Company NameCircor Sub Ltd
DirectorsPaul Andrew Cahill and Forrest Gene Tiedeman
Company StatusActive
Company Number03897724
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowitzer Acquisition Limited Frays Mill
Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr Forrest Gene Tiedeman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed16 November 2023(23 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleVice President, Tax
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Unit 200
Burlington
Massachusetts
01803
Director NameJohn Alan Young
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address11801 Aberdeen Landing Lane
Midlothian
Virginia
Va 21113-2905
United States
Secretary NameThomas Michael O'Brien
NationalityAmerican
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address1518 Silo Road
Yardley
Pennyslvania
Pa 19067
United States
Director NameMartin John Cook
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleGeneral Manager
Correspondence Address36 Rue Du Pre
Beaucouze
Angers 49070
France
Director NameDavid Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2004)
RolePlant Manager
Correspondence AddressHill House 7 Prospect Terrace
Eggleston
Barnard Castle
County Durham
DL12 0AR
Secretary NameBrian Lowe
NationalityBritish
StatusResigned
Appointed30 May 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2004)
RoleAccountant
Correspondence Address41 Hamsterley Drive
Crook
County Durham
DL15 9PT
Secretary NameGregory Scott Faison
NationalityAmerican
StatusResigned
Appointed02 March 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2010)
RoleCfo Fd
Correspondence Address14215 Hickory Oaks Lane
Ashland
23005 Virginia
Irish
Director NameMr Clay Huston Kiefaber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2010(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 American Metro Boulevard
Suite 111
Hamilton
New Jersey
Nj08619
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2017)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322
High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2017)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2017)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Rajeev Bhalla
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2017(18 years after company formation)
Appointment Duration1 year (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 200
Burlington
Massachusetts
Ma01803
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameMr David Mullen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2020)
RoleSvp, Finance & Corporate Controller
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 200
Burlington
Massachusetts
01960
Director NameMr Abhishek Khandelwal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2020(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFrays Mill Works Cowley Road
Uxbridge
Middlesex
UB8 2AF
Director NameJessica W. Wenzell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2022(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2023)
RoleSr. Vp, General Counsel And Cpo
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 200
Burlington
Massachusetts
01803
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 December 2010(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2012)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressFrays Mill Works
Cowley Road
Uxbridge
Middlesex
UB8 2AF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.4m at £1Clfx Sub Holding Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (20 pages)
4 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
3 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 3,401,150
(3 pages)
28 April 2020Appointment of Mr Abhishek Khandelwal as a director on 24 April 2020 (2 pages)
28 April 2020Termination of appointment of David Mullen as a director on 24 April 2020 (1 page)
21 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
27 November 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 3,401,149
(3 pages)
1 October 2019Full accounts made up to 31 December 2018 (20 pages)
19 February 2019Appointment of Mr David Mullen as a director on 31 December 2018 (2 pages)
18 February 2019Termination of appointment of Rajeev Bhalla as a director on 31 December 2018 (1 page)
18 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 3,401,148
(4 pages)
4 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
28 August 2018Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page)
24 August 2018Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page)
23 August 2018Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom to Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF on 23 August 2018 (1 page)
14 February 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
13 February 2018Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 13 February 2018 (1 page)
13 February 2018Notification of Circor International, Inc. as a person with significant control on 11 December 2017 (2 pages)
13 February 2018Cessation of Colfax Corporation as a person with significant control on 11 December 2017 (1 page)
9 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
15 January 2018Appointment of Mr Rajeev Bhalla as a director on 11 December 2017 (2 pages)
12 January 2018Appointment of Mr Peter Graham Crawford Harvey as a director on 11 December 2017 (2 pages)
21 December 2017Termination of appointment of Mark Paul Lehman as a director on 11 December 2017 (1 page)
21 December 2017Termination of appointment of Eileen Annabelle Raperport as a director on 11 December 2017 (1 page)
21 December 2017Termination of appointment of Guy Rostron as a director on 11 December 2017 (1 page)
21 December 2017Termination of appointment of William (Bill) Flexon as a director on 11 December 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,401,147
(8 pages)
16 December 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,401,147
(8 pages)
16 December 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
20 August 2015Full accounts made up to 31 December 2014 (17 pages)
20 August 2015Full accounts made up to 31 December 2014 (17 pages)
19 December 2014Director's details changed for Eileen Annabelle Raperport on 15 December 2014 (2 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3,401,147
(8 pages)
19 December 2014Director's details changed for Eileen Annabelle Raperport on 15 December 2014 (2 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3,401,147
(8 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
6 November 2014Full accounts made up to 31 December 2013 (17 pages)
6 November 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3,401,147
(8 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3,401,147
(8 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Termination of appointment of Clay Kiefaber as a director (1 page)
20 September 2013Termination of appointment of Clay Kiefaber as a director (1 page)
