This company is commonly known as Robbins & Myers Holdings Uk Limited. The company was founded 31 years ago and was given the registration number 02757423. The firm's registered office is in STONEHOUSE. You can find them at Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ROBBINS & MYERS HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 02757423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Secretary | 06 August 2013 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 31 December 2020 | Active |
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands, | Director | 30 September 2015 | Active |
25 Lundin View, Leven, KY8 5TL | Secretary | 30 July 2007 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Secretary | 20 February 2013 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 20 October 1992 | Active |
Robbins & Myers Uk Ltd, Riverside, Leven, Scotland, KY8 4RW | Secretary | 12 October 2009 | Active |
Lakeview Court, Ermine Business Park, Huntingdon, PE29 6WD | Secretary | 29 April 1994 | Active |
1 The Beeches, Radwinter, Saffron Walden, CB10 2SN | Secretary | 20 October 1992 | Active |
Martin Street, Audenshaw, Manchester, England, M34 5JA | Director | 02 December 2011 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 20 October 1992 | Active |
26 Hollyshaw Crescent, Whitkirk, Leeds, LS15 7AN | Director | 19 June 2006 | Active |
Elzeboom 16, Koog Aan De Zaan Nl 1541, Netherlands, FOREIGN | Director | 01 May 1995 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 31 July 2013 | Active |
113, Katherine Terrace, Dayton, Usa, 45419 | Director | 21 December 2007 | Active |
The Willows, Waterfurlong, Stamford, PE9 2QH | Director | 30 July 2007 | Active |
Im Koenigsmoor 120, Oyten, Lower Saxony, Germany, | Director | 30 September 2006 | Active |
14 Middle Street, Great Gransden, Sandy, SG19 3AD | Director | 20 October 1992 | Active |
69, Forest Park, Stonehaven, United Kingdom, AB39 2GF | Director | 20 February 2013 | Active |
Old Post Office, Bighton, Alresford, SO24 9RB | Director | 20 October 1992 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 09 July 2018 | Active |
19 Blythe Way, Highfields, Caldecote, CB3 7NR | Director | 03 December 2001 | Active |
4, Barnes Close, Haslington, Crewe, United Kingdom, CW1 5ZG | Director | 20 February 2013 | Active |
81, Locinvar Court, Beavercreek, Usa, 45385 | Director | 21 December 2007 | Active |
National Oilwell Varco Uk Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ |
Nature of control | : |
|
Nov Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | National Oilwell Varco, Badentoy Crescent, Badentoy Park, Aberdeen, United Kingdom, AB12 4YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-15 | Dissolution | Dissolution application strike off company. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Capital | Legacy. | Download |
2019-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-24 | Insolvency | Legacy. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.