This company is commonly known as Peterson Spring Europe Limited. The company was founded 46 years ago and was given the registration number 01363153. The firm's registered office is in BIRMINGHAM. You can find them at No.1, Colmore Square, Birmingham, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | PETERSON SPRING EUROPE LIMITED |
---|---|---|
Company Number | : | 01363153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1978 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 14 July 2022 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 14 July 2022 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 14 July 2022 | Active |
39 Frederick Road, Edgbaston, Birmingham, B15 1JN | Secretary | 13 January 2001 | Active |
Lynwood House, Dudley Road Lye, Stourbridge, DY9 8DU | Secretary | 12 October 2001 | Active |
Church Farm, Grafton Flyford, Worcester, WR7 4PG | Secretary | - | Active |
Heath House, Hewell Road, Redditch, England, B97 6AY | Director | 02 January 2012 | Active |
201 East Main Street, Suite 810, Lexington, United States, 40507 | Director | 25 July 2019 | Active |
201, East Main Street, Suite 810, Lexington, United States, 40507 | Director | 19 April 2019 | Active |
39 Frederick Road, Edgbaston, Birmingham, B15 1JN | Director | 25 August 2000 | Active |
Tudor Oaks, Icknield Street, Beoley, | Director | - | Active |
14763 Prairie Lake Drive, Perrysburg, Ohio, United States, | Director | 31 July 2010 | Active |
1409 Culver Road, Ann Arbor, Michigan, Usa, 48103 | Director | 08 March 2001 | Active |
213 Walkwood Road, Hunt End, Redditch, B97 5NX | Director | - | Active |
1 Elmhurst Close, Hunt End, Redditch, B97 5XU | Director | - | Active |
17519, Stonebrook Drive, Northville, | Director | 01 April 2013 | Active |
17519 Stonebrook Drive, Northville, Michigan, Usa, | Director | - | Active |
4879 Canyon Oaks, Brighton, Usa, | Director | - | Active |
2416 Thistle Pointe, Bloomfield Hills, Usa, | Director | - | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 29 September 2020 | Active |
Church Farm, Grafton Flyford, Worcester, WR7 4PG | Director | - | Active |
Church Farm, Grafton Flyford, Worcester, WR7 4PG | Director | - | Active |
5 Fox Drive, Worcester, WR5 3TQ | Director | 24 May 1993 | Active |
Zwinglistrasse 43, Stein Am Rhein, Switzerland, | Director | 25 August 2000 | Active |
440, Southfield Road, Birmingham, United States, | Director | 01 April 2013 | Active |
3 Burns Close, Redditch, B97 5BS | Director | - | Active |
80a Crumpfields Lane, Webheath, Redditch, B97 5PW | Director | - | Active |
The Bower Kinlet Road, Far Forest, Kidderminster, DY14 9UF | Director | 20 August 2001 | Active |
Heath Industrial Holdings Limited | ||
Notified on | : | 14 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O A2e Industries Limited,, No. 1 Marsden Street, Manchester, England, M2 1HW |
Nature of control | : |
|
Mr John Stewart | ||
Notified on | : | 19 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 201, E. Main Street, Lexington, United States, 40507 |
Nature of control | : |
|
Ms. Lauren Mulholland | ||
Notified on | : | 19 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 201, E. Main Street, Lexington, United States, 40507 |
Nature of control | : |
|
Mr Scot David Duncan | ||
Notified on | : | 19 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 201, E. Main Street, Lexington, United States, 40507 |
Nature of control | : |
|
Peterson American Corporation Inc | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 21200, Telegraph Road, Southfield, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-12-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-11-14 | Insolvency | Liquidation in administration proposals. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-27 | Change of name | Certificate change of name company. | Download |
2022-07-26 | Change of name | Certificate change of name company. | Download |
2022-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.