This company is commonly known as Delavan Limited. The company was founded 61 years ago and was given the registration number 00745611. The firm's registered office is in SOLIHULL. You can find them at Fore 1, Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DELAVAN LIMITED |
---|---|---|
Company Number | : | 00745611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fore 1, Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38251, Center Ridge Road, North Ridgeville, Oh 44039, United States, | Secretary | 23 December 2021 | Active |
38251, Center Ridge Road, North Ridgeville, Oh 44039, United States, | Director | 23 December 2021 | Active |
38251, Center Ridge Road, North Ridgeville, Oh 44039, United States, | Director | 23 December 2021 | Active |
Delavan Limited, Gorsey Lane, Widnes, England, WA8 0RJ | Director | 13 December 2022 | Active |
15615 Mc Cullers Court, Charlotte, Usa, | Secretary | 20 March 2006 | Active |
610 E.Florida Avenue, Bessemer City, Usa, | Secretary | 20 March 2006 | Active |
10 Warren Road, Appleton, Warrington, WA4 5AG | Secretary | - | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 31 December 1996 | Active |
14915 Ballantyne Counrty Club Drive, Charlotte, Usa, | Secretary | 03 April 2007 | Active |
539 Sunledge Terrace, York, U S A, | Secretary | 08 July 2002 | Active |
6924 Riesman Lane, Charlotte, U S A, | Secretary | 08 July 2002 | Active |
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH | Corporate Secretary | 08 August 2013 | Active |
10817 Bay Hill Club Drive, Charlotte, North Carolina, 28277 | Director | 08 October 1997 | Active |
38251, Center Ridge Road, North Ridgeville, Oh 44039, United States, | Director | 23 December 2021 | Active |
Utc Aerospace Systems, Stafford Road, Wolverhampton, England, WV10 7EH | Director | 26 January 2015 | Active |
811, 4th Street, West Des Moines, United States, | Director | 08 August 2013 | Active |
17 Old Ham Lane, Pedmore, Stourbridge, DY9 0UN | Director | 01 June 2006 | Active |
15615 Mc Cullers Court, Charlotte, Usa, | Director | 20 March 2006 | Active |
Vinkenlaan 68, Moorsel, Belgium, | Director | 18 February 2000 | Active |
High View House, Red Lane, Appleton, Warrington, WA4 5AD | Director | 10 September 1999 | Active |
10 Warren Road, Appleton, Warrington, WA4 5AG | Director | 30 December 1996 | Active |
57 Pewterspear Green Road, Appleton, Warrington, WA4 5FE | Director | 10 September 1999 | Active |
One, Hamilton Road, Windsor Locks, United States, CT06096 | Director | 24 February 2016 | Active |
16744, Aurora Court, Clive, Usa, | Director | 15 October 2010 | Active |
1, Hamilton Road, Windsor Locks, United States, 06096 | Director | 30 July 2019 | Active |
One, Hamilton Road, Windsor Locks, United States, CT06096 | Director | 24 February 2016 | Active |
One, Hamilton Road, Windsor Locks, United States, CT 06096 | Director | 08 September 2017 | Active |
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH | Director | 11 November 2015 | Active |
Waggoners Barn, Hollowfields Road, Hanbury, Redditch, B96 6RJ | Director | 29 September 1997 | Active |
Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS | Director | 09 October 2014 | Active |
51 Mapplewell Crescent, Great Sankey, Warrington, WA5 1UT | Director | 04 March 2003 | Active |
7337 Sw49th, Des Moines, Usa, FOREIGN | Director | - | Active |
167 Vineyard Drive, Mooresville, Usa, | Director | 04 March 2003 | Active |
104, Otis Street, Rome, United States, | Director | 08 August 2013 | Active |
3618, 148th Street, Urbandale, Usa, | Director | 29 March 2010 | Active |
Mr. Kevin Beckett | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 38251, Center Ridge Road, North Ridgeville, United States, |
Nature of control | : |
|
Eleanor Beckett | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 38251, Centre Ridge Road, North Ridgeville, United States, 44039 |
Nature of control | : |
|
Goodrich (Great Britain) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fore 1, Fore Business Park, Huskisson Way, Solihull, England, B90 4SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Officers | Appoint person secretary company with name date. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.