GARLOCK (GREAT BRITAIN) LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GARLOCK (GREAT BRITAIN) LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
GARLOCK (GREAT BRITAIN) LIMITED was incorporated 52 years ago on 17/06/1971 and has the registered number: 01014770. The accounts status is SMALL and accounts are next due on 30/09/2024.
GARLOCK (GREAT BRITAIN) LIMITED was incorporated 52 years ago on 17/06/1971 and has the registered number: 01014770. The accounts status is SMALL and accounts are next due on 30/09/2024.
GARLOCK (GREAT BRITAIN) LIMITED - BIRMINGHAM
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11TH FLOOR, TWO
BIRMINGHAM
B4 6WR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT SAVAGE MCLEAN | Secretary | 2012-06-28 | CURRENT | ||
MR CHRISTOPHER DRAKE | Jul 1970 | American | Director | 2011-06-08 | CURRENT |
MR ROBERT MCLEAN | Aug 1964 | American | Director | 2016-08-15 | CURRENT |
MR ROBERT GEORGE COLTON | Jun 1963 | British | Director | 2017-01-20 | CURRENT |
DOCTOR PATRICK GEORGES LEO GHISLAIN POTY | Dec 1946 | Belgian | Director | 2000-02-11 UNTIL 2000-10-05 | RESIGNED |
MR DARREN BRIAN MORTIBOY | Oct 1966 | British | Director | 2011-12-01 UNTIL 2014-12-03 | RESIGNED |
MR JOHN MICHAEL RANDALL | Oct 1933 | British | Director | RESIGNED | |
JASON PAUL SEDGWICK | Jan 1965 | British | Director | 2000-02-18 UNTIL 2003-07-17 | RESIGNED |
RAM SHORER | Dec 1949 | French | Director | 1998-10-23 UNTIL 2003-01-22 | RESIGNED |
JOHN RICHARD MAYO | Dec 1960 | American | Director | 2000-10-15 UNTIL 2011-06-08 | RESIGNED |
DENNIS JAMES SMITH | Nov 1933 | British | Director | 1996-04-30 UNTIL 1996-12-17 | RESIGNED |
MR ROGER CAMERON STEEL | Feb 1952 | British | Director | RESIGNED | |
FRANCOIS SURAUD | Dec 1944 | French | Director | 2003-07-17 UNTIL 2010-10-01 | RESIGNED |
MR ERIC ANDRE VAILLANCOURT | May 1963 | American | Director | 2010-10-01 UNTIL 2019-05-17 | RESIGNED |
MS JULIE FOGG | Secretary | 2012-06-28 UNTIL 2020-03-26 | RESIGNED | ||
LEGIST SECRETARIES LIMITED | Nominee Secretary | RESIGNED | |||
EVER 1058 LIMITED | Secretary | 2001-11-15 UNTIL 2005-03-01 | RESIGNED | ||
STUART PHYTHIAN | Sep 1970 | British | Director | 2007-03-07 UNTIL 2010-10-01 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2005-03-01 UNTIL 2006-07-05 | RESIGNED | ||
ROBERT JOHN MILLINSHIP | Jan 1953 | British | Director | 1997-09-29 UNTIL 1999-03-18 | RESIGNED |
MR ALAN JAMES | Sep 1964 | British | Director | 2010-09-29 UNTIL 2012-06-28 | RESIGNED |
AL LARIVIERE | Sep 1959 | America | Director | 2003-07-17 UNTIL 2004-07-02 | RESIGNED |
MR CRAIG HEBDEN | Feb 1969 | British | Director | 2003-07-17 UNTIL 2007-03-01 | RESIGNED |
MR MICHAEL FAULKNER | Oct 1967 | American | Director | 2019-05-17 UNTIL 2021-03-31 | RESIGNED |
MR ANTHONY JOSEPH DI BUONO | Oct 1930 | Usa | Director | RESIGNED | |
DAVID BURNETT | Oct 1966 | American | Director | 2015-06-22 UNTIL 2016-08-15 | RESIGNED |
MICHAEL JOHN BURDULIS | Dec 1945 | American | Director | 1995-10-23 UNTIL 1999-08-13 | RESIGNED |
MR DAVID BARKER WILLIS | Jul 1936 | British | Director | RESIGNED | |
WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 2006-07-05 UNTIL 2010-05-18 | RESIGNED | ||
TAYLORED BUSINESS SECRETARIES LIMITED | Corporate Secretary | 2010-05-18 UNTIL 2011-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enpro Industries, Inc | 2016-04-06 | Charlotte Nc |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |