Charlotte
6325 Ardrey Kell Road
United States
Director Name | Mr John Webster Nurkin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2015(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6325 Ardrey Kell Road Suite 400 Charlotte Nc 28277 United States |
Director Name | Mr Christopher Booth |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6325 Ardrey Kell Road Suite 400 Charlotte Nc 28277 United States |
Secretary Name | Robert Gomes-Smith |
---|---|
Status | Current |
Appointed | 27 May 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 6325 Ardrey Kell Road Suite 400 Charlotte Nc 28277 United States |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | John Gordon Mackay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 1999) |
Role | Executive |
Correspondence Address | 7311 Seaton House Lane Charlotte North Carolina 28277 |
Director Name | Richard D Landon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 10/27 Shadow Circle Olathe 66061 Kansas Usa Foreign |
Director Name | Byron Bernard Burns Jr |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 21 July 1997) |
Role | General Counsel United Dominio |
Correspondence Address | 1605 Myers Park Drive Charlotte North Carolina 28207 United States |
Director Name | Thomas Kroehle |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 13130 Walmer Road Overland Mary Johnson County 66209 |
Secretary Name | Roy Malcolm Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 1998) |
Role | Accountant |
Correspondence Address | 15 The Avenue Overdale Park Skibden Road Skipton North Yorkshire BD23 6XG |
Director Name | Harold Woods |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 15 Tower Court Lubenham Market Harborough Leicestershire LE16 9SY |
Secretary Name | Harold Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 15 Tower Court Lubenham Market Harborough Leicestershire LE16 9SY |
Director Name | George Richard Grindstaff |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1996(10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 100 North Hillcrest Belton Missouri 64012 Usa Foreign |
Director Name | Ian Dixon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2003) |
Role | Managing Director |
Correspondence Address | Jigs House Pamington Tewkesbury Gloucestershire GL20 8LX Wales |
Director Name | Richard Layne Magee |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1997(2 years after company formation) |
Appointment Duration | 4 years (resigned 06 August 2001) |
Role | Corporate Attorney |
Correspondence Address | 3675 Pelham Lane Charlotte Nc 28211 Usa Foreign |
Secretary Name | Dale Eugene Unglesbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 1998) |
Role | Accountant |
Correspondence Address | 13310 West 131 Street Overland Park Kansas 66213 |
Secretary Name | David Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | 3 Knightsbridge Park Wainwright Road Worcester WR4 9FA |
Director Name | Mr James M Gibbs |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 4200 Fox Brook Lane Charlotte North Carolina 28211 Foreign |
Director Name | Christopher James Kearney |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 United States |
Director Name | Mr Patrick Joseph O'Leary |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2001(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6524 Chipstead Lane Charlotte North Carolina Nc 28277 28277 |
Director Name | Arthur Robert Cross |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2001(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 1446 West Norton Avenue Apartment L9 Muskegon Michigan Mi 49441 United States |
Director Name | Ronald Lee Winowiecki |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 8707 Calumet Farms Drive Wexham Nc 28173 United States |
Director Name | Mr Declan Anthony McLaughlin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4004 West 150th Street Leawood Kansas 66224 United States |
Director Name | Ross Benjamin Bricker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2005(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2006) |
Role | Attorney |
Correspondence Address | 2401 Pioneer Road Evanston Illinios Ji 60201 Ji 60201 |
Director Name | Mr Kevin Lucius Lilly |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Jeremy Wade Smeltser |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2015) |
Role | Cfo, Spx Flow Technology |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Mr Scott William Sproule |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2015(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2020) |
Role | Vice President, Treasurer & Cfo |
Country of Residence | United States |
Correspondence Address | 6325 Ardrey Kell Road Suite 400 Charlotte Nc 28277 United States |
Secretary Name | Svetlana Sinden |
---|---|
Status | Resigned |
Appointed | 02 September 2019(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 3 Knightsbridge Park Wainwright Road Worcester WR4 9FA |
Director Name | Mr James Everette Harris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2020(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2022) |
Role | Vice President, Chief Financial Officer & Treasure |
Country of Residence | United States |
Correspondence Address | 6325 Ardrey Kell Road, Suite 400 Charlotte Nc 28277 United States |