5 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
5 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
4 March 2013Appointment of Guy Rostron as a director (2 pages)
4 March 2013Appointment of Guy Rostron as a director (2 pages)
7 February 2013Appointment of William (Bill) Flexon as a director (2 pages)
7 February 2013Appointment of Daniel Alexis Pryor as a director (2 pages)
7 February 2013Appointment of Eileen Annabelle Raperport as a director (2 pages)
7 February 2013Appointment of William (Bill) Flexon as a director (2 pages)
7 February 2013Appointment of Daniel Alexis Pryor as a director (2 pages)
7 February 2013Appointment of Eileen Annabelle Raperport as a director (2 pages)
5 February 2013Appointment of Mark Paul Lehman as a director (2 pages)
5 February 2013Appointment of Mark Paul Lehman as a director (2 pages)
4 February 2013Appointment of Robin Clark as a director (2 pages)
4 February 2013Appointment of Robin Clark as a director (2 pages)
10 October 2012Full accounts made up to 31 December 2011 (17 pages)
10 October 2012Full accounts made up to 31 December 2011 (17 pages)
14 May 2012Termination of appointment of Sisec Limited as a secretary (2 pages)
14 May 2012Termination of appointment of Sisec Limited as a secretary (2 pages)
27 April 2012Registered office address changed from Charter Limited 322 High Holborn London WC1V 7PB on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from Charter Limited 322 High Holborn London WC1V 7PB on 27 April 2012 (2 pages)
10 February 2012Full accounts made up to 31 December 2010 (17 pages)
10 February 2012Full accounts made up to 31 December 2010 (17 pages)
9 February 2012Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Clay Huston Kiefaber on 30 January 2012 (3 pages)
9 February 2012Director's details changed for Clay Huston Kiefaber on 30 January 2012 (3 pages)
9 February 2012Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 9 February 2012 (2 pages)
2 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
2 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
12 May 2011Full accounts made up to 31 December 2009 (15 pages)
12 May 2011Full accounts made up to 31 December 2009 (15 pages)
16 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
12 January 2011Appointment of Sisec Limited as a secretary (3 pages)
12 January 2011Appointment of Sisec Limited as a secretary (3 pages)
12 January 2011Termination of appointment of Gregory Faison as a secretary (2 pages)
12 January 2011Termination of appointment of Gregory Faison as a secretary (2 pages)
22 July 2010Full accounts made up to 31 December 2008 (15 pages)
22 July 2010Full accounts made up to 31 December 2008 (15 pages)
11 June 2010Termination of appointment of John Young as a director (2 pages)
11 June 2010Termination of appointment of John Young as a director (2 pages)
11 June 2010Appointment of Clay Huston Kiefaber as a director (3 pages)
11 June 2010Appointment of Clay Huston Kiefaber as a director (3 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
27 March 2008Full accounts made up to 31 December 2006 (15 pages)
27 March 2008Full accounts made up to 31 December 2006 (15 pages)
31 January 2008Return made up to 16/12/07; full list of members (2 pages)
31 January 2008Return made up to 16/12/07; full list of members (2 pages)
7 November 2007Full accounts made up to 31 December 2005 (16 pages)
7 November 2007Full accounts made up to 31 December 2005 (16 pages)
22 December 2006Return made up to 16/12/06; full list of members (2 pages)
22 December 2006Return made up to 16/12/06; full list of members (2 pages)
25 August 2006Full accounts made up to 31 December 2004 (18 pages)
25 August 2006Full accounts made up to 31 December 2004 (18 pages)
28 April 2006Company name changed warner electric LIMITED\certificate issued on 28/04/06 (2 pages)
28 April 2006Company name changed warner electric LIMITED\certificate issued on 28/04/06 (2 pages)
23 February 2006Return made up to 16/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2006Return made up to 16/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2006Full accounts made up to 31 December 2003 (20 pages)
2 February 2006Full accounts made up to 31 December 2003 (20 pages)
31 March 2005Full accounts made up to 31 December 2002 (19 pages)
31 March 2005Full accounts made up to 31 December 2002 (19 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: saint helen way st. Helen auckland, bishop auckland county durham DL14 9AA (1 page)
9 March 2005Registered office changed on 09/03/05 from: saint helen way st. Helen auckland, bishop auckland county durham DL14 9AA (1 page)
10 January 2005Ad 29/11/04--------- £ si 1910363@1 (2 pages)
10 January 2005Statement of affairs (6 pages)
10 January 2005Ad 29/11/04--------- £ si 1910363@1 (2 pages)
10 January 2005Statement of affairs (6 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Return made up to 16/12/04; full list of members (6 pages)
5 January 2005Return made up to 16/12/04; full list of members (6 pages)
5 January 2005Secretary resigned (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2004Nc inc already adjusted 29/11/04 (1 page)
23 December 2004Nc inc already adjusted 29/11/04 (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
23 January 2004Return made up to 16/12/03; full list of members (7 pages)
23 January 2004Return made up to 16/12/03; full list of members (7 pages)
5 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 January 2003Return made up to 16/12/02; full list of members (7 pages)
16 January 2003Return made up to 16/12/02; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 October 2002Full accounts made up to 31 December 2001 (18 pages)
19 July 2002Amended full accounts made up to 31 December 2000 (18 pages)
19 July 2002Amended full accounts made up to 31 December 2000 (18 pages)
24 December 2001Return made up to 16/12/01; full list of members (6 pages)
24 December 2001Return made up to 16/12/01; full list of members (6 pages)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
11 January 2001Return made up to 16/12/00; full list of members (7 pages)
11 January 2001Return made up to 16/12/00; full list of members (7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 1 canada square london E14 5DS (1 page)
3 July 2000Registered office changed on 03/07/00 from: 1 canada square london E14 5DS (1 page)
21 March 2000Company name changed warner electric uk ii LIMITED\certificate issued on 22/03/00 (6 pages)
21 March 2000Company name changed warner electric uk ii LIMITED\certificate issued on 22/03/00 (6 pages)
6 March 2000Ad 29/02/00--------- £ si 1490783@1=1490783 £ ic 1/1490784 (2 pages)
6 March 2000£ nc 1000/1500000 29/02/00 (1 page)
6 March 2000Ad 29/02/00--------- £ si 1490783@1=1490783 £ ic 1/1490784 (2 pages)
6 March 2000£ nc 1000/1500000 29/02/00 (1 page)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
16 December 1999Incorporation (17 pages)
16 December 1999Incorporation (17 pages)