This company is commonly known as Gardner Denver Group Services Limited. The company was founded 36 years ago and was given the registration number 02193570. The firm's registered office is in BRADFORD. You can find them at C/o Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GARDNER DENVER GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 02193570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire, BD5 7HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
800-A, Beaty Street, Davidson, United States, | Director | 21 January 2019 | Active |
Gardner Denver Ltd, Cross Lane, Tong, Bradford, England, BD4 0SG | Director | 28 August 2014 | Active |
13 Beechwood Grove, Shipley, BD18 4JS | Secretary | - | Active |
21 Lowther Drive, Garforth, Leeds, LS25 1EW | Secretary | 20 October 2006 | Active |
The Brambles, 3 Manor Park Arkendale, Knaresborough, HG5 0QH | Secretary | 31 May 2004 | Active |
5 Hamilton Avenue, Harrogate, HG2 8JB | Secretary | 11 April 2005 | Active |
9 Everthorpe Lane, North Cave, Brough, HU15 2LF | Secretary | 19 July 2001 | Active |
1500, Liberty Ridge Drive, Suite 3000, Wayne, Usa, | Director | 31 May 2013 | Active |
16 Wynford Mount, West Park, Leeds, LS16 6JH | Director | - | Active |
8 Lowe Lane, Alveley, Bridgnorth, WV15 6HX | Director | 10 April 2008 | Active |
13 Beechwood Grove, Shipley, BD18 4JS | Director | - | Active |
205 South 16th Street, Quincy, Usa, | Director | 01 September 2004 | Active |
38 Littledale Road, Sheffield, S9 4GB | Director | 20 December 1995 | Active |
The Brambles, 3 Manor Park Arkendale, Knaresborough, HG5 0QH | Director | 19 July 2001 | Active |
5 Hamilton Avenue, Harrogate, HG2 8JB | Director | 01 September 2004 | Active |
No76 Jalan Ss23/9, Petaling Jaya Selangor, Malaysia 47301, FOREIGN | Director | 20 December 1995 | Active |
1800, Gardner Expressway, Quincy, Il 62305, Usa, | Director | 01 November 2010 | Active |
Rockholme, Kettlesing, Harrogate, HG3 5DP | Director | - | Active |
1500, Liberty Ridge Dr Ste, 3000 Wayne Pa 19087, Pa 19087, Usa, | Director | 05 April 2012 | Active |
1614, S. 47th Street, Quincy, Usa, | Director | 01 September 2004 | Active |
6 Fairfax View, Horsforth, LS18 5SZ | Director | - | Active |
1528, Breckenridge Drive, Quincy, Usa, 62305 | Director | 10 April 2008 | Active |
C/O Gardner Denver International Ltd, Springmill Street, Bradford, Uk, BD5 7HW | Director | 28 August 2014 | Active |
1800, Gardner Expressway, Quincy, Usa, 62305 | Director | 02 September 2009 | Active |
4 Evesham Road, Cheltenham, GL52 2AB | Director | 20 October 2006 | Active |
1500, Liberty Ridge Dr Ste, 3000 Wayne Pa 19087, Pa 19087, Usa, | Director | 05 April 2012 | Active |
6 Crofters Green, Idle, Bradford, BD10 8RZ | Director | 21 December 1999 | Active |
Gardner Denver International Ltd | ||
Notified on | : | 18 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Springmill Street, Springmill Street, Bradford, United Kingdom, BD5 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type full. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.