Website | spxcooling.com |
---|---|
Telephone | 01905 750270 |
Telephone region | Worcester |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
39.4k at £1 | Marley Cooling Tower (Holdings) LTD 98.40% Ordinary |
---|---|
640 at £1 | Spx Cooling Technologies Inc. 1.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,049,177 |
Gross Profit | £2,953,477 |
Net Worth | -£1,316,925 |
Cash | £98,682 |
Current Liabilities | £8,054,802 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
21 August 2009 | Delivered on: 27 August 2009 Persons entitled: Paul Frazer Jones, Lee Michael Truner and Jonathan Hickton as Trustees of the Maximus Group Executive Pension Scheme Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £34,000 into a deposit account and all other sums from time to time constituting the deposit balance. Outstanding |
---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
28 April 2023 | Appointment of Mark Paul Williamson as a director on 28 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Christopher Booth as a director on 28 April 2023 (1 page) |
12 April 2023 | Appointment of Wayne Mark Mclaren as a director on 7 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Michael Andrew Reilly as a director on 7 April 2023 (1 page) |
23 September 2022 | Termination of appointment of James Everette Harris as a director on 23 September 2022 (1 page) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
1 March 2021 | Change of details for Marley Cooling Tower (Holdings) Limited as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from 3 Knightsbridge Park Wainwright Road Worcester WR4 9FA to 5th Floor One New Change London EC4M 9AF on 1 March 2021 (1 page) |
24 December 2020 | Resolutions
|
18 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
2 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
14 September 2020 | Director's details changed for Michael Andrew Reilly on 31 December 2014 (2 pages) |
2 September 2020 | Appointment of James Everette Harris as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Scott William Sproule as a director on 1 September 2020 (1 page) |
14 July 2020 | Director's details changed for Mr Scott William Sproule on 1 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr John W Nurkin on 1 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Christopher Booth on 1 July 2020 (2 pages) |
14 July 2020 | Secretary's details changed for Robert Gomes-Smith on 1 July 2020 (1 page) |
14 July 2020 | Director's details changed for Michael Andrew Reilly on 1 July 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Svetlana Sinden as a secretary on 27 May 2020 (1 page) |
28 May 2020 | Appointment of Robert Gomes-Smith as a secretary on 27 May 2020 (2 pages) |
28 May 2020 | Appointment of Mr Christopher Booth as a director on 27 May 2020 (2 pages) |
27 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
6 September 2019 | Termination of appointment of David Townley as a secretary on 2 September 2019 (1 page) |
6 September 2019 | Appointment of Svetlana Sinden as a secretary on 2 September 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
9 December 2018 | Full accounts made up to 31 December 2017 (25 pages) |
4 December 2018 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page) |
4 December 2018 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
6 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Marley Cooling Tower (Holdings) Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Marley Cooling Tower (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Marley Cooling Tower (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 March 2016 | Director's details changed for Michael Andrew Reilly on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for John Nurkin on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for John Nurkin on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Michael Andrew Reilly on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Scott William Sproule on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Scott William Sproule on 1 January 2016 (2 pages) |
12 October 2015 | Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages) |
12 October 2015 | Appointment of Scott William Sproule as a director on 26 September 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Jeremy Wade Smeltser as a director on 26 September 2015 (1 page) |
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 April 2015 | Appointment of John Nurkin as a director on 3 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Appointment of John Nurkin as a director on 3 April 2015 (2 pages) |
23 April 2015 | Appointment of John Nurkin as a director on 3 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
17 January 2013 | Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Termination of appointment of Patrick O'leary as a director (1 page) |
7 June 2012 | Appointment of Jeremy Wade Smeltser as a director (2 pages) |
7 June 2012 | Termination of appointment of Patrick O'leary as a director (1 page) |
7 June 2012 | Appointment of Jeremy Wade Smeltser as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Secretary's details changed for David Townley on 14 May 2010 (2 pages) |
