This company is commonly known as Goodrich Limited. The company was founded 23 years ago and was given the registration number 04062399. 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 LIMITED |
---|---|---|
Company Number | : | 04062399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2000 |
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 | 05 July 2013 | Active |
Collins Aerospace, Stafford Road, Wolverhampton, England, WV10 7EH | Director | 15 December 2020 | Active |
2730, W. Tyvola Road, Charlotte, United States, 28217 | Director | 01 October 2022 | Active |
15615 Mc Cullers Court, Charlotte, Usa, | Secretary | 20 March 2006 | Active |
610 E.Florida Avenue, Bessemer City, Usa, | Secretary | 20 March 2006 | Active |
14915 Ballantyne Counrty Club Drive, Charlotte, Usa, | Secretary | 03 April 2007 | Active |
539 Sunledge Terrace, York, U S A, | Secretary | 23 July 2001 | Active |
11116 Villa Trace Place, Charlotte, United States, | Secretary | 24 August 2000 | Active |
Haverblok 14, Puurs, Belgium, | Secretary | 24 August 2000 | Active |
6924 Riesman Lane, Charlotte, U S A, | Secretary | 24 August 2000 | Active |
1235 Wyndcrofte Place, Charlotte, North Carolina, Usa, 28202 | Director | 24 August 2000 | Active |
Utc Aerospace, Clittaford Road, Southway, Plymouth, England, PL6 6DE | Director | 26 January 2015 | Active |
Stafford Road, Wolverhampton, United Kingdom, WV10 7EH | Director | 09 January 2015 | Active |
17 Old Ham Lane, Pedmore, Stourbridge, DY9 0UN | Director | 17 June 2005 | Active |
15615 Mc Cullers Court, Charlotte, Usa, | Director | 20 March 2006 | Active |
5910 Bluebird Hill Lane, Matthews, U S A, | Director | 24 August 2000 | Active |
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH | Director | 13 November 2015 | Active |
Utc Aerospace Systems, Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA | Director | 31 July 2014 | Active |
Goodrich Control Systems, 3 The Green, Stratfordsolihull Road, Birmingham, Uk, B90 4LA | Director | 01 August 2013 | Active |
Route De L'Etat 316, Lasne, Belgium, | Director | 24 August 2000 | Active |
Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS | Director | 12 March 2021 | Active |
6924 Riesman Lane, Charlotte, U S A, | Director | 01 March 2004 | 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 | |
---|---|---|---|
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Capital | Capital allotment shares. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Resolution | Resolution. | Download |
2022-09-09 | Incorporation | Memorandum articles. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-09-13 | 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 |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-08-30 | 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 |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.