This company is commonly known as Dresser -rand (u.k.) Limited. The company was founded 61 years ago and was given the registration number 00759945. The firm's registered office is in FRIMLEY. You can find them at Faraday House, Sir William Siemens Square, Frimley, . This company's SIC code is 33120 - Repair of machinery.
Name | : | DRESSER -RAND (U.K.) LIMITED |
---|---|---|
Company Number | : | 00759945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 May 1963 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Secretary | 31 August 2016 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD | Director | 11 October 2019 | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Director | 11 October 2019 | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Director | 15 July 2019 | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Secretary | 28 November 2015 | Active |
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG | Secretary | 12 January 2010 | Active |
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG | Secretary | 13 April 2011 | Active |
12 Wychwood, Bowdon, Altrincham, WA14 3DP | Secretary | - | Active |
Lower Acre, Todmorden Road, Bacup, OL13 9EB | Secretary | 23 October 1998 | Active |
3 High House Farm Court, Church Street Wales, Sheffield, S26 5LQ | Secretary | 06 September 2004 | Active |
2 The Brambles, 7 Walseker Lane Woodall, Sheffield, S31 8YJ | Secretary | 30 April 1995 | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Secretary | 18 January 2013 | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Director | 29 August 2014 | Active |
129 Kildare Street, Farnworth, Bolton, BL4 9NX | Director | 30 April 1995 | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Director | 26 August 2016 | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Director | 25 June 2013 | Active |
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG | Director | 13 April 2011 | Active |
22 Rue Frederick Lemaitre, Le Havre, France, FOREIGN | Director | 01 September 2004 | Active |
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG | Director | 25 June 2013 | Active |
85, Papyrus Road, Peterborough, United Kingdom, PE4 5HG | Director | 01 January 2010 | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Director | 24 February 2012 | Active |
Wardle Farm Ramsden Road, Wardle, Rochdale, OL12 9NJ | Director | 23 October 1998 | Active |
12 Wychwood, Bowdon, Altrincham, WA14 3DP | Director | - | Active |
37 Fernwood Drive, Badgers Croft, Halewood Village, L26 7ZB | Director | 05 June 2003 | Active |
3 High House Farm Court, Church Street Wales, Sheffield, S26 5LQ | Director | 30 April 1995 | Active |
113 Allee Du Lavoir, Chevryz, France, FOREIGN | Director | - | Active |
Faraday House, Sir William Siemens Square, Frimley, England, GU16 8QD | Director | 18 January 2013 | Active |
D-R Holdings (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Faraday House, Sir William Siemens Square, Camberley, England, GU16 8QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2020-02-29 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-12-31 | Gazette | Gazette notice voluntary. | Download |
2019-12-23 | Dissolution | Dissolution application strike off company. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Capital | Legacy. | Download |
2019-10-16 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-16 | Insolvency | Legacy. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Accounts | Change account reference date company previous extended. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2017-08-18 | Accounts | Accounts with accounts type full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Auditors | Auditors resignation company. | Download |
2017-02-09 | Auditors | Auditors resignation company. | Download |
2017-01-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.