12 August 2010 | Secretary's details changed for David Townley on 14 May 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from gregorys bank worcester worcestershire WR3 8AB (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from gregorys bank worcester worcestershire WR3 8AB (1 page) |
16 September 2009 | Appointment terminated director declan mclaughlin (1 page) |
16 September 2009 | Appointment terminated director declan mclaughlin (1 page) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 26/06/07--------- £ si 1@1=1 £ ic 40002/40003 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 26/06/07--------- £ si 1@1=1 £ ic 40002/40003 (2 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
12 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
31 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
12 July 2005 | Location of register of members (1 page) |
12 July 2005 | Location of register of members (1 page) |
18 May 2005 | New director appointed (4 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (4 pages) |
18 May 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (20 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
7 June 2004 | Company name changed balcke marley uk LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed balcke marley uk LIMITED\certificate issued on 07/06/04 (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 06/07/03; full list of members (6 pages) |
9 September 2003 | Return made up to 06/07/03; full list of members (6 pages) |
4 September 2003 | Company name changed marley davenport LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed marley davenport LIMITED\certificate issued on 04/09/03 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (32 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (32 pages) |
13 November 2002 | Ad 25/10/02--------- £ si 1@1=1 £ ic 40001/40002 (2 pages) |
13 November 2002 | Ad 25/10/02--------- £ si 1@1=1 £ ic 40001/40002 (2 pages) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | Location of register of members (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Ad 17/07/02--------- £ si 1@1=1 £ ic 40000/40001 (2 pages) |
7 August 2002 | Ad 17/07/02--------- £ si 1@1=1 £ ic 40000/40001 (2 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
12 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
12 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (4 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
13 December 2001 | New director appointed (6 pages) |
13 December 2001 | New director appointed (6 pages) |
13 December 2001 | New director appointed (6 pages) |
13 December 2001 | New director appointed (6 pages) |
13 December 2001 | New director appointed (6 pages) |
13 December 2001 | New director appointed (6 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
4 July 2000 | Return made up to 06/07/00; full list of members
|
4 July 2000 | Return made up to 06/07/00; full list of members
|
1 March 2000 | Full accounts made up to 31 December 1998 (20 pages) |
1 March 2000 | Full accounts made up to 31 December 1998 (20 pages) |
2 July 1999 | Return made up to 06/07/99; no change of members (6 pages) |
2 July 1999 | Return made up to 06/07/99; no change of members (6 pages) |
12 February 1999 | New director appointed (1 page) |
12 February 1999 | New director appointed (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
31 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Ad 26/09/97--------- £ si 640@1=640 £ ic 39360/40000 (2 pages) |
1 July 1998 | Ad 26/09/97--------- £ si 640@1=640 £ ic 39360/40000 (2 pages) |
17 April 1998 | Ad 26/09/97--------- £ si 39358@1=39358 £ ic 2/39360 (2 pages) |
17 April 1998 | Ad 26/09/97--------- £ si 39358@1=39358 £ ic 2/39360 (2 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | £ nc 100/50000 26/09/97 (1 page) |
6 April 1998 | £ nc 100/50000 26/09/97 (1 page) |
6 April 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
23 September 1997 | Return made up to 06/07/97; no change of members
|
23 September 1997 | Return made up to 06/07/97; no change of members
|
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: harris street bradford west yorkshire BD1 5JD (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: harris street bradford west yorkshire BD1 5JD (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Return made up to 06/07/96; full list of members
|
30 July 1996 | Return made up to 06/07/96; full list of members
|
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
3 May 1996 | Company name changed marley cooling tower (davenport) LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed marley cooling tower (davenport) LIMITED\certificate issued on 07/05/96 (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: st peters house hartshead sheffield S1 2EL (1 page) |
21 September 1995 | Accounting reference date notified as 31/12 (1 page) |
21 September 1995 | Accounting reference date notified as 31/12 (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: st peters house hartshead sheffield S1 2EL (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
26 July 1995 | Company name changed imco (2395) LIMITED\certificate issued on 26/07/95 (4 pages) |
26 July 1995 | Company name changed imco (2395) LIMITED\certificate issued on 26/07/95 (4 pages) |
6 July 1995 | Incorporation (36 pages) |
6 July 1995 | Incorporation (36 pages) |