Manitowoc
Wisconsin 54220
United States
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 2009(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 United States |
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 January 2013) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 January 2013) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | John David Barker |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 1994) |
Role | Pension Trustee |
Correspondence Address | 2 Farnham Close Baildon Shipley West Yorkshire BD17 6SF |
Director Name | John Harold Foulkes |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 1994) |
Role | Chief Executive |
Correspondence Address | Cedar Tree House Main Street Farthingstone Northampshire NN12 8EZ |
Director Name | Mr Willem Kok |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1992(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | The Cottage Kildwick Hall Kildwick Keighley West Yorkshire BD20 9AE |
Secretary Name | John David Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 2 Farnham Close Baildon Shipley West Yorkshire BD17 6SF |
Director Name | Roy Hammond |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1996) |
Role | Group Operations Director |
Correspondence Address | Graimberg Tasburgh Road Saxlingham Thorpe Norwich Norfolk NR15 1LN |
Director Name | Mr Denis Joseph Mulhall |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 03 March 1994(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fitzgeorge House Fitzgeorge Avenue New Malden Surrey KT3 4SH |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(41 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Michael McIlroy |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(41 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Mayfield Bent Cottages 301 Keighley Road Colne Lancashire BB8 7HE |
Director Name | Kenneth Ivor Bray |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2000) |
Role | Deputy Managing Director |
Correspondence Address | Garden Cottage Church Street Denton Grantham Lincolnshire NG32 1LE |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square London E14 3BJ |
Director Name | Jonathan Paul Findler |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2000) |
Role | Finance Director |
Correspondence Address | Westwood House Heathfield Avenue Ascot Berkshire SL5 0AL |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holies Shaw House Stichens Green Streatley West Berkshire RG8 9SX |
Director Name | Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | Mr Marc Lawrence Bertrand |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(47 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2001) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 545 Otley Road Adel Leeds West Yorkshire LS16 7PH |
Director Name | Mr Gordon Cameron Paul Gratton |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(47 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Beckside Gardens Leeds West Yorkshire LS16 5QZ |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(47 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 August 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2007) |
Role | Group Controller |
Country of Residence | England |
Correspondence Address | 4 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Director Name | Rhonda Sneddon Syms |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 2009) |
Role | Chartered Secretary |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2009(56 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2009) |
Role | Legal Counsel |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(56 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
2.8k at £1 | Enodis Industrial Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (4 pages) |
12 September 2012 | Application to strike the company off the register (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Maurice Delon Jones on 5 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Prima Secretary Limited on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Maurice Delon Jones on 5 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Prima Secretary Limited on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Maurice Delon Jones on 5 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Prima Secretary Limited on 5 January 2010 (2 pages) |
17 November 2009 | Appointment of Michael James Kachmer as a director (3 pages) |
17 November 2009 | Appointment of Michael James Kachmer as a director (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
1 October 2009 | Director appointed kevin nicholas blades (3 pages) |
1 October 2009 | Director appointed maurice delon jones (3 pages) |
1 October 2009 | Director appointed kevin nicholas blades (3 pages) |
1 October 2009 | Director appointed maurice delon jones (3 pages) |
3 September 2009 | Appointment terminated director david hooper (1 page) |
3 September 2009 | Appointment Terminated Director david hooper (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
22 April 2009 | Director appointed thomas doerr (3 pages) |
22 April 2009 | Director appointed thomas doerr (3 pages) |
17 April 2009 | Secretary appointed prima secretary LIMITED (1 page) |
17 April 2009 | Appointment terminated secretary david hooper (1 page) |
17 April 2009 | Secretary appointed prima secretary LIMITED (1 page) |
17 April 2009 | Appointment Terminated Secretary david hooper (1 page) |
16 April 2009 | Appointment terminated director rhonda syms (1 page) |
16 April 2009 | Appointment Terminated Director rhonda syms (1 page) |
11 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 October 2008 | Director and secretary's change of particulars / david hooper / 27/10/2008 (1 page) |
30 October 2008 | Director and Secretary's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Return made up to 05/01/05; no change of members (5 pages) |
25 January 2005 | Return made up to 05/01/05; no change of members (5 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (8 pages) |
4 August 2004 | Full accounts made up to 31 March 2003 (8 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
7 February 2003 | Return made up to 05/01/03; no change of members (5 pages) |
7 February 2003 | Return made up to 05/01/03; no change of members (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
11 March 2002 | Return made up to 05/01/02; change of members (6 pages) |
11 March 2002 | Return made up to 05/01/02; change of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page) |
21 May 2001 | New director appointed (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 February 2001 | Accounts made up to 31 March 2000 (5 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
3 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
3 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (5 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
15 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
15 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 February 1999 | Accounts made up to 31 March 1998 (5 pages) |
6 February 1998 | Return made up to 05/01/98; full list of members (8 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 05/01/98; full list of members (8 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (5 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members (10 pages) |
7 February 1997 | Return made up to 05/01/97; full list of members (10 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
5 February 1997 | Accounts made up to 31 March 1996 (5 pages) |
28 November 1996 | New director appointed (4 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (4 pages) |
28 November 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 05/01/96; full list of members (8 pages) |
19 February 1996 | Return made up to 05/01/96; full list of members (8 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (5 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (1 page) |
31 October 1995 | New director appointed (1 page) |
5 June 1995 | Full accounts made up to 31 March 1994 (7 pages) |
5 June 1995 | Full accounts made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
14 February 1979 | Memorandum and Articles of Association (13 pages) |
14 February 1979 | Memorandum and Articles of Association (13 pages) |