This company is commonly known as Nidec Sr Drives Manufacturing Ltd.. The company was founded 30 years ago and was given the registration number 02868007. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg Llp, 8 Princes Parade, Liverpool, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | NIDEC SR DRIVES MANUFACTURING LTD. |
---|---|---|
Company Number | : | 02868007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 October 1993 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 17 August 2018 | Active |
East Park House, Otley Road, Harrogate, North Yorkshire, HG3 1PR | Director | 20 October 2017 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 17 August 2018 | Active |
50 Wheatfield Close, Glenfield, Leicester, LE3 8SD | Secretary | 01 January 1997 | Active |
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU | Secretary | 27 October 1993 | Active |
72 Cantley Lane, Bessacarr, Doncaster, DN4 6NH | Secretary | 03 February 1999 | Active |
8, Princes Parade, Liverpool, L3 1QH | Secretary | 01 January 2018 | Active |
21 Argyll Close, Baildon, Shipley, BD17 6HD | Secretary | 03 March 2009 | Active |
78 Springbank Close, Farsley, Pudsey, LS28 5EW | Director | 03 February 1999 | Active |
5, Winter Green, Harrogate, United Kingdom, HG3 2NR | Director | 28 October 2008 | Active |
8, Princes Parade, Liverpool, L3 1QH | Director | 01 October 2014 | Active |
8050, West Floissant, St. Louis, Usa, MO 63136 | Director | 27 September 2010 | Active |
50 Wheatfield Close, Glenfield, Leicester, LE3 8SD | Director | 31 July 1996 | Active |
Haddin, Ringstead Road, Docking, PE31 0PL | Director | 03 February 1999 | Active |
48 Clermont Lane, Ladue, St.Louis, Usa, | Director | 14 January 2008 | Active |
25, Northwest Point Boulevard, Suite 900, Elk Grove Village, Usa, | Director | 21 October 2016 | Active |
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU | Director | 27 October 1993 | Active |
Nidec Motor Corporation, 8050 West Florissant Avenue, Pobox 36912, St Louis, Usa, | Director | 01 January 2013 | Active |
72 Cantley Lane, Bessacarr, Doncaster, DN4 6NH | Director | 01 November 1999 | Active |
12818 Branchmont Court, St. Louis, Usa, | Director | 14 January 2008 | Active |
8, Princes Parade, Liverpool, L3 1QH | Director | 01 October 2017 | Active |
28 The Street, Newnham, Sittingbourne, ME9 0LQ | Director | 01 January 1997 | Active |
8050, West Florissant, St. Louis, Usa, MO 63136 | Director | 29 September 2010 | Active |
19 Far Mead Croft, Burley In Wharfedale, Ilkley, LS29 7RR | Director | 03 February 1999 | Active |
78 Church Lane, Newington, Sittingbourne, England, ME9 7JU | Director | 27 October 1993 | Active |
Lorne House, Franks Lane, Whixley, York, YO26 8AP | Director | 29 September 2006 | Active |
21, Argyll Close, Baildon, Shipley, United Kingdom, BD17 6HD | Director | 27 September 2010 | Active |
8050, W. Florissant Avenue, St. Louis, Usa, | Director | 21 October 2016 | Active |
Nidec Motor Holdings Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 338, Tonoshiro-Cho,, Kyoto-Shi, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination secretary company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-09-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.