This company is commonly known as Goodrich (great Britain) Limited.. The company was founded 28 years ago and was given the registration number 03116373. The firm's registered office is in SOLIHULL. You can find them at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | GOODRICH (GREAT BRITAIN) LIMITED. |
---|---|---|
Company Number | : | 03116373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH | Corporate Secretary | 13 August 2013 | Active |
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS | Director | 23 December 2021 | Active |
1, Dow Avenue, Prestwick International Aerospace Park, Prestwick, Scotland, KA9 2SA | Director | 12 March 2021 | Active |
15615 Mc Cullers Court, Charlotte, Usa, | Secretary | 20 March 2006 | Active |
610 E.Florida Avenue, Bessemer City, Usa, | Secretary | 20 March 2006 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 20 October 1995 | 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 |
Stafford Road, Wolverhampton, United Kingdom, WV10 7EH | Director | 09 January 2015 | 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 | 16 March 2000 | Active |
High View House, Red Lane, Appleton, Warrington, WA4 5AD | Director | 16 March 2000 | Active |
57 Pewterspear Green Road, Appleton, Warrington, WA4 5FE | Director | 16 March 2000 | Active |
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH | Director | 11 November 2015 | Active |
Utc Aerospace Systems, Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA | Director | 31 July 2014 | Active |
Waggoners Barn, Hollowfields Road, Hanbury, Redditch, B96 6RJ | Director | 29 September 1997 | Active |
Stratford Road, Solihull, United Kingdom, B90 4LA | Director | 18 October 2010 | Active |
51 Mapplewell Crescent, Great Sankey, Warrington, WA5 1UT | Director | 01 June 2003 | Active |
167 Vineyard Drive, Mooresville, Usa, | Director | 01 March 2004 | Active |
The White House Burfield Drive, Appleton, Warrington, WA4 5DB | Director | 20 October 1995 | Active |
Squirrels Wood Park Lane, Ashtead, KT21 1EY | Director | 20 October 1995 | Active |
6405 Mitchell Hollow Road, Charlotte North Carolina 28277, United States Of America, FOREIGN | Director | 20 October 1995 | Active |
6924 Riesman Lane, Charlotte, U S A, | Director | 01 June 2003 | Active |
Delavan Limited, Gorsey Lane, Widnes, England, WA8 0RJ | Director | 26 January 2015 | Active |
1 Bankside, Swindon, SN1 4JZ | Director | 20 October 1995 | Active |
Rtx Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, Orange Street, New Castle, United States, 19801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type full. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.