This company is commonly known as Gleason Cutting Tools Limited. The company was founded 65 years ago and was given the registration number 00623520. The firm's registered office is in COVENTRY. You can find them at 1 Martindale Road, Bayton Road Industrial Estate, Exhall, Coventry, . This company's SIC code is 33120 - Repair of machinery.
Name | : | GLEASON CUTTING TOOLS LIMITED |
---|---|---|
Company Number | : | 00623520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Martindale Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607 | Secretary | 07 June 2021 | Active |
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607 | Director | 17 September 2018 | Active |
Gleason-Pfauter Maschinenfabrik Gmbh, Daimlerstrasse 14, Ludwigsburg, Germany, 71636 | Director | 07 June 2021 | Active |
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607 | Director | 07 June 2021 | Active |
144 Selborne Chase, Fairport, New York, | Secretary | - | Active |
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607 | Secretary | 31 December 1998 | Active |
Trevean Eddystone Close, Heybrook Bay, Plymouth, PL9 0BP | Director | - | Active |
288 Chapel Hill Drive, Rochester, New York, Usa, | Director | 03 January 2003 | Active |
24 Milford Road, Rochester, New York, 14625 | Director | - | Active |
12794, Edgewater Point, Winnerbago, Usa, | Director | 17 October 2008 | Active |
144 Selborne Chase, Fairport, New York, | Director | - | Active |
244 Applecreek Lane, Greece, New York, 14612 | Director | - | Active |
2327, Jonquil Place, Rockford, United States, | Director | 17 October 2008 | Active |
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607 | Director | 31 December 1998 | Active |
108 Waterford Way, Fairport, New York, Usa, 14450 | Director | 14 October 1999 | Active |
1351, Windsor Road, Loves Park, United States, 61111 | Director | 14 January 2005 | Active |
1, Martindale Road, Bayton Road Industrial Estate, Exhall, Coventry, England, CV7 9ET | Director | 03 January 2003 | Active |
40, Dutchmans Hollow, Rochester, United States, | Director | 17 October 2008 | Active |
Gleason Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Martindale Road, Coventry, England, CV7 9ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-05-03 | Address | Change sail address company with old address new address. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Capital | Capital allotment shares. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-10-18 | Capital | Capital allotment shares. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Officers | Appoint person secretary company with name date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Capital | Capital allotment shares. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Address | Move registers to sail company with new address. | Download |
2019-02-01 | Address | Change sail address company with new address. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.