 25/02/06; full list of members (3 pages)
18 July 2006Return made up to 25/02/06; full list of members (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
21 March 2006Location of debenture register (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: spx air treatment holdings PLC innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page)
21 March 2006Registered office changed on 21/03/06 from: spx air treatment holdings PLC innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Location of debenture register (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Location of register of members (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 December 2004 (27 pages)
5 February 2006Full accounts made up to 31 December 2004 (27 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
19 May 2005New director appointed (4 pages)
19 May 2005New director appointed (4 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
7 April 2005Return made up to 25/02/05; full list of members (3 pages)
7 April 2005Return made up to 25/02/05; full list of members (3 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 October 2004Full accounts made up to 30 September 2003 (24 pages)
30 October 2004Full accounts made up to 30 September 2003 (24 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
21 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 August 2004Registered office changed on 17/08/04 from: 2 hitching court blacklands way abingdon oxfordshire OX14 1RG (1 page)
17 August 2004Registered office changed on 17/08/04 from: 2 hitching court blacklands way abingdon oxfordshire OX14 1RG (1 page)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
27 March 2004Return made up to 25/02/04; full list of members (8 pages)
27 March 2004Return made up to 25/02/04; full list of members (8 pages)
3 September 2003New director appointed (1 page)
3 September 2003New director appointed (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
24 July 2003Full accounts made up to 30 September 2002 (21 pages)
24 July 2003Full accounts made up to 30 September 2002 (21 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
24 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (7 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (7 pages)
26 July 2002Full accounts made up to 30 September 2001 (17 pages)
26 July 2002Full accounts made up to 30 September 2001 (17 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
25 March 2002Return made up to 25/02/02; full list of members (6 pages)
25 March 2002Return made up to 25/02/02; full list of members (6 pages)
25 July 2001Full accounts made up to 30 September 2000 (15 pages)
25 July 2001Full accounts made up to 30 September 2000 (15 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Return made up to 25/02/01; full list of members (7 pages)
28 March 2001Return made up to 25/02/01; full list of members (7 pages)
28 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (2 pages)
15 March 2001Director's particulars changed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
2 May 2000Return made up to 25/02/00; full list of members (8 pages)
2 May 2000Return made up to 25/02/00; full list of members (8 pages)
3 April 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 April 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 March 2000Registered office changed on 23/03/00 from: invensys house carlisle place london SW1P 1BX (1 page)
23 March 2000New director appointed (3 pages)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: invensys house carlisle place london SW1P 1BX (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (3 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/02/99; full list of members (11 pages)
19 April 1999Return made up to 25/02/99; full list of members (11 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 June 1998Return made up to 25/02/98; full list of members (7 pages)
1 June 1998Return made up to 25/02/98; full list of members (7 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
27 March 1997Return made up to 25/02/97; full list of members (10 pages)
27 March 1997Return made up to 25/02/97; full list of members (10 pages)
4 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996New director appointed (3 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (3 pages)
18 March 1996Return made up to 25/02/96; full list of members (11 pages)
18 March 1996Return made up to 25/02/96; full list of members (11 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
3 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Return made up to 25/02/95; full list of members (22 pages)
13 April 1995Return made up to 25/02/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 December 1974Articles of association (26 pages)
24 December 1974Articles of association (26 pages)
22 April 1971Memorandum of association (7 pages)
22 April 1971Memorandum of association (7 pages)
30 September 1960Certificate of incorporation (1 page)
30 September 1960Certificate of incorporation (1 page)