This company is commonly known as Garlock (great Britain) Limited. The company was founded 52 years ago and was given the registration number 01014770. The firm's registered office is in ELLAND. You can find them at Ground Floor, Riverside Mills, Elland, West Yorkshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | GARLOCK (GREAT BRITAIN) LIMITED |
---|---|---|
Company Number | : | 01014770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Riverside Mills, Elland, West Yorkshire, England, HX5 0RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5605, Carnegie Boulevard, Charlotte, United States, 28209 | Secretary | 28 June 2012 | Active |
11th Floor, Two, Snow Hill, Birmingham, England, B4 6WR | Director | 20 January 2017 | Active |
5605 Carnegie Boulevard, Charlotte, North Carolina, United States, 28209 | Director | 08 June 2011 | Active |
2, Snow Hill Queensway, Birmingham, England, B4 6WR | Director | 15 August 2016 | Active |
Fourth Floor, Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB | Secretary | 15 November 2001 | Active |
5605, Carnegie Boulevard, Charlotte, United States, 28209 | Secretary | 28 June 2012 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Secretary | - | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 01 March 2005 | Active |
64, Beechwood Gardens, Lobley Hill, England, NE11 0DA | Corporate Secretary | 18 May 2010 | Active |
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 05 July 2006 | Active |
6231 Seton House Lane, Charlotte, Usa, 28277 | Director | 23 October 1995 | Active |
Premier Way, Lowfield Business Park, Elland Halifax, HX5 9HF | Director | 22 June 2015 | Active |
430 Park Avenue, New York 10022, Usa, FOREIGN | Director | - | Active |
Gowling Wlg (Uk) Llp, Two Snow Hill, Birmingham, England, B4 6WR | Director | 17 May 2019 | Active |
32 Nightingale Walk, Gilstead, Bingley, BD16 3QB | Director | 17 July 2003 | Active |
21, Heritage Gardens, Portchester, United Kingdom, PO16 9BZ | Director | 29 September 2010 | Active |
38 Stoneleigh Trail, Victor, Usa, | Director | 17 July 2003 | Active |
9215 Waxhaw Creek Road, Waxhaw, Usa, | Director | 15 October 2000 | Active |
Waggoners Barn, Hollowfields Road, Hanbury, Redditch, B96 6RJ | Director | 29 September 1997 | Active |
Premier Way, Lowfield Business Park, Elland Halifax, HX5 9HF | Director | 01 December 2011 | Active |
Peppercorn Cottage, 142 Rochdale Road, Firgrove, Rochdale, OL16 3DA | Director | 07 March 2007 | Active |
Route De L'Etat 316, Lasne, Belgium, | Director | 11 February 2000 | Active |
Beechwood Nimms Meadow, Great Shefford, Newbury, RG16 7BZ | Director | - | Active |
Overton Hall, Ashover, S45 0JR | Director | 18 February 2000 | Active |
64 Rue Emeriau, 75015 Paris, France, FOREIGN | Director | 23 October 1998 | Active |
The White House Burfield Drive, Appleton, Warrington, WA4 5DB | Director | 30 April 1996 | Active |
Squirrels Wood Park Lane, Ashtead, KT21 1EY | Director | - | Active |
11 Rue Clos Savaron, Lyon, France, FOREIGN | Director | 17 July 2003 | Active |
5605 Carnegie Boulevard, Charlotte, North Carolina, Usa, 28209 | Director | 01 October 2010 | Active |
1 Bankside, Swindon, SN1 4JZ | Director | - | Active |
Enpro Industries, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5605, Carnegie Boulevard, Charlotte Nc, United States, 28209 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Address | Change sail address company with old address new address. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Address | Move registers to sail company with new address. | Download |
2020-03-26 | Officers | Termination secretary company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Officers | Change person secretary company with change date. